THE INDIAN COLLECTION LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 5TT

Company number 02594784
Status Active
Incorporation Date 25 March 1991
Company Type Private Limited Company
Address WRIGHTS BARN MIDGHAM GREEN, MIDGHAM, READING, ENGLAND, RG7 5TT
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Micro company accounts made up to 30 June 2016; Registered office address changed from Grove Manor Farm Foxglove Lane West Hagbourne Didcot Oxfordshire OX11 0NW England to Wrights Barn Midgham Green Midgham Reading RG7 5TT on 7 July 2016. The most likely internet sites of THE INDIAN COLLECTION LIMITED are www.theindiancollection.co.uk, and www.the-indian-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The Indian Collection Limited is a Private Limited Company. The company registration number is 02594784. The Indian Collection Limited has been working since 25 March 1991. The present status of the company is Active. The registered address of The Indian Collection Limited is Wrights Barn Midgham Green Midgham Reading England Rg7 5tt. . TURNER, Christopher Michael Godsell is a Secretary of the company. TURNER, Christine Frances Mary is a Director of the company. TURNER, Christopher Michael Godsell is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director SMITH, Jeremy Rosslyn has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
TURNER, Christopher Michael Godsell
Appointed Date: 25 March 1991

Director
TURNER, Christine Frances Mary
Appointed Date: 25 March 2002
82 years old

Director
TURNER, Christopher Michael Godsell
Appointed Date: 25 March 1991
82 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 25 March 1991
Appointed Date: 25 March 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 25 March 1991
Appointed Date: 25 March 1991

Director
SMITH, Jeremy Rosslyn
Resigned: 25 March 2002
90 years old

Persons With Significant Control

Mr Christopher Michael Godspell Turner
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Frances Mary Turner
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE INDIAN COLLECTION LIMITED Events

01 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Jan 2017
Micro company accounts made up to 30 June 2016
07 Jul 2016
Registered office address changed from Grove Manor Farm Foxglove Lane West Hagbourne Didcot Oxfordshire OX11 0NW England to Wrights Barn Midgham Green Midgham Reading RG7 5TT on 7 July 2016
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100,000

08 Apr 2016
Director's details changed for Mrs Christine Frances Mary Turner on 6 April 2016
...
... and 57 more events
27 Mar 1992
Return made up to 25/03/92; full list of members
  • 363(288) ‐ Director's particulars changed

08 Nov 1991
Accounting reference date notified as 30/06

01 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1991
Registered office changed on 06/04/91 from: 4 castle street wollinford oxon OX10 8DL

25 Mar 1991
Incorporation

THE INDIAN COLLECTION LIMITED Charges

15 November 1996
Debenture
Delivered: 22 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…