PAICES HILL PROPERTIES LIMITED
READING STANBRIDGE ROAD PROPERTIES LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4PQ

Company number 00982008
Status Active
Incorporation Date 12 June 1970
Company Type Private Limited Company
Address YOUNGS INDUSTRIAL ESTATE, PAICES HILL ALDERMASTON, READING, BERKSHIRE, RG7 4PQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 202 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 202 . The most likely internet sites of PAICES HILL PROPERTIES LIMITED are www.paiceshillproperties.co.uk, and www.paices-hill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. Paices Hill Properties Limited is a Private Limited Company. The company registration number is 00982008. Paices Hill Properties Limited has been working since 12 June 1970. The present status of the company is Active. The registered address of Paices Hill Properties Limited is Youngs Industrial Estate Paices Hill Aldermaston Reading Berkshire Rg7 4pq. . YOUNG, Roy Darren is a Secretary of the company. YOUNG, Andrew Philip is a Director of the company. YOUNG, Robert Anthony is a Director of the company. Secretary BOWMAN, Rachel Liddle has been resigned. Secretary YOUNG, Andrew Philip has been resigned. Director YOUNG, Ralph William has been resigned. Director YOUNG, Vera May has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
YOUNG, Roy Darren
Appointed Date: 23 April 2001

Director
YOUNG, Andrew Philip

74 years old

Director

Resigned Directors

Secretary
BOWMAN, Rachel Liddle
Resigned: 27 April 1993

Secretary
YOUNG, Andrew Philip
Resigned: 23 April 2001
Appointed Date: 27 April 1993

Director
YOUNG, Ralph William
Resigned: 07 September 1996
107 years old

Director
YOUNG, Vera May
Resigned: 31 March 1997
107 years old

PAICES HILL PROPERTIES LIMITED Events

14 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 202

05 Apr 2016
Accounts for a dormant company made up to 30 September 2015
07 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 202

19 Jun 2015
Accounts for a dormant company made up to 30 September 2014
09 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 202

...
... and 67 more events
25 Jul 1988
Return made up to 22/06/88; full list of members

07 Oct 1987
Full accounts made up to 31 January 1987

07 Oct 1987
Return made up to 20/08/87; full list of members

23 Aug 1986
Full accounts made up to 31 January 1986

23 Aug 1986
Return made up to 25/07/86; full list of members

PAICES HILL PROPERTIES LIMITED Charges

31 January 1983
Debenture
Delivered: 12 February 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
31 January 1983
Debenture
Delivered: 12 February 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
20 October 1978
Legal mortgage
Delivered: 6 November 1978
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Land in stanbridge road, leighton buzzard, beds.