SOUTHERN HOIST SERVICES LIMITED
READING CLAUDE FENTON COMMERCIAL LIMITED ABBOTS 330 LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4AE

Company number 05178470
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address UNIT 1 KENNET WEIR BUSINESS PARK, ARROWHEAD ROAD THEALE, READING, BERKSHIRE, RG7 4AE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-04 . The most likely internet sites of SOUTHERN HOIST SERVICES LIMITED are www.southernhoistservices.co.uk, and www.southern-hoist-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Southern Hoist Services Limited is a Private Limited Company. The company registration number is 05178470. Southern Hoist Services Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Southern Hoist Services Limited is Unit 1 Kennet Weir Business Park Arrowhead Road Theale Reading Berkshire Rg7 4ae. . FENTON, Matthew Robert Paul is a Secretary of the company. FENTON, Matthew Robert Paul is a Director of the company. FENTON, Paul Robert is a Director of the company. GAMMER, David Burnett is a Director of the company. HARPER, Anthony John is a Director of the company. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Director BOYES TURNER DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
FENTON, Matthew Robert Paul
Appointed Date: 28 September 2004

Director
FENTON, Matthew Robert Paul
Appointed Date: 28 September 2004
46 years old

Director
FENTON, Paul Robert
Appointed Date: 28 September 2004
83 years old

Director
GAMMER, David Burnett
Appointed Date: 28 September 2004
91 years old

Director
HARPER, Anthony John
Appointed Date: 28 September 2004
69 years old

Resigned Directors

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 28 September 2004
Appointed Date: 13 July 2004

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 28 September 2004
Appointed Date: 13 July 2004

Persons With Significant Control

Claude Fenton (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHERN HOIST SERVICES LIMITED Events

18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 30 September 2015
05 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-04

27 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

04 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 31 more events
04 Oct 2004
New director appointed
04 Oct 2004
New secretary appointed;new director appointed
24 Sep 2004
Registered office changed on 24/09/04 from: first floor abbots house abbey street reading berkshire RG1 3BD
22 Sep 2004
Company name changed abbots 330 LIMITED\certificate issued on 22/09/04
13 Jul 2004
Incorporation