SEEDS OF CHANGE LIMITED.
BERKSHIRE ROSSI A.S.L. (BRISTOL) LIMITED

Hellopages » Berkshire » Slough » SL1 4LG

Company number 02014405
Status Active
Incorporation Date 25 April 1986
Company Type Private Limited Company
Address 3D DUNDEE ROAD, SLOUGH, BERKSHIRE, SL1 4LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY. The most likely internet sites of SEEDS OF CHANGE LIMITED. are www.seedsofchange.co.uk, and www.seeds-of-change.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Seeds of Change Limited is a Private Limited Company. The company registration number is 02014405. Seeds of Change Limited has been working since 25 April 1986. The present status of the company is Active. The registered address of Seeds of Change Limited is 3d Dundee Road Slough Berkshire Sl1 4lg. . WILLIAMS, Carol is a Secretary of the company. ENEVOLDSEN, Gillian Mary is a Director of the company. HAINES, David James is a Director of the company. LANGER, Ian James is a Director of the company. PARTON, Andrew Richard is a Director of the company. WILLIAMS, Carol is a Director of the company. Secretary BULLIMORE, Simon has been resigned. Secretary GUTHRIE-BROWN, Stuart has been resigned. Secretary JORDAN, Margaret Alison has been resigned. Director BROCKMAN, Keith has been resigned. Director BULLIMORE, Simon has been resigned. Director GUTHRIE-BROWN, Stuart has been resigned. Director HALLATT, Anthony Peter has been resigned. Director HARRIS, Richard Charles William has been resigned. Director JORDAN, Margaret Alison has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMS, Carol
Appointed Date: 06 July 2012

Director
ENEVOLDSEN, Gillian Mary
Appointed Date: 20 February 2009
62 years old

Director
HAINES, David James
Appointed Date: 09 August 2016
56 years old

Director
LANGER, Ian James
Appointed Date: 15 December 2014
59 years old

Director
PARTON, Andrew Richard
Appointed Date: 09 August 2016
57 years old

Director
WILLIAMS, Carol
Appointed Date: 06 July 2012
67 years old

Resigned Directors

Secretary
BULLIMORE, Simon
Resigned: 04 November 1992
Appointed Date: 16 October 1991

Secretary
GUTHRIE-BROWN, Stuart
Resigned: 03 March 2006

Secretary
JORDAN, Margaret Alison
Resigned: 06 July 2012
Appointed Date: 03 March 2006

Director
BROCKMAN, Keith
Resigned: 25 May 2016
Appointed Date: 15 December 2014
69 years old

Director
BULLIMORE, Simon
Resigned: 12 March 1998
83 years old

Director
GUTHRIE-BROWN, Stuart
Resigned: 15 December 2014
77 years old

Director
HALLATT, Anthony Peter
Resigned: 21 July 1995
90 years old

Director
HARRIS, Richard Charles William
Resigned: 19 August 2002
Appointed Date: 12 March 1998
75 years old

Director
JORDAN, Margaret Alison
Resigned: 06 July 2012
Appointed Date: 19 August 2002
73 years old

Persons With Significant Control

Food Manufacturers (G.B. Company)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEEDS OF CHANGE LIMITED. Events

28 Oct 2016
Confirmation statement made on 16 October 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Sep 2016
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
15 Aug 2016
Appointment of Andrew Richard Parton as a director on 9 August 2016
12 Aug 2016
Termination of appointment of Keith Brockman as a director on 25 May 2016
...
... and 97 more events
07 Jul 1987
Registered office changed on 07/07/87 from: 708 banbury avenue slough berks

27 May 1987
Memorandum and Articles of Association

27 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Apr 1987
Accounting reference date notified as 31/12

11 Jul 1986
Company name changed dreamserve LIMITED\certificate issued on 11/07/86