SILBURY 272 LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG8 7AT
Company number 04672627
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address 6 BREEDONS HILL, PANGBOURNE, BERKSHIRE, RG8 7AT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption full accounts made up to 30 April 2016; Termination of appointment of Emma Katherine Jane Helm as a director on 1 August 2016. The most likely internet sites of SILBURY 272 LIMITED are www.silbury272.co.uk, and www.silbury-272.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Silbury 272 Limited is a Private Limited Company. The company registration number is 04672627. Silbury 272 Limited has been working since 20 February 2003. The present status of the company is Active. The registered address of Silbury 272 Limited is 6 Breedons Hill Pangbourne Berkshire Rg8 7at. . NORTH, Monica Jane is a Secretary of the company. NORTH, Roger Richard George is a Director of the company. NORTH, Simon Benedict Roger is a Director of the company. Secretary FOSTER, Ian has been resigned. Director HAMBLETON, Jonathan Lee has been resigned. Director HELM, Emma Katherine Jane has been resigned. Director HEMMING, Abigail Helen has been resigned. Director JONES, Sophie Louisa has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
NORTH, Monica Jane
Appointed Date: 21 May 2003

Director
NORTH, Roger Richard George
Appointed Date: 21 May 2003
84 years old

Director
NORTH, Simon Benedict Roger
Appointed Date: 16 August 2015
58 years old

Resigned Directors

Secretary
FOSTER, Ian
Resigned: 21 May 2003
Appointed Date: 20 February 2003

Director
HAMBLETON, Jonathan Lee
Resigned: 21 May 2003
Appointed Date: 20 February 2003
62 years old

Director
HELM, Emma Katherine Jane
Resigned: 01 August 2016
Appointed Date: 16 August 2015
56 years old

Director
HEMMING, Abigail Helen
Resigned: 15 April 2015
Appointed Date: 01 August 2007
50 years old

Director
JONES, Sophie Louisa
Resigned: 15 April 2015
Appointed Date: 01 August 2007
49 years old

Persons With Significant Control

Mr Roger Richard George North
Notified on: 21 May 2016
84 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

SILBURY 272 LIMITED Events

04 Mar 2017
Confirmation statement made on 20 February 2017 with updates
01 Oct 2016
Total exemption full accounts made up to 30 April 2016
16 Aug 2016
Termination of appointment of Emma Katherine Jane Helm as a director on 1 August 2016
26 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 5,000

16 Aug 2015
Appointment of Mrs Emma Katherine Jane Helm as a director on 16 August 2015
...
... and 44 more events
28 May 2003
Director resigned
28 May 2003
New secretary appointed
28 May 2003
New director appointed
17 Apr 2003
Registered office changed on 17/04/03 from: 352 silbury court silbury boulevard, milton keynes buckinghamshire MK9 2AF
20 Feb 2003
Incorporation