COUNTRYSIDE BROADBAND LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG8 7QG

Company number 04651319
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address JAY'S LODGE, CRAYS POND, READING, RG8 7QG
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 4,000 . The most likely internet sites of COUNTRYSIDE BROADBAND LIMITED are www.countrysidebroadband.co.uk, and www.countryside-broadband.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Countryside Broadband Limited is a Private Limited Company. The company registration number is 04651319. Countryside Broadband Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Countryside Broadband Limited is Jay S Lodge Crays Pond Reading Rg8 7qg. . ALLWRIGHT, Benjamin is a Director of the company. PECHEY, William Louis is a Director of the company. THORNTON, Michael John is a Director of the company. Secretary QUINTON, Christopher John has been resigned. Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director QUINTON, Christopher John has been resigned. Director OXFORD FORMATIONS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
ALLWRIGHT, Benjamin
Appointed Date: 04 August 2003
55 years old

Director
PECHEY, William Louis
Appointed Date: 29 January 2003
77 years old

Director
THORNTON, Michael John
Appointed Date: 04 August 2003
77 years old

Resigned Directors

Secretary
QUINTON, Christopher John
Resigned: 21 January 2014
Appointed Date: 29 January 2003

Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
QUINTON, Christopher John
Resigned: 21 January 2014
Appointed Date: 29 January 2003
76 years old

Director
OXFORD FORMATIONS LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mr Michael John Thornton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Allwright
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Louis Pechey Bsc
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTRYSIDE BROADBAND LIMITED Events

29 Jan 2017
Confirmation statement made on 29 January 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4,000

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4,000

...
... and 41 more events
09 Feb 2003
New secretary appointed;new director appointed
09 Feb 2003
Secretary resigned
09 Feb 2003
Director resigned
09 Feb 2003
Registered office changed on 09/02/03 from: winter hill house marlow reach, station approach marlow buckinghamshire SL7 1NT
29 Jan 2003
Incorporation