KINGSBRIDGE A V LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 8HN

Company number 04552819
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address 2A ZODIAC HOUSE CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8HN
Home Country United Kingdom
Nature of Business 59132 - Video distribution activities, 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 1 . The most likely internet sites of KINGSBRIDGE A V LIMITED are www.kingsbridgeav.co.uk, and www.kingsbridge-a-v.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Kingsbridge A V Limited is a Private Limited Company. The company registration number is 04552819. Kingsbridge A V Limited has been working since 03 October 2002. The present status of the company is Active. The registered address of Kingsbridge A V Limited is 2a Zodiac House Calleva Park Aldermaston Reading Berkshire Rg7 8hn. . VALLANCE, Darren James is a Director of the company. Secretary POMROY, Nicholas Stephen has been resigned. Secretary VALLANCE, Darren James has been resigned. Secretary CAWLEY REGISTRARS LIMITED has been resigned. Secretary GRIFFINS SECRETARIES LIMITED has been resigned. Director SCOTT, Michael Toby has been resigned. Director GRIFFINS FORMATIONS LIMITED has been resigned. The company operates in "Video distribution activities".


Current Directors

Director
VALLANCE, Darren James
Appointed Date: 03 October 2002
53 years old

Resigned Directors

Secretary
POMROY, Nicholas Stephen
Resigned: 01 October 2007
Appointed Date: 07 April 2006

Secretary
VALLANCE, Darren James
Resigned: 07 April 2006
Appointed Date: 03 October 2002

Secretary
CAWLEY REGISTRARS LIMITED
Resigned: 09 May 2013
Appointed Date: 01 October 2007

Secretary
GRIFFINS SECRETARIES LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

Director
SCOTT, Michael Toby
Resigned: 05 April 2006
Appointed Date: 03 October 2002
53 years old

Director
GRIFFINS FORMATIONS LIMITED
Resigned: 03 October 2002
Appointed Date: 03 October 2002

KINGSBRIDGE A V LIMITED Events

05 Oct 2016
Confirmation statement made on 3 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1

...
... and 31 more events
15 Oct 2002
New director appointed
15 Oct 2002
New director appointed
15 Oct 2002
Secretary resigned
15 Oct 2002
Director resigned
03 Oct 2002
Incorporation