PORSCHE DESIGN GREAT BRITAIN LIMITED
READING PITCOMP 356 LIMITED

Hellopages » Berkshire » West Berkshire » RG31 7SE

Company number 05309560
Status Active
Incorporation Date 9 December 2004
Company Type Private Limited Company
Address BATH ROAD, CALCOT, READING, BERKSHIRE, RG31 7SE
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Full accounts made up to 31 December 2015; Second filing for the termination of Jurgen Gessler as a director. The most likely internet sites of PORSCHE DESIGN GREAT BRITAIN LIMITED are www.porschedesigngreatbritain.co.uk, and www.porsche-design-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Pangbourne Rail Station is 3.2 miles; to Reading West Rail Station is 3.3 miles; to Reading Rail Station is 4.1 miles; to Goring & Streatley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Porsche Design Great Britain Limited is a Private Limited Company. The company registration number is 05309560. Porsche Design Great Britain Limited has been working since 09 December 2004. The present status of the company is Active. The registered address of Porsche Design Great Britain Limited is Bath Road Calcot Reading Berkshire Rg31 7se. . MOLONEY, Bernard John is a Secretary of the company. ANGELKOTTER, Frank is a Director of the company. HEILER, Roland Gebhard is a Director of the company. Secretary CURPHEY, Nicky has been resigned. Secretary SOHNS, Varsten Manfred has been resigned. Secretary PITSEC LIMITED has been resigned. Director GESSLER, Jurgen Robert has been resigned. Director HEILER, Roland Gebhard has been resigned. Director KERN, Carsten has been resigned. Director RUDIGIER, Siegmund has been resigned. Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MOLONEY, Bernard John
Appointed Date: 06 September 2010

Director
ANGELKOTTER, Frank
Appointed Date: 01 March 2007
61 years old

Director
HEILER, Roland Gebhard
Appointed Date: 02 January 2007
67 years old

Resigned Directors

Secretary
CURPHEY, Nicky
Resigned: 18 November 2008
Appointed Date: 01 March 2007

Secretary
SOHNS, Varsten Manfred
Resigned: 01 March 2007
Appointed Date: 15 December 2004

Secretary
PITSEC LIMITED
Resigned: 15 December 2004
Appointed Date: 09 December 2004

Director
GESSLER, Jurgen Robert
Resigned: 17 April 2015
Appointed Date: 01 January 2007
61 years old

Director
HEILER, Roland Gebhard
Resigned: 01 January 2007
Appointed Date: 12 July 2006
67 years old

Director
KERN, Carsten
Resigned: 02 January 2007
Appointed Date: 15 December 2004
53 years old

Director
RUDIGIER, Siegmund
Resigned: 20 July 2006
Appointed Date: 15 December 2004
59 years old

Director
CASTLE NOTORNIS LIMITED
Resigned: 15 December 2004
Appointed Date: 09 December 2004

Persons With Significant Control

Volkswagen Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORSCHE DESIGN GREAT BRITAIN LIMITED Events

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
21 Sep 2016
Second filing for the termination of Jurgen Gessler as a director
22 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

22 Dec 2015
Director's details changed for Frank Angelkotter on 3 December 2015
...
... and 50 more events
11 Jan 2005
Director resigned
11 Jan 2005
Registered office changed on 11/01/05 from: 47 castle street, reading, berkshire RG1 7SR
11 Jan 2005
Registered office changed on 11/01/05 from: 47 castle street reading berkshire RG1 7SR
15 Dec 2004
Company name changed pitcomp 356 LIMITED\certificate issued on 15/12/04
09 Dec 2004
Incorporation

PORSCHE DESIGN GREAT BRITAIN LIMITED Charges

27 June 2005
Rent deposit deed
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £168,750.00.