THE COUNTRY AND RIVER PROPERTY ESTATE AGENTS AND AUCTIONEERS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG8 7AN

Company number 02789426
Status Active
Incorporation Date 12 February 1993
Company Type Private Limited Company
Address 1 STATION ROAD, PANGBOURNE, READING, BERKSHIRE, RG8 7AN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 2 . The most likely internet sites of THE COUNTRY AND RIVER PROPERTY ESTATE AGENTS AND AUCTIONEERS LIMITED are www.thecountryandriverpropertyestateagentsandauctioneers.co.uk, and www.the-country-and-river-property-estate-agents-and-auctioneers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The Country and River Property Estate Agents and Auctioneers Limited is a Private Limited Company. The company registration number is 02789426. The Country and River Property Estate Agents and Auctioneers Limited has been working since 12 February 1993. The present status of the company is Active. The registered address of The Country and River Property Estate Agents and Auctioneers Limited is 1 Station Road Pangbourne Reading Berkshire Rg8 7an. . SINGLETON, Katherine Alexandra is a Director of the company. Secretary WALTON, Audrey Elizabeth has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WARNELL, Frederick James has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
SINGLETON, Katherine Alexandra
Appointed Date: 22 March 2010
53 years old

Resigned Directors

Secretary
WALTON, Audrey Elizabeth
Resigned: 30 June 2014
Appointed Date: 12 February 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 February 1993
Appointed Date: 12 February 1993

Director
WARNELL, Frederick James
Resigned: 22 March 2010
Appointed Date: 12 February 1993
83 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 12 February 1993
Appointed Date: 12 February 1993

Persons With Significant Control

Miss Katherine Alexandra Singleton
Notified on: 12 February 2017
53 years old
Nature of control: Ownership of shares – 75% or more

THE COUNTRY AND RIVER PROPERTY ESTATE AGENTS AND AUCTIONEERS LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 2

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2

...
... and 59 more events
18 Mar 1993
Registered office changed on 18/03/93 from: temple house 20 holywell row london EC2A 4JB

18 Mar 1993
Director resigned;new director appointed

18 Mar 1993
Secretary resigned;new secretary appointed

16 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Feb 1993
Incorporation

THE COUNTRY AND RIVER PROPERTY ESTATE AGENTS AND AUCTIONEERS LIMITED Charges

13 July 2010
Legal mortgage
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 station road, pangbourne, berkshire with the benefit of…
13 July 2010
Debenture
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…