MERCHANT HOUSE (READING) LIMITED
READING ABBEYCARE CORPORATION LIMITED

Hellopages » Berkshire » West Berkshire » RG7 5UU
Company number 03077448
Status Active
Incorporation Date 10 July 1995
Company Type Private Limited Company
Address MEADOW THATCH BATH ROAD, MIDGHAM, READING, RG7 5UU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates; Termination of appointment of Prudence Cordelia Fenn as a director on 6 April 2016. The most likely internet sites of MERCHANT HOUSE (READING) LIMITED are www.merchanthousereading.co.uk, and www.merchant-house-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Merchant House Reading Limited is a Private Limited Company. The company registration number is 03077448. Merchant House Reading Limited has been working since 10 July 1995. The present status of the company is Active. The registered address of Merchant House Reading Limited is Meadow Thatch Bath Road Midgham Reading Rg7 5uu. . FENN, Anthony Charles Gustaf Martin is a Secretary of the company. FENN, Anthony Charles Gustaff Martin is a Director of the company. Secretary PENGILLY, Christopher Lory has been resigned. Nominee Secretary RICHARDS GRAY COMPANY SERVICES LTD has been resigned. Director FENN, Prudence Cordelia has been resigned. Director PENGILLY, Christopher Lory has been resigned. Nominee Director RICHARDS GRAY SERVICES LTD has been resigned. Director SARFARAZ, Omar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FENN, Anthony Charles Gustaf Martin
Appointed Date: 24 June 2011

Director
FENN, Anthony Charles Gustaff Martin
Appointed Date: 01 October 1996
71 years old

Resigned Directors

Secretary
PENGILLY, Christopher Lory
Resigned: 31 May 2011
Appointed Date: 02 April 1996

Nominee Secretary
RICHARDS GRAY COMPANY SERVICES LTD
Resigned: 01 April 1996
Appointed Date: 10 July 1995

Director
FENN, Prudence Cordelia
Resigned: 06 April 2016
Appointed Date: 24 July 2009
74 years old

Director
PENGILLY, Christopher Lory
Resigned: 24 June 2011
Appointed Date: 02 April 1996
65 years old

Nominee Director
RICHARDS GRAY SERVICES LTD
Resigned: 01 April 1996
Appointed Date: 10 July 1995

Director
SARFARAZ, Omar
Resigned: 06 April 2016
Appointed Date: 31 May 2011
43 years old

Persons With Significant Control

Mr Anthony Charles Gustaff Martin Fenn B.A.Hons
Notified on: 7 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Lory Pengilly
Notified on: 4 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERCHANT HOUSE (READING) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 10 July 2016 with updates
08 Jul 2016
Termination of appointment of Prudence Cordelia Fenn as a director on 6 April 2016
08 Jul 2016
Termination of appointment of Omar Sarfaraz as a director on 6 April 2016
28 Sep 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

...
... and 70 more events
09 Apr 1996
New secretary appointed;new director appointed
09 Apr 1996
Director resigned
09 Apr 1996
Secretary resigned
09 Apr 1996
Registered office changed on 09/04/96 from: 4 twyford business park, station road twyford, reading, RG10 9TU
10 Jul 1995
Incorporation

MERCHANT HOUSE (READING) LIMITED Charges

29 May 1998
Legal charge
Delivered: 1 June 1998
Status: Satisfied on 25 September 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a 209 southampton street reading…