FOCAL POINT ADVERTISING LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4PE

Company number 05092990
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address 21 THE MARKHAM CENTRE, THEALE, READING, BERKSHIRE, ENGLAND, RG7 4PE
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Current accounting period extended from 30 November 2016 to 31 December 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Termination of appointment of Richard Knight as a secretary on 8 April 2016. The most likely internet sites of FOCAL POINT ADVERTISING LIMITED are www.focalpointadvertising.co.uk, and www.focal-point-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Focal Point Advertising Limited is a Private Limited Company. The company registration number is 05092990. Focal Point Advertising Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of Focal Point Advertising Limited is 21 The Markham Centre Theale Reading Berkshire England Rg7 4pe. . WHITMORE, Jeremy Gordon is a Secretary of the company. GARDNER, Martin John is a Director of the company. KNIGHT, Richard William is a Director of the company. WHITMORE, Jeremy Gordon is a Director of the company. Secretary KNIGHT, Richard William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWNING, Andrew Barry has been resigned. Director BROWNING, Cavell has been resigned. Director KNIGHT, Denise Florence has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
WHITMORE, Jeremy Gordon
Appointed Date: 08 April 2016

Director
GARDNER, Martin John
Appointed Date: 08 April 2016
53 years old

Director
KNIGHT, Richard William
Appointed Date: 02 April 2004
68 years old

Director
WHITMORE, Jeremy Gordon
Appointed Date: 08 April 2016
65 years old

Resigned Directors

Secretary
KNIGHT, Richard William
Resigned: 08 April 2016
Appointed Date: 02 April 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 April 2004
Appointed Date: 02 April 2004

Director
BROWNING, Andrew Barry
Resigned: 26 June 2008
Appointed Date: 02 April 2004
67 years old

Director
BROWNING, Cavell
Resigned: 26 June 2008
Appointed Date: 02 April 2004
68 years old

Director
KNIGHT, Denise Florence
Resigned: 08 April 2016
Appointed Date: 02 April 2004
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 April 2004
Appointed Date: 02 April 2004

FOCAL POINT ADVERTISING LIMITED Events

24 Aug 2016
Current accounting period extended from 30 November 2016 to 31 December 2016
07 Jun 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

08 Apr 2016
Termination of appointment of Richard Knight as a secretary on 8 April 2016
08 Apr 2016
Registered office address changed from Unit 16 Murrell Green Business Park London Road Hook Hampshire RG27 9GR to 21 the Markham Centre Theale Reading Berkshire RG7 4PE on 8 April 2016
08 Apr 2016
Appointment of Mr Martin John Gardner as a director on 8 April 2016
...
... and 40 more events
29 Nov 2004
Director resigned
29 Nov 2004
New secretary appointed
29 Nov 2004
New director appointed
29 Nov 2004
New director appointed
02 Apr 2004
Incorporation

FOCAL POINT ADVERTISING LIMITED Charges

1 December 2004
Debenture
Delivered: 17 December 2004
Status: Satisfied on 2 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…