HORSTONBRIDGE THAMES VALLEY LIMITED
READING HORSTONBRIDGE TMAMES VALLEY LIMITED

Hellopages » Berkshire » West Berkshire » RG7 5AJ

Company number 05319855
Status Active
Incorporation Date 22 December 2004
Company Type Private Limited Company
Address THE WINE STORE 7, BREWERY COURT, THEALE, READING, ENGLAND, RG7 5AJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 22 December 2016 with updates; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,000 . The most likely internet sites of HORSTONBRIDGE THAMES VALLEY LIMITED are www.horstonbridgethamesvalley.co.uk, and www.horstonbridge-thames-valley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Horstonbridge Thames Valley Limited is a Private Limited Company. The company registration number is 05319855. Horstonbridge Thames Valley Limited has been working since 22 December 2004. The present status of the company is Active. The registered address of Horstonbridge Thames Valley Limited is The Wine Store 7 Brewery Court Theale Reading England Rg7 5aj. . BUCKNELL, William Evan is a Secretary of the company. BUCKNELL, William Evan is a Director of the company. ROLLS, Michael Garnet is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BUCKNELL, William Evan
Appointed Date: 22 December 2004

Director
BUCKNELL, William Evan
Appointed Date: 22 December 2004
73 years old

Director
ROLLS, Michael Garnet
Appointed Date: 22 December 2004
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 December 2004
Appointed Date: 22 December 2004

Persons With Significant Control

Carrigal Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HORSTONBRIDGE THAMES VALLEY LIMITED Events

30 Jan 2017
Micro company accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
08 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Nov 2015
Registered office address changed from Pingemead House Pingewood Reading Berkshire RG30 3UR to The Wine Store 7, Brewery Court Theale Reading RG7 5AJ on 19 November 2015
...
... and 31 more events
26 Jan 2005
Particulars of mortgage/charge
10 Jan 2005
Memorandum and Articles of Association
07 Jan 2005
Company name changed horstonbridge tmames valley limi ted\certificate issued on 07/01/05
22 Dec 2004
Secretary resigned
22 Dec 2004
Incorporation

HORSTONBRIDGE THAMES VALLEY LIMITED Charges

21 February 2005
Mortgage deed
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 70-72 high street, theale, berkshire t/n's…
1 February 2005
Debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Carrigal Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 2005
Debenture deed
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…