GANBARE LTD
READING CLEVEDON QUANTITY SURVEYORS LTD

Hellopages » Oxfordshire » South Oxfordshire » RG8 9DD

Company number 08903830
Status Active
Incorporation Date 20 February 2014
Company Type Private Limited Company
Address THE WHITE HOUSE MILL ROAD, GORING, READING, ENGLAND, RG8 9DD
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Director's details changed for Mrs Anika Francisca Dutton on 2 March 2017; Director's details changed for Mr Rupert Matthew Livesey Dutton on 2 March 2017; Confirmation statement made on 20 February 2017 with updates. The most likely internet sites of GANBARE LTD are www.ganbare.co.uk, and www.ganbare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Ganbare Ltd is a Private Limited Company. The company registration number is 08903830. Ganbare Ltd has been working since 20 February 2014. The present status of the company is Active. The registered address of Ganbare Ltd is The White House Mill Road Goring Reading England Rg8 9dd. . MORTIMER BURNETT LTD is a Secretary of the company. DUTTON, Anika Francisca is a Director of the company. DUTTON, Rupert Matthew Livesey is a Director of the company. The company operates in "Quantity surveying activities".


Current Directors

Secretary
MORTIMER BURNETT LTD
Appointed Date: 22 July 2015

Director
DUTTON, Anika Francisca
Appointed Date: 20 February 2014
45 years old

Director
DUTTON, Rupert Matthew Livesey
Appointed Date: 20 February 2014
49 years old

Persons With Significant Control

Mrs Anika Francisca Dutton
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rupert Matthew Livesey Dutton
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GANBARE LTD Events

02 Mar 2017
Director's details changed for Mrs Anika Francisca Dutton on 2 March 2017
02 Mar 2017
Director's details changed for Mr Rupert Matthew Livesey Dutton on 2 March 2017
02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 28 February 2016
22 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10

...
... and 1 more events
22 Jul 2015
Registered office address changed from 8 Wheelwright's Corner Old Market Nailsworth United Kingdom Gloucestershire GL6 0DB to The White House Mill Road Goring Reading RG8 9DD on 22 July 2015
22 Jul 2015
Appointment of Mortimer Burnett Ltd as a secretary on 22 July 2015
11 May 2015
Total exemption small company accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10

20 Feb 2014
Incorporation
Statement of capital on 2014-02-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)