CLAUDE FENTON (PLANT) LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4AE

Company number 00640318
Status Active
Incorporation Date 23 October 1959
Company Type Private Limited Company
Address UNIT 1 KENNET WEIR BUSINESS PARK, ARROWHEAD ROAD, THEALE, READING, BERKSHIRE, RG7 4AE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 19 February 2017 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of CLAUDE FENTON (PLANT) LIMITED are www.claudefentonplant.co.uk, and www.claude-fenton-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. Claude Fenton Plant Limited is a Private Limited Company. The company registration number is 00640318. Claude Fenton Plant Limited has been working since 23 October 1959. The present status of the company is Active. The registered address of Claude Fenton Plant Limited is Unit 1 Kennet Weir Business Park Arrowhead Road Theale Reading Berkshire Rg7 4ae. . FENTON, Matthew Robert Paul is a Secretary of the company. FENTON, Paul Robert is a Director of the company. GAMMER, David Burnett is a Director of the company. Secretary FENTON, James Stuart has been resigned. Secretary SEAL, Raymond Colin has been resigned. Secretary WILSON, Alan Victor has been resigned. Director WILSON, Alan Victor has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FENTON, Matthew Robert Paul
Appointed Date: 22 June 2004

Director
FENTON, Paul Robert

83 years old

Director

Resigned Directors

Secretary
FENTON, James Stuart
Resigned: 22 June 2004
Appointed Date: 22 June 1995

Secretary
SEAL, Raymond Colin
Resigned: 04 March 1995

Secretary
WILSON, Alan Victor
Resigned: 31 May 1995
Appointed Date: 07 March 1995

Director
WILSON, Alan Victor
Resigned: 31 May 1995
96 years old

Persons With Significant Control

Claude Fenton (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLAUDE FENTON (PLANT) LIMITED Events

20 Apr 2017
Accounts for a dormant company made up to 30 September 2016
22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
26 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,600

04 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 73 more events
03 Sep 1987
New director appointed

08 Jul 1987
Return made up to 25/03/87; full list of members

22 Apr 1987
Full accounts made up to 30 September 1986

29 May 1986
Full accounts made up to 30 September 1985

29 May 1986
Return made up to 04/04/86; full list of members

CLAUDE FENTON (PLANT) LIMITED Charges

1 November 1983
Charge
Delivered: 7 November 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…
24 June 1969
Charge
Delivered: 11 July 1969
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: Undertaking and goodwill all property and assets present…