BUCKNELL HOLDINGS LIMITED
READING BUCKNELL BROTHERS (HOLDINGS) LIMITED

Hellopages » Berkshire » West Berkshire » RG7 5AJ

Company number 01692714
Status Active
Incorporation Date 20 January 1983
Company Type Private Limited Company
Address THE WINE STORE 7, BREWERY COURT, THEALE, READING, ENGLAND, RG7 5AJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Termination of appointment of Stephen Bucknell as a director on 20 January 2016; Termination of appointment of John Bucknell as a director on 20 January 2016. The most likely internet sites of BUCKNELL HOLDINGS LIMITED are www.bucknellholdings.co.uk, and www.bucknell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Bucknell Holdings Limited is a Private Limited Company. The company registration number is 01692714. Bucknell Holdings Limited has been working since 20 January 1983. The present status of the company is Active. The registered address of Bucknell Holdings Limited is The Wine Store 7 Brewery Court Theale Reading England Rg7 5aj. . BUCKNELL, William Evan is a Secretary of the company. BUCKNELL, Richard is a Director of the company. BUCKNELL, William Evan is a Director of the company. Director BUCKNELL, Andrew Thomas has been resigned. Director BUCKNELL, George has been resigned. Director BUCKNELL, John has been resigned. Director BUCKNELL, Stephen has been resigned. Director BUCKNELL, Thomas has been resigned. Director MACKERETH, Rebecca Louise has been resigned. Director ROSLING, David Patrick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
BUCKNELL, Richard

78 years old

Director

Resigned Directors

Director
BUCKNELL, Andrew Thomas
Resigned: 14 December 2014
Appointed Date: 25 September 2002
61 years old

Director
BUCKNELL, George
Resigned: 20 January 2015
81 years old

Director
BUCKNELL, John
Resigned: 20 January 2016
86 years old

Director
BUCKNELL, Stephen
Resigned: 20 January 2016
77 years old

Director
BUCKNELL, Thomas
Resigned: 20 September 2002
85 years old

Director
MACKERETH, Rebecca Louise
Resigned: 20 January 2016
Appointed Date: 23 December 2014
58 years old

Director
ROSLING, David Patrick
Resigned: 30 July 2004
87 years old

Persons With Significant Control

Mr Richard Bucknell
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control as a member of a firm

BUCKNELL HOLDINGS LIMITED Events

22 Nov 2016
Confirmation statement made on 19 September 2016 with updates
08 Feb 2016
Termination of appointment of Stephen Bucknell as a director on 20 January 2016
08 Feb 2016
Termination of appointment of John Bucknell as a director on 20 January 2016
08 Feb 2016
Termination of appointment of Rebecca Louise Mackereth as a director on 20 January 2016
08 Feb 2016
Termination of appointment of George Bucknell as a director on 20 January 2015
...
... and 73 more events
02 Mar 1988
Return made up to 02/10/87; full list of members

15 Dec 1987
Full accounts made up to 30 September 1986

12 Sep 1986
Full accounts made up to 30 September 1985

12 Sep 1986
Return made up to 12/04/86; full list of members

20 Jan 1983
Incorporation

BUCKNELL HOLDINGS LIMITED Charges

25 January 1996
Mortgage
Delivered: 8 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The disused railway line at coley park reading berks and…
24 January 1994
Single debenture
Delivered: 1 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1984
Legal charge
Delivered: 7 August 1984
Status: Outstanding
Persons entitled: Bank of Scotland.
Description: F/H smallmead farm house, smallmead road, pingewood…