READING INVESTMENT (NOMINEE) LIMITED
SUNBURY ON THAMES

Hellopages » Surrey » Spelthorne » TW16 7BP

Company number 07454570
Status Active
Incorporation Date 29 November 2010
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Termination of appointment of Angus Graham Granville Bantock as a director on 31 December 2016; Termination of appointment of Sunbury Secretaries Limited as a secretary on 20 February 2017; Appointment of Diana Patricia Legge as a secretary on 20 February 2017. The most likely internet sites of READING INVESTMENT (NOMINEE) LIMITED are www.readinginvestmentnominee.co.uk, and www.reading-investment-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Reading Investment Nominee Limited is a Private Limited Company. The company registration number is 07454570. Reading Investment Nominee Limited has been working since 29 November 2010. The present status of the company is Active. The registered address of Reading Investment Nominee Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . LEGGE, Diana Patricia is a Secretary of the company. HAYNE, Timothy Michael is a Director of the company. MACLEOD, Douglas Roderick is a Director of the company. Secretary SUNBURY SECRETARIES LIMITED has been resigned. Director BAMFIELD, Nicholas Mark Hargrave has been resigned. Director BANTOCK, Angus Graham Granville has been resigned. Director BEARMAN, John Christopher has been resigned. Director LOCKHART, Stephen Wilson has been resigned. Director PIKE, Anthony John Allen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LEGGE, Diana Patricia
Appointed Date: 20 February 2017

Director
HAYNE, Timothy Michael
Appointed Date: 29 November 2010
71 years old

Director
MACLEOD, Douglas Roderick
Appointed Date: 04 July 2016
72 years old

Resigned Directors

Secretary
SUNBURY SECRETARIES LIMITED
Resigned: 20 February 2017
Appointed Date: 29 November 2010

Director
BAMFIELD, Nicholas Mark Hargrave
Resigned: 29 July 2016
Appointed Date: 29 November 2010
66 years old

Director
BANTOCK, Angus Graham Granville
Resigned: 31 December 2016
Appointed Date: 01 May 2012
63 years old

Director
BEARMAN, John Christopher
Resigned: 30 June 2016
Appointed Date: 24 September 2012
60 years old

Director
LOCKHART, Stephen Wilson
Resigned: 01 May 2012
Appointed Date: 29 November 2010
65 years old

Director
PIKE, Anthony John Allen
Resigned: 24 September 2012
Appointed Date: 29 November 2010
73 years old

Persons With Significant Control

Ropemaker Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

READING INVESTMENT (NOMINEE) LIMITED Events

01 Mar 2017
Termination of appointment of Angus Graham Granville Bantock as a director on 31 December 2016
21 Feb 2017
Termination of appointment of Sunbury Secretaries Limited as a secretary on 20 February 2017
21 Feb 2017
Appointment of Diana Patricia Legge as a secretary on 20 February 2017
12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
04 Aug 2016
Appointment of Douglas Roderick Macleod as a director on 4 July 2016
...
... and 14 more events
22 May 2012
Appointment of Angus Graham Granville Bantock as a director
14 Dec 2011
Annual return made up to 29 November 2011 with full list of shareholders
02 Aug 2011
Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011
21 Jan 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
29 Nov 2010
Incorporation