HIGHLAND TITLES GIFTS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG31 7AH
Company number 09793106
Status Active
Incorporation Date 24 September 2015
Company Type Private Limited Company
Address 5 RUSHMOOR GARDENS, CALCOT, READING, UNITED KINGDOM, RG31 7AH
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Previous accounting period extended from 30 September 2016 to 31 December 2016; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of HIGHLAND TITLES GIFTS LIMITED are www.highlandtitlesgifts.co.uk, and www.highland-titles-gifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. The distance to to Reading West Rail Station is 3 miles; to Pangbourne Rail Station is 3.6 miles; to Reading Rail Station is 3.8 miles; to Goring & Streatley Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Highland Titles Gifts Limited is a Private Limited Company. The company registration number is 09793106. Highland Titles Gifts Limited has been working since 24 September 2015. The present status of the company is Active. The registered address of Highland Titles Gifts Limited is 5 Rushmoor Gardens Calcot Reading United Kingdom Rg31 7ah. . MCGREGOR, Helen Margaret is a Secretary of the company. BEVIS, Peter John Robert is a Director of the company. Secretary PAGE, Jack has been resigned. Director SAINT, June has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
MCGREGOR, Helen Margaret
Appointed Date: 01 February 2017

Director
BEVIS, Peter John Robert
Appointed Date: 01 February 2017
70 years old

Resigned Directors

Secretary
PAGE, Jack
Resigned: 01 February 2017
Appointed Date: 24 September 2015

Director
SAINT, June
Resigned: 01 February 2017
Appointed Date: 24 September 2015
62 years old

Persons With Significant Control

Mr Peter John Robert Bevis
Notified on: 1 February 2017
70 years old
Nature of control: Has significant influence or control

Ms June Saint
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HIGHLAND TITLES GIFTS LIMITED Events

27 Feb 2017
Micro company accounts made up to 31 December 2016
14 Feb 2017
Previous accounting period extended from 30 September 2016 to 31 December 2016
02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Feb 2017
Termination of appointment of Jack Page as a secretary on 1 February 2017
01 Feb 2017
Appointment of Ms Helen Margaret Mcgregor as a secretary on 1 February 2017
01 Feb 2017
Termination of appointment of June Saint as a director on 1 February 2017
01 Feb 2017
Appointment of Mr Peter John Robert Bevis as a director on 1 February 2017
04 Oct 2016
Confirmation statement made on 23 September 2016 with updates
24 Sep 2015
Incorporation
Statement of capital on 2015-09-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted