SUMMIT OFFICE SERVICES LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG19 3JG
Company number 00851646
Status Active
Incorporation Date 14 June 1965
Company Type Private Limited Company
Address 1 HIGH STREET, THATCHAM, BERKSHIRE, RG19 3JG
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Colin Bernard Heslop as a director on 9 May 2016. The most likely internet sites of SUMMIT OFFICE SERVICES LIMITED are www.summitofficeservices.co.uk, and www.summit-office-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. The distance to to Newbury Racecourse Rail Station is 2.1 miles; to Newbury Rail Station is 2.8 miles; to Midgham Rail Station is 3.5 miles; to Goring & Streatley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Summit Office Services Limited is a Private Limited Company. The company registration number is 00851646. Summit Office Services Limited has been working since 14 June 1965. The present status of the company is Active. The registered address of Summit Office Services Limited is 1 High Street Thatcham Berkshire Rg19 3jg. . ALLEN, Timothy Peter Graystoke is a Secretary of the company. ALLEN, Timothy Peter Graystoke is a Director of the company. COKE, Stephen John is a Director of the company. TOMPKINS, Sheila Jayne is a Director of the company. Director HESLOP, Colin Bernard has been resigned. The company operates in "Bookkeeping activities".


Current Directors


Director

Director
COKE, Stephen John
Appointed Date: 03 April 2001
64 years old

Director
TOMPKINS, Sheila Jayne
Appointed Date: 06 April 2001
68 years old

Resigned Directors

Director
HESLOP, Colin Bernard
Resigned: 09 May 2016
82 years old

Persons With Significant Control

Mr. Timothy Peter Graystoke Allen
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Stephen John Coke
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMMIT OFFICE SERVICES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 May 2016
Termination of appointment of Colin Bernard Heslop as a director on 9 May 2016
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,000

17 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 70 more events
12 Oct 1988
Accounts made up to 30 November 1987

08 Mar 1988
Return made up to 31/12/87; full list of members

10 Sep 1987
Accounts made up to 30 November 1986

03 Dec 1986
Annual return made up to 01/09/86

06 Sep 1986
Accounts for a dormant company made up to 30 November 1985