ARCHVALUE LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG8 7LT

Company number 03190995
Status Active
Incorporation Date 26 April 1996
Company Type Private Limited Company
Address 19 READING ROAD, PANGBOURNE, READING, RG8 7LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption full accounts made up to 31 October 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of ARCHVALUE LIMITED are www.archvalue.co.uk, and www.archvalue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Archvalue Limited is a Private Limited Company. The company registration number is 03190995. Archvalue Limited has been working since 26 April 1996. The present status of the company is Active. The registered address of Archvalue Limited is 19 Reading Road Pangbourne Reading Rg8 7lt. . ASCROFT, Peter Anthony is a Secretary of the company. ASCROFT, Peter Anthony is a Director of the company. TAYLOR, John Edmund is a Director of the company. Secretary WILKINSON, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Marc Draper has been resigned. Director JONES, Pamela has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ASCROFT, Peter Anthony
Appointed Date: 30 July 1997

Director
ASCROFT, Peter Anthony
Appointed Date: 22 February 1999
69 years old

Director
TAYLOR, John Edmund
Appointed Date: 30 July 1997
69 years old

Resigned Directors

Secretary
WILKINSON, Christopher John
Resigned: 30 July 1997
Appointed Date: 10 May 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 1996
Appointed Date: 26 April 1996

Director
CARTER, Marc Draper
Resigned: 31 May 1996
Appointed Date: 24 May 1996
62 years old

Director
JONES, Pamela
Resigned: 30 July 1997
Appointed Date: 10 May 1996
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 May 1996
Appointed Date: 26 April 1996

Persons With Significant Control

Mr Peter Anthony Ascroft
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Edmund Taylor
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARCHVALUE LIMITED Events

26 Apr 2017
Confirmation statement made on 26 April 2017 with updates
04 Apr 2017
Total exemption full accounts made up to 31 October 2016
26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

15 Jan 2016
Total exemption small company accounts made up to 31 October 2015
04 Aug 2015
Total exemption full accounts made up to 31 October 2014
...
... and 57 more events
22 May 1996
New director appointed
22 May 1996
Director resigned
22 May 1996
New secretary appointed
22 May 1996
Registered office changed on 22/05/96 from: 1 mitchell lane bristol BS1 6BU
26 Apr 1996
Incorporation