FENTON TECHNOLOGY SOLUTIONS LIMITED
READING ABBOTS 331 LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4AE

Company number 05178553
Status Active
Incorporation Date 13 July 2004
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 forty-six events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 30 September 2015; Termination of appointment of Andrew Jon Pointer as a director on 14 April 2016. The most likely internet sites of FENTON TECHNOLOGY SOLUTIONS LIMITED are www.fentontechnologysolutions.co.uk, and www.fenton-technology-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Fenton Technology Solutions Limited is a Private Limited Company. The company registration number is 05178553. Fenton Technology Solutions Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Fenton Technology Solutions 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, Matthew Robert Paul is a Director of the company. GRAY, Douglas Allan is a Director of the company. HARPER, Anthony John is a Director of the company. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Director BOYES TURNER DIRECTORS LIMITED has been resigned. Director FENTON, Paul Robert has been resigned. Director GAMMER, David Burnett has been resigned. Director POINTER, Andrew Jon has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FENTON, Matthew Robert Paul
Appointed Date: 28 September 2004

Director
FENTON, Matthew Robert Paul
Appointed Date: 28 September 2004
46 years old

Director
GRAY, Douglas Allan
Appointed Date: 28 May 2014
69 years old

Director
HARPER, Anthony John
Appointed Date: 28 September 2004
69 years old

Resigned Directors

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 28 September 2004
Appointed Date: 13 July 2004

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 28 September 2004
Appointed Date: 13 July 2004

Director
FENTON, Paul Robert
Resigned: 28 May 2014
Appointed Date: 28 September 2004
83 years old

Director
GAMMER, David Burnett
Resigned: 28 May 2014
Appointed Date: 28 September 2004
91 years old

Director
POINTER, Andrew Jon
Resigned: 14 April 2016
Appointed Date: 28 May 2014
57 years old

Persons With Significant Control

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

FENTON TECHNOLOGY SOLUTIONS LIMITED Events

18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
03 Jun 2016
Full accounts made up to 30 September 2015
04 May 2016
Termination of appointment of Andrew Jon Pointer as a director on 14 April 2016
27 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

04 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 36 more events
04 Oct 2004
New director appointed
04 Oct 2004
New director appointed
04 Oct 2004
New secretary appointed;new director appointed
24 Sep 2004
Registered office changed on 24/09/04 from: first floor abbots house abbey street reading berkshire RG1 3BD
13 Jul 2004
Incorporation