WHITCHURCH BRIDGE FOUR LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG8 7DF

Company number 03152835
Status Active
Incorporation Date 30 January 1996
Company Type Private Limited Company
Address TOLL HOUSE HIGH STREET, WHITCHURCH ON THAMES, READING, ENGLAND, RG8 7DF
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 11 . The most likely internet sites of WHITCHURCH BRIDGE FOUR LIMITED are www.whitchurchbridgefour.co.uk, and www.whitchurch-bridge-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Whitchurch Bridge Four Limited is a Private Limited Company. The company registration number is 03152835. Whitchurch Bridge Four Limited has been working since 30 January 1996. The present status of the company is Active. The registered address of Whitchurch Bridge Four Limited is Toll House High Street Whitchurch On Thames Reading England Rg8 7df. . WEIR, Geoffrey Rutherford is a Secretary of the company. BECKLEY, Michael John is a Director of the company. MICKLEM, Charles Thomas is a Director of the company. PLUMB, Robert Henry Charles is a Director of the company. WEIR, Geoffrey Rutherford is a Director of the company. Secretary ELKINS, John Louis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELKINS, John Louis has been resigned. Director FITZGERALD, Patrick Ian has been resigned. Director FREEMAN, Margaret Jill has been resigned. Director WHITCHURCH BRIDGE (HOLDINGS) LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
WEIR, Geoffrey Rutherford
Appointed Date: 01 February 2006

Director
BECKLEY, Michael John
Appointed Date: 30 January 2009
81 years old

Director
MICKLEM, Charles Thomas
Appointed Date: 20 September 1998
77 years old

Director
PLUMB, Robert Henry Charles
Appointed Date: 17 November 2007
71 years old

Director
WEIR, Geoffrey Rutherford
Appointed Date: 15 November 1996
77 years old

Resigned Directors

Secretary
ELKINS, John Louis
Resigned: 31 January 2006
Appointed Date: 30 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 1996
Appointed Date: 30 January 1996

Director
ELKINS, John Louis
Resigned: 17 November 2007
Appointed Date: 15 November 1996
85 years old

Director
FITZGERALD, Patrick Ian
Resigned: 18 March 2014
Appointed Date: 30 January 2009
78 years old

Director
FREEMAN, Margaret Jill
Resigned: 17 November 2007
Appointed Date: 20 September 1998
86 years old

Director
WHITCHURCH BRIDGE (HOLDINGS) LIMITED
Resigned: 30 January 2009
Appointed Date: 30 January 1996

WHITCHURCH BRIDGE FOUR LIMITED Events

04 Feb 2017
Confirmation statement made on 30 January 2017 with updates
20 Oct 2016
Full accounts made up to 30 June 2016
04 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 11

24 Jan 2016
Registered office address changed from The Toll House Whitchurch Bridge Pangbourne Reading, Berks. RG8 7DF to Toll House High Street Whitchurch on Thames Reading RG8 7DF on 24 January 2016
16 Oct 2015
Full accounts made up to 30 June 2015
...
... and 56 more events
13 Dec 1996
New director appointed
12 Dec 1996
New director appointed
27 Nov 1996
Accounting reference date shortened from 31/01/97 to 30/06/96
11 Feb 1996
Secretary resigned
30 Jan 1996
Incorporation

WHITCHURCH BRIDGE FOUR LIMITED Charges

5 February 2014
Charge code 0315 2835 0002
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Chargee)
Description: Notification of addition to or amendment of charge…
5 February 2014
Charge code 0315 2835 0001
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Chargee)
Description: 1. all freehold and leasehold land in england and wales at…