ACTIVIA LTD
SLOUGH REYNOLDS ACCOUNTANCY AND SOFTWARE SERVICES LIMITED

Hellopages » Berkshire » Slough » SL1 4DX

Company number 03037327
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address REGUS HOUSE, 268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Ms Michelle Newell on 29 May 2015. The most likely internet sites of ACTIVIA LTD are www.activia.co.uk, and www.activia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Activia Ltd is a Private Limited Company. The company registration number is 03037327. Activia Ltd has been working since 23 March 1995. The present status of the company is Active. The registered address of Activia Ltd is Regus House 268 Bath Road Slough Berkshire Sl1 4dx. . HAMER, Michelle is a Secretary of the company. WARREN, Stephen Joseph is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary REYNOLDS, Muriel Jean has been resigned. Secretary REYNOLDS, Peter Anthony has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director REYNOLDS, Muriel Jean has been resigned. Director REYNOLDS, Peter Anthony has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HAMER, Michelle
Appointed Date: 01 April 2006

Director
WARREN, Stephen Joseph
Appointed Date: 01 February 2002
71 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 May 1995
Appointed Date: 23 March 1995

Secretary
REYNOLDS, Muriel Jean
Resigned: 31 October 2002
Appointed Date: 15 May 1995

Secretary
REYNOLDS, Peter Anthony
Resigned: 31 March 2006
Appointed Date: 01 November 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 May 1995
Appointed Date: 23 March 1995
71 years old

Director
REYNOLDS, Muriel Jean
Resigned: 31 October 2002
Appointed Date: 15 May 1995
79 years old

Director
REYNOLDS, Peter Anthony
Resigned: 31 October 2002
Appointed Date: 15 May 1995
84 years old

Persons With Significant Control

Mr Stephen Joseph Warren
Notified on: 16 December 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ACTIVIA LTD Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Secretary's details changed for Ms Michelle Newell on 29 May 2015
07 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 102

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
26 May 1995
Company name changed fowlertech LIMITED\certificate issued on 30/05/95
24 May 1995
New secretary appointed;director resigned;new director appointed
24 May 1995
Registered office changed on 24/05/95 from: 61 fairview avenue gillingham kent ME8 0QP
24 May 1995
Secretary resigned;new director appointed
23 Mar 1995
Incorporation