DEACON HOLDINGS LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG8 0LT
Company number 04504179
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address GROVE HOUSE ICKNIELD ROAD, GORING, READING, BERKSHIRE, RG8 0LT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Registration of charge 045041790009, created on 19 August 2016; Registration of charge 045041790008, created on 19 August 2016. The most likely internet sites of DEACON HOLDINGS LIMITED are www.deaconholdings.co.uk, and www.deacon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Deacon Holdings Limited is a Private Limited Company. The company registration number is 04504179. Deacon Holdings Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Deacon Holdings Limited is Grove House Icknield Road Goring Reading Berkshire Rg8 0lt. . LAMBERT, Barbara Mary is a Secretary of the company. LAMBERT, Barbara Mary is a Director of the company. LAMBERT, Brian Michael is a Director of the company. LAMBERT, David Stuart is a Director of the company. LAMBERT, James Mark is a Director of the company. LAMBERT, Juliette Louise is a Director of the company. Director LAMBERT, Anthony Jack Martin has been resigned. Director LAMBERT, Arthur Jack has been resigned. Director LAMBERT, Irene Norah has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAMBERT, Barbara Mary
Appointed Date: 06 August 2002

Director
LAMBERT, Barbara Mary
Appointed Date: 06 August 2002
79 years old

Director
LAMBERT, Brian Michael
Appointed Date: 06 August 2002
79 years old

Director
LAMBERT, David Stuart
Appointed Date: 17 November 2003
51 years old

Director
LAMBERT, James Mark
Appointed Date: 17 November 2003
49 years old

Director
LAMBERT, Juliette Louise
Appointed Date: 13 August 2008
45 years old

Resigned Directors

Director
LAMBERT, Anthony Jack Martin
Resigned: 05 April 2008
Appointed Date: 06 August 2002
83 years old

Director
LAMBERT, Arthur Jack
Resigned: 12 October 2003
Appointed Date: 06 August 2002
111 years old

Director
LAMBERT, Irene Norah
Resigned: 20 March 2012
Appointed Date: 06 August 2002
112 years old

Persons With Significant Control

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

Mrs Barbara Mary Lambert
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr David Stuart Lambert
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr James Mark Lambert
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Miss Juliette Louise Lambert
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

DEACON HOLDINGS LIMITED Events

07 Oct 2016
Group of companies' accounts made up to 31 December 2015
22 Aug 2016
Registration of charge 045041790009, created on 19 August 2016
22 Aug 2016
Registration of charge 045041790008, created on 19 August 2016
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
08 Aug 2016
Director's details changed for James Mark Lambert on 1 August 2016
...
... and 60 more events
15 Apr 2003
Ad 16/12/02--------- £ si 89998@1=89998 £ ic 2/90000
08 Mar 2003
Particulars of property mortgage/charge
01 Mar 2003
Particulars of mortgage/charge
15 Jan 2003
Accounting reference date shortened from 31/08/03 to 31/12/02
06 Aug 2002
Incorporation

DEACON HOLDINGS LIMITED Charges

19 August 2016
Charge code 0450 4179 0009
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold/leasehold property known as unit 1, 100…
19 August 2016
Charge code 0450 4179 0008
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold/leasehold property known as 2/4 deacon…
8 October 2014
Charge code 0450 4179 0007
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: Barbara Mary Lambert Brian Michael Lambert
Description: Arriva bus depot ripple road barking.
31 March 2008
Legal charge
Delivered: 2 April 2008
Status: Satisfied on 15 December 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1-3 arthur street wellingborough…
31 March 2008
Legal charge
Delivered: 2 April 2008
Status: Satisfied on 1 July 2016
Persons entitled: Barclays Bank PLC
Description: F/Hold property being unit 2 the io trade deacon way…
27 March 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 9 July 2015
Persons entitled: Brian Michael Lambert & Mary Lambert
Description: 2/4 deacon way reading berkshire t/n BK127178 all buildings…
22 June 2006
Legal charge
Delivered: 7 July 2006
Status: Satisfied on 9 July 2015
Persons entitled: Brian Michael Lambert and Barbara Mary Lambert and a J Bell Trustees Limited
Description: Land lying to the south of ripple road barking t/n…
28 February 2003
Legal charge
Delivered: 1 March 2003
Status: Satisfied on 13 July 2015
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 3 windmill business park, kenn…
27 March 2002
Legal charge
Delivered: 8 March 2003
Status: Satisfied on 9 July 2015
Persons entitled: Brian Michael Lambert & Barbara Mary Lambert as Trustees of the John George & Son Limited,Directors Pension Scheme 005912
Description: Freehold property known as land lying to the south of…