TEST EQUIPMENT SOLUTIONS RENTALS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 8HN

Company number 04438335
Status Active
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address UNIT 3, ZODIAC HOUSE CALLEVA PARK, ALDERMASTON, READING, RG7 8HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of TEST EQUIPMENT SOLUTIONS RENTALS LIMITED are www.testequipmentsolutionsrentals.co.uk, and www.test-equipment-solutions-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Test Equipment Solutions Rentals Limited is a Private Limited Company. The company registration number is 04438335. Test Equipment Solutions Rentals Limited has been working since 14 May 2002. The present status of the company is Active. The registered address of Test Equipment Solutions Rentals Limited is Unit 3 Zodiac House Calleva Park Aldermaston Reading Rg7 8hn. . TIERNAN, Philip John is a Secretary of the company. LEANING, Robert George is a Director of the company. TIERNAN, Philip John is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director MCGREGOR, Andrew Buchanan has been resigned. Director PENSON, Graham Neil has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TIERNAN, Philip John
Appointed Date: 14 May 2002

Director
LEANING, Robert George
Appointed Date: 14 May 2002
56 years old

Director
TIERNAN, Philip John
Appointed Date: 14 May 2002
61 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 14 May 2002
Appointed Date: 14 May 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 14 May 2002
Appointed Date: 14 May 2002

Director
MCGREGOR, Andrew Buchanan
Resigned: 12 June 2003
Appointed Date: 14 May 2002
64 years old

Director
PENSON, Graham Neil
Resigned: 20 August 2003
Appointed Date: 14 May 2002
69 years old

TEST EQUIPMENT SOLUTIONS RENTALS LIMITED Events

22 Nov 2016
Accounts for a dormant company made up to 30 April 2016
25 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

22 Dec 2015
Accounts for a dormant company made up to 30 April 2015
14 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

14 Sep 2014
Registered office address changed from Unit 8 Elder Way Waterside Drive, Langley Berkshire SL3 6EP to Unit 3, Zodiac House Calleva Park Aldermaston Reading RG7 8HN on 14 September 2014
...
... and 31 more events
24 Jun 2002
New secretary appointed;new director appointed
24 Jun 2002
Ad 14/05/02--------- £ si 99@1=99 £ ic 1/100
11 Jun 2002
Secretary resigned
11 Jun 2002
Director resigned
14 May 2002
Incorporation