LAITHWAITES LIMITED
THEALE LAITHWAITE LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4SW

Company number 03840874
Status Active
Incorporation Date 14 September 1999
Company Type Private Limited Company
Address ONE WATERSIDE DRIVE, ARLINGTON BUSINESS PARK, THEALE, BERKSHIRE, UNITED KINGDOM, RG7 4SW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 1 July 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Director's details changed for Mr James William Hartland Weir on 16 December 2016. The most likely internet sites of LAITHWAITES LIMITED are www.laithwaites.co.uk, and www.laithwaites.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Laithwaites Limited is a Private Limited Company. The company registration number is 03840874. Laithwaites Limited has been working since 14 September 1999. The present status of the company is Active. The registered address of Laithwaites Limited is One Waterside Drive Arlington Business Park Theale Berkshire United Kingdom Rg7 4sw. . WEIR, James William Hartland is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary HAMILTON, David has been resigned. Secretary STRATFORD, Frederick Anthony has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director GARLAND, Oliver Charles has been resigned. Director HUMPHREYS, Christopher Andrew has been resigned. Director LAITHWAITE, Anthony Hugh Gordon has been resigned. Director LAITHWAITE, Barbara Anne has been resigned. Director MCMURTRIE, Simon Nicholas has been resigned. Director STRATFORD, Frederick Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WEIR, James William Hartland
Appointed Date: 02 March 2015
60 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Secretary
HAMILTON, David
Resigned: 31 December 2008
Appointed Date: 14 September 1999

Secretary
STRATFORD, Frederick Anthony
Resigned: 29 January 2010
Appointed Date: 29 December 2008

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 14 September 1999
Appointed Date: 14 September 1999

Director
GARLAND, Oliver Charles
Resigned: 10 April 2008
Appointed Date: 10 February 2006
60 years old

Director
HUMPHREYS, Christopher Andrew
Resigned: 11 July 2014
Appointed Date: 01 February 2010
59 years old

Director
LAITHWAITE, Anthony Hugh Gordon
Resigned: 01 February 2010
Appointed Date: 14 September 1999
79 years old

Director
LAITHWAITE, Barbara Anne
Resigned: 01 February 2010
Appointed Date: 14 September 1999
79 years old

Director
MCMURTRIE, Simon Nicholas
Resigned: 02 March 2015
Appointed Date: 01 February 2010
59 years old

Director
STRATFORD, Frederick Anthony
Resigned: 29 January 2010
Appointed Date: 29 December 2008
62 years old

Persons With Significant Control

Direct Wines Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAITHWAITES LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 1 July 2016
22 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

16 Dec 2016
Director's details changed for Mr James William Hartland Weir on 16 December 2016
02 Nov 2016
Confirmation statement made on 30 October 2016 with updates
15 Feb 2016
Accounts for a dormant company made up to 3 July 2015
...
... and 54 more events
06 Oct 1999
Secretary resigned
06 Oct 1999
Director resigned
06 Oct 1999
Registered office changed on 06/10/99 from: 83 clerkenwell road london EC1R 5AR
22 Sep 1999
Accounting reference date shortened from 30/09/00 to 30/06/00
14 Sep 1999
Incorporation