PANGBOURNE COLLEGE ENTERPRISES LIMITED

Hellopages » Berkshire » West Berkshire » RG8 8LA

Company number 01582185
Status Active
Incorporation Date 24 August 1981
Company Type Private Limited Company
Address PANGBOURNE COLLEGE, PANGBOURNE READING BERKS, RG8 8LA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Full accounts made up to 31 August 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 3 . The most likely internet sites of PANGBOURNE COLLEGE ENTERPRISES LIMITED are www.pangbournecollegeenterprises.co.uk, and www.pangbourne-college-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Pangbourne College Enterprises Limited is a Private Limited Company. The company registration number is 01582185. Pangbourne College Enterprises Limited has been working since 24 August 1981. The present status of the company is Active. The registered address of Pangbourne College Enterprises Limited is Pangbourne College Pangbourne Reading Berks Rg8 8la. . OBBARD, Ronald William George is a Secretary of the company. HERBERT, David Oliver is a Director of the company. OBBARD, Ronald William George is a Director of the company. Secretary CLARK, John Edmund has been resigned. Secretary KIGGELL, David has been resigned. Director CLARK, John Edmund has been resigned. Director CROSSLEY, Andrew Mark has been resigned. Director DAVIES, Nicholas Paul Stewart has been resigned. Director GARNIER, Thomas Julian Cadbury has been resigned. Director GREIG, Kenneth Muir, Dr has been resigned. Director HARRIS, Jacqueline Anne has been resigned. Director HUDSON, Anthony Bruce Edward has been resigned. Director KIGGELL, David has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
OBBARD, Ronald William George
Appointed Date: 30 September 2002

Director
HERBERT, David Oliver
Appointed Date: 31 August 2009
80 years old

Director
OBBARD, Ronald William George
Appointed Date: 30 September 2002
73 years old

Resigned Directors

Secretary
CLARK, John Edmund
Resigned: 31 July 2002
Appointed Date: 11 December 1997

Secretary
KIGGELL, David
Resigned: 11 December 1997

Director
CLARK, John Edmund
Resigned: 31 July 2002
Appointed Date: 11 December 1997
77 years old

Director
CROSSLEY, Andrew Mark
Resigned: 31 August 2009
Appointed Date: 01 October 2003
60 years old

Director
DAVIES, Nicholas Paul Stewart
Resigned: 11 December 1997
87 years old

Director
GARNIER, Thomas Julian Cadbury
Resigned: 31 August 2009
Appointed Date: 01 August 2005
57 years old

Director
GREIG, Kenneth Muir, Dr
Resigned: 31 July 2005
Appointed Date: 01 September 2000
65 years old

Director
HARRIS, Jacqueline Anne
Resigned: 30 September 2003
Appointed Date: 11 December 1997
78 years old

Director
HUDSON, Anthony Bruce Edward
Resigned: 31 August 2000
87 years old

Director
KIGGELL, David
Resigned: 11 December 1997
88 years old

Persons With Significant Control

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

PANGBOURNE COLLEGE ENTERPRISES LIMITED Events

29 Mar 2017
Confirmation statement made on 28 March 2017 with updates
14 Apr 2016
Full accounts made up to 31 August 2015
01 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3

13 May 2015
Full accounts made up to 31 August 2014
24 Apr 2015
Statement of capital on 24 April 2015
  • GBP 3

...
... and 81 more events
17 Mar 1987
Full accounts made up to 31 August 1986
20 Jun 1986
Return made up to 08/03/86; full list of members

06 May 1986
Full accounts made up to 31 August 1985
03 Nov 1981
Memorandum and Articles of Association
24 Aug 1981
Incorporation