PANGBOURNE CHEESE SHOP LIMITED
READING GREY'S CHEESE COMPANY LIMITED

Hellopages » Berkshire » West Berkshire » RG8 7LU

Company number 05543502
Status Active
Incorporation Date 23 August 2005
Company Type Private Limited Company
Address 17 READING ROAD, PANGBOURNE, READING, ENGLAND, RG8 7LU
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PANGBOURNE CHEESE SHOP LIMITED are www.pangbournecheeseshop.co.uk, and www.pangbourne-cheese-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Pangbourne Cheese Shop Limited is a Private Limited Company. The company registration number is 05543502. Pangbourne Cheese Shop Limited has been working since 23 August 2005. The present status of the company is Active. The registered address of Pangbourne Cheese Shop Limited is 17 Reading Road Pangbourne Reading England Rg8 7lu. The company`s financial liabilities are £10.27k. It is £6.76k against last year. The cash in hand is £19.44k. It is £19.11k against last year. And the total assets are £45.86k, which is £20.15k against last year. GRIMSTONE-JONES, Ali is a Director of the company. GRIMSTONE-JONES, Jenny Elizabeth is a Director of the company. Secretary GREY, John Edward has been resigned. Secretary GREY, Peter John has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director GREY, John Edward has been resigned. Director GREY, Maureen Barbara has been resigned. Director GREY, Peter John has been resigned. Director GREY, Yvonne Becci has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Other retail sale of food in specialised stores".


pangbourne cheese shop Key Finiance

LIABILITIES £10.27k
+192%
CASH £19.44k
+5880%
TOTAL ASSETS £45.86k
+78%
All Financial Figures

Current Directors

Director
GRIMSTONE-JONES, Ali
Appointed Date: 20 October 2015
56 years old

Director
GRIMSTONE-JONES, Jenny Elizabeth
Appointed Date: 20 October 2015
46 years old

Resigned Directors

Secretary
GREY, John Edward
Resigned: 26 March 2008
Appointed Date: 24 August 2005

Secretary
GREY, Peter John
Resigned: 20 October 2015
Appointed Date: 26 March 2008

Secretary
UK SECRETARIES LTD
Resigned: 24 August 2005
Appointed Date: 23 August 2005

Director
GREY, John Edward
Resigned: 26 March 2008
Appointed Date: 24 August 2005
51 years old

Director
GREY, Maureen Barbara
Resigned: 20 October 2015
Appointed Date: 26 March 2008
80 years old

Director
GREY, Peter John
Resigned: 20 October 2015
Appointed Date: 26 March 2008
82 years old

Director
GREY, Yvonne Becci
Resigned: 26 March 2008
Appointed Date: 24 August 2005
52 years old

Director
UK DIRECTORS LTD
Resigned: 24 August 2005
Appointed Date: 23 August 2005

Persons With Significant Control

Mrs Jenny Elizabeth Grimstone-Jones
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ali Grimstone-Jones
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PANGBOURNE CHEESE SHOP LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 September 2016
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Nov 2015
Sub-division of shares on 20 October 2015
29 Oct 2015
Termination of appointment of Peter John Grey as a director on 20 October 2015
...
... and 40 more events
07 Sep 2005
Ad 26/08/05--------- £ si 1@1=1 £ ic 1/2
07 Sep 2005
Registered office changed on 07/09/05 from: kemp house 152-160 city road london EC1V 2NX
06 Sep 2005
Director resigned
06 Sep 2005
Secretary resigned
23 Aug 2005
Incorporation

PANGBOURNE CHEESE SHOP LIMITED Charges

30 April 2008
Rental deposit deed
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Lower Bowden Limited
Description: All monies standing to the credit of the interest bearing…
12 October 2005
Rent deposit deed
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Lower Bowden Limited
Description: The whole or any part of the rent any money any expenses…