WHITCHURCH ROAD MANAGEMENT COMPANY LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG8 7HP

Company number 04478915
Status Active
Incorporation Date 5 July 2002
Company Type Private Limited Company
Address 22 SWANSTON FIELD, WHITCHURCH ON THAMES, READING, BERKSHIRE, RG8 7HP
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 5 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of WHITCHURCH ROAD MANAGEMENT COMPANY LIMITED are www.whitchurchroadmanagementcompany.co.uk, and www.whitchurch-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Whitchurch Road Management Company Limited is a Private Limited Company. The company registration number is 04478915. Whitchurch Road Management Company Limited has been working since 05 July 2002. The present status of the company is Active. The registered address of Whitchurch Road Management Company Limited is 22 Swanston Field Whitchurch On Thames Reading Berkshire Rg8 7hp. . BROWNFOOT, Fiona Elizabeth is a Secretary of the company. BROWNFOOT, Fiona Elizabeth is a Director of the company. Secretary POWELL, Terence has been resigned. Secretary SKIPPER, Nicholas has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GUNNING, Alastair Bond has been resigned. Director HOLMES, David John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NOTTAGE, Philip John has been resigned. Director POWELL, Terence has been resigned. Director SKIPPER, Nicholas has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
BROWNFOOT, Fiona Elizabeth
Appointed Date: 02 March 2012

Director
BROWNFOOT, Fiona Elizabeth
Appointed Date: 02 March 2012
67 years old

Resigned Directors

Secretary
POWELL, Terence
Resigned: 01 October 2002
Appointed Date: 05 July 2002

Secretary
SKIPPER, Nicholas
Resigned: 28 November 2008
Appointed Date: 01 October 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 July 2002
Appointed Date: 05 July 2002

Director
GUNNING, Alastair Bond
Resigned: 02 March 2012
Appointed Date: 04 March 2007
89 years old

Director
HOLMES, David John
Resigned: 03 March 2007
Appointed Date: 01 October 2002
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 July 2002
Appointed Date: 05 July 2002

Director
NOTTAGE, Philip John
Resigned: 01 October 2002
Appointed Date: 05 July 2002
73 years old

Director
POWELL, Terence
Resigned: 01 October 2002
Appointed Date: 05 July 2002
74 years old

Director
SKIPPER, Nicholas
Resigned: 28 November 2008
Appointed Date: 01 October 2002
57 years old

Persons With Significant Control

Ms Fiona Elizabeth Brownfoot
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITCHURCH ROAD MANAGEMENT COMPANY LIMITED Events

07 Oct 2016
Total exemption full accounts made up to 31 December 2015
16 Jul 2016
Confirmation statement made on 5 July 2016 with updates
21 Sep 2015
Total exemption full accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3

16 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 44 more events
24 Jul 2002
New director appointed
24 Jul 2002
Director resigned
24 Jul 2002
Secretary resigned
24 Jul 2002
Registered office changed on 24/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Jul 2002
Incorporation