WHITCHURCH BRIDGE (HOLDINGS) LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG8 7DF

Company number 03084798
Status Active
Incorporation Date 27 July 1995
Company Type Private Limited Company
Address TOLL HOUSE HIGH STREET, WHITCHURCH ON THAMES, READING, ENGLAND, RG8 7DF
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 18 July 2016 with updates; Termination of appointment of Charles Thomas Micklem as a director on 8 February 2016. The most likely internet sites of WHITCHURCH BRIDGE (HOLDINGS) LIMITED are www.whitchurchbridgeholdings.co.uk, and www.whitchurch-bridge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Whitchurch Bridge Holdings Limited is a Private Limited Company. The company registration number is 03084798. Whitchurch Bridge Holdings Limited has been working since 27 July 1995. The present status of the company is Active. The registered address of Whitchurch Bridge Holdings 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. Secretary FITZGERALD, Patrick Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASHIN, John Anthony 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 FRYER, John Denny has been resigned. Director MICKLEM, Charles Thomas has been resigned. Director MICKLEM, Eleanor Ruth has been resigned. Director VALE, William Richard Frederick has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
WEIR, Geoffrey Rutherford
Appointed Date: 01 February 2006

Director
BECKLEY, Michael John
Appointed Date: 28 July 1995
81 years old

Director
MICKLEM, Charles Thomas
Appointed Date: 20 September 1997
77 years old

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

Director
WEIR, Geoffrey Rutherford
Appointed Date: 16 November 1996
77 years old

Resigned Directors

Secretary
ELKINS, John Louis
Resigned: 31 January 2006
Appointed Date: 18 November 1995

Secretary
FITZGERALD, Patrick Ian
Resigned: 18 November 1995
Appointed Date: 27 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 1995
Appointed Date: 27 July 1995

Director
CASHIN, John Anthony
Resigned: 28 July 1995
Appointed Date: 27 July 1995
73 years old

Director
ELKINS, John Louis
Resigned: 17 November 2007
Appointed Date: 16 November 1996
85 years old

Director
FITZGERALD, Patrick Ian
Resigned: 18 March 2014
Appointed Date: 27 July 1995
78 years old

Director
FREEMAN, Margaret Jill
Resigned: 17 November 2007
Appointed Date: 20 September 1997
86 years old

Director
FRYER, John Denny
Resigned: 20 September 1997
Appointed Date: 18 November 1995
102 years old

Director
MICKLEM, Charles Thomas
Resigned: 08 February 2016
Appointed Date: 21 November 2015
77 years old

Director
MICKLEM, Eleanor Ruth
Resigned: 29 November 1997
Appointed Date: 18 November 1995
98 years old

Director
VALE, William Richard Frederick
Resigned: 19 November 1997
Appointed Date: 18 November 1995
98 years old

WHITCHURCH BRIDGE (HOLDINGS) LIMITED Events

20 Oct 2016
Full accounts made up to 30 June 2016
24 Jul 2016
Confirmation statement made on 18 July 2016 with updates
08 Feb 2016
Termination of appointment of Charles Thomas Micklem as a director on 8 February 2016
02 Feb 2016
Appointment of Mr Charles Thomas Micklem as a director on 21 November 2015
24 Jan 2016
Registered office address changed from The Toll House Whitchurch Bridge Pangbourne Reading, Berkshire RG8 7DF to Toll House High Street Whitchurch on Thames Reading RG8 7DF on 24 January 2016
...
... and 66 more events
21 Feb 1996
Accounting reference date notified as 30/06
04 Aug 1995
Director resigned

04 Aug 1995
New director appointed

01 Aug 1995
Secretary resigned
27 Jul 1995
Incorporation

WHITCHURCH BRIDGE (HOLDINGS) LIMITED Charges

5 February 2014
Charge code 0308 4798 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…