CHECK SERVICES LIMITED
STATION ROAD, THEALE

Hellopages » Berkshire » West Berkshire » RG7 4AA

Company number 01298681
Status Active
Incorporation Date 15 February 1977
Company Type Private Limited Company
Address UNIT 6, CHILTERN ENTERPRISE CENTRE, STATION ROAD, THEALE, BERKSHIRE, RG7 4AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 1,001 . The most likely internet sites of CHECK SERVICES LIMITED are www.checkservices.co.uk, and www.check-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Check Services Limited is a Private Limited Company. The company registration number is 01298681. Check Services Limited has been working since 15 February 1977. The present status of the company is Active. The registered address of Check Services Limited is Unit 6 Chiltern Enterprise Centre Station Road Theale Berkshire Rg7 4aa. . JENKINS, Lewis David is a Secretary of the company. JENKINS, Margaret is a Secretary of the company. BANKS, David Raymond is a Director of the company. HOPE, Roderick Jonathon is a Director of the company. JENKINS, Lewis David is a Director of the company. JENKINS, Margaret is a Director of the company. Secretary BALDWIN, John Melville has been resigned. Director BALDWIN, John Melville has been resigned. Director JENKINS, David Laurence has been resigned. Director MACFALL, Garry Thomas has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JENKINS, Lewis David
Appointed Date: 04 May 2011

Secretary
JENKINS, Margaret
Appointed Date: 11 October 1991

Director
BANKS, David Raymond
Appointed Date: 08 July 2009
73 years old

Director
HOPE, Roderick Jonathon
Appointed Date: 08 July 2009
59 years old

Director
JENKINS, Lewis David
Appointed Date: 13 October 1997
57 years old

Director
JENKINS, Margaret
Appointed Date: 11 October 1991
87 years old

Resigned Directors

Secretary
BALDWIN, John Melville
Resigned: 11 October 1991

Director
BALDWIN, John Melville
Resigned: 11 October 1991
Appointed Date: 20 May 1991
84 years old

Director
JENKINS, David Laurence
Resigned: 29 September 1997
87 years old

Director
MACFALL, Garry Thomas
Resigned: 05 June 2000
Appointed Date: 13 October 1997
75 years old

Persons With Significant Control

Mrs Margaret Jenkins
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lewis David Jenkins
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHECK SERVICES LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 26 September 2016 with updates
29 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,001

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
18 Aug 1987
Group accounts for a small company made up to 28 February 1987

18 Aug 1987
Return made up to 25/06/87; full list of members

18 Jun 1986
Accounts for a small company made up to 28 February 1986

18 Jun 1986
Return made up to 06/06/86; full list of members

15 Feb 1977
Incorporation

CHECK SERVICES LIMITED Charges

1 July 1998
Legal charge
Delivered: 2 July 1998
Status: Satisfied on 21 October 2011
Persons entitled: Margaret Jenkins
Description: Unit 6 chiltern enterprise centre theale reading berkshire.
12 November 1993
Charge
Delivered: 16 November 1993
Status: Satisfied on 27 February 1998
Persons entitled: Karen Ann Murray
Description: Unit 6 chiltern enterprise centre theale…
7 October 1981
Gurantee & debenture
Delivered: 13 October 1981
Status: Satisfied on 9 November 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…