SOLCHAR LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4AB

Company number 04650272
Status Active
Incorporation Date 28 January 2003
Company Type Private Limited Company
Address MERLIN HOUSE BRUNEL ROAD, THEALE, READING, BERKSHIRE, RG7 4AB
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mr Nathan Thomas Wain as a director on 17 March 2017; Previous accounting period shortened from 31 May 2017 to 31 December 2016; Appointment of Mr Richard Charles Morgan as a director on 17 March 2017. The most likely internet sites of SOLCHAR LIMITED are www.solchar.co.uk, and www.solchar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Solchar Limited is a Private Limited Company. The company registration number is 04650272. Solchar Limited has been working since 28 January 2003. The present status of the company is Active. The registered address of Solchar Limited is Merlin House Brunel Road Theale Reading Berkshire Rg7 4ab. . AXELSON, Peter Solve is a Director of the company. MORGAN, Richard Charles is a Director of the company. WAIN, Nathan Thomas is a Director of the company. Secretary AXELSON, Peter Solve has been resigned. Secretary FARLEY, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FARLEY, Peter has been resigned. Director LONG, Terence Martin has been resigned. The company operates in "Other software publishing".


Current Directors

Director
AXELSON, Peter Solve
Appointed Date: 28 January 2003
68 years old

Director
MORGAN, Richard Charles
Appointed Date: 17 March 2017
50 years old

Director
WAIN, Nathan Thomas
Appointed Date: 17 March 2017
46 years old

Resigned Directors

Secretary
AXELSON, Peter Solve
Resigned: 17 March 2017
Appointed Date: 01 February 2008

Secretary
FARLEY, Peter
Resigned: 01 February 2008
Appointed Date: 28 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 2003
Appointed Date: 28 January 2003

Director
FARLEY, Peter
Resigned: 01 June 2011
Appointed Date: 28 January 2003
71 years old

Director
LONG, Terence Martin
Resigned: 17 March 2017
Appointed Date: 01 June 2004
74 years old

Persons With Significant Control

Mr Terence Martin Long
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Solve Axelson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLCHAR LIMITED Events

23 Mar 2017
Appointment of Mr Nathan Thomas Wain as a director on 17 March 2017
23 Mar 2017
Previous accounting period shortened from 31 May 2017 to 31 December 2016
23 Mar 2017
Appointment of Mr Richard Charles Morgan as a director on 17 March 2017
22 Mar 2017
Termination of appointment of Peter Solve Axelson as a secretary on 17 March 2017
21 Mar 2017
Termination of appointment of Terence Martin Long as a director on 17 March 2017
...
... and 42 more events
08 Jan 2004
Accounting reference date extended from 31/01/04 to 31/05/04
10 Jul 2003
Ad 28/01/03--------- £ si 19@1=19 £ ic 1/20
10 Jul 2003
New director appointed
28 Jan 2003
Secretary resigned
28 Jan 2003
Incorporation

SOLCHAR LIMITED Charges

18 April 2006
Rent deposit deed
Delivered: 20 April 2006
Status: Satisfied on 1 October 2013
Persons entitled: Axa Sunlife PLC
Description: The amount of £6,018.00. see the mortgage charge document…