ADVENTURE FINANCE LIMITED
READING NAYCRON LIMITED

Hellopages » Berkshire » West Berkshire » RG31 4UH

Company number 04145275
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address INTEGRATION HOUSE TURNHAMS GREEN BUSINESS PARK, PINCENTS LANE CALCOT, READING, BERKSHIRE, RG31 4UH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 3 . The most likely internet sites of ADVENTURE FINANCE LIMITED are www.adventurefinance.co.uk, and www.adventure-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Pangbourne Rail Station is 3.1 miles; to Reading West Rail Station is 3.3 miles; to Reading Rail Station is 4.1 miles; to Goring & Streatley Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adventure Finance Limited is a Private Limited Company. The company registration number is 04145275. Adventure Finance Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of Adventure Finance Limited is Integration House Turnhams Green Business Park Pincents Lane Calcot Reading Berkshire Rg31 4uh. . PRENTIS, Bernard Joseph is a Director of the company. Secretary LIDDLE, Marcus Henry has been resigned. Secretary SMART, Christopher has been resigned. Secretary BOURNEMOUTH COMPANY SECRETARIES LIM has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Secretary JIM R WALKER LIMITED has been resigned. Director LEE, Eric Anthony has been resigned. Director LIDDLE, Marcus Henry has been resigned. Director NEVILL, Gary Charles has been resigned. Director SMART, Christopher has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
PRENTIS, Bernard Joseph
Appointed Date: 31 December 2008
65 years old

Resigned Directors

Secretary
LIDDLE, Marcus Henry
Resigned: 12 February 2003
Appointed Date: 02 July 2002

Secretary
SMART, Christopher
Resigned: 02 July 2002
Appointed Date: 14 February 2001

Secretary
BOURNEMOUTH COMPANY SECRETARIES LIM
Resigned: 17 March 2004
Appointed Date: 12 February 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 14 February 2001
Appointed Date: 22 January 2001

Secretary
JIM R WALKER LIMITED
Resigned: 30 December 2008
Appointed Date: 27 February 2006

Director
LEE, Eric Anthony
Resigned: 31 May 2006
Appointed Date: 14 February 2001
79 years old

Director
LIDDLE, Marcus Henry
Resigned: 01 January 2009
Appointed Date: 14 February 2001
81 years old

Director
NEVILL, Gary Charles
Resigned: 06 September 2004
Appointed Date: 11 February 2004
70 years old

Director
SMART, Christopher
Resigned: 11 March 2002
Appointed Date: 14 February 2001
78 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 14 February 2001
Appointed Date: 22 January 2001

Persons With Significant Control

Mr Bernard Joe Prentis
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ADVENTURE FINANCE LIMITED Events

24 Feb 2017
Confirmation statement made on 22 January 2017 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
04 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3

...
... and 51 more events
27 Feb 2001
New director appointed
27 Feb 2001
Director resigned
27 Feb 2001
Secretary resigned
23 Feb 2001
Company name changed naycron LIMITED\certificate issued on 23/02/01
22 Jan 2001
Incorporation