THE INSTITUTE OF LICENSED TRADE STOCK AUDITORS LTD
HUNGERFORD THE INSTITUTE OF LICENSED TRADE STOCKTAKERS LIMITED

Hellopages » Berkshire » West Berkshire » RG17 0EY

Company number 00520346
Status Active
Incorporation Date 6 June 1953
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RAMSBURY HOUSE, CHARNHAM LANE, HUNGERFORD, BERKSHIRE, UNITED KINGDOM, RG17 0EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Termination of appointment of Richard John Grafton as a director on 14 May 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE INSTITUTE OF LICENSED TRADE STOCK AUDITORS LTD are www.theinstituteoflicensedtradestockauditors.co.uk, and www.the-institute-of-licensed-trade-stock-auditors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and four months. The distance to to Kintbury Rail Station is 3.2 miles; to Bedwyn Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Institute of Licensed Trade Stock Auditors Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00520346. The Institute of Licensed Trade Stock Auditors Ltd has been working since 06 June 1953. The present status of the company is Active. The registered address of The Institute of Licensed Trade Stock Auditors Ltd is Ramsbury House Charnham Lane Hungerford Berkshire United Kingdom Rg17 0ey. The company`s financial liabilities are £62.34k. It is £-3.71k against last year. And the total assets are £65.6k, which is £-4.16k against last year. SWIFT, Diane Elizabeth is a Secretary of the company. BERRY, Stephen Arthur is a Director of the company. FOSTER, Ronald Arthur is a Director of the company. HUNT, Paul is a Director of the company. MURDOCH, Michael is a Director of the company. SWIFT, Christopher Frank is a Director of the company. WEBSDALE, John Brett is a Director of the company. WINDSOR, Louise Ann is a Director of the company. Secretary BERRY, Stephen Arthur has been resigned. Secretary THOMPSON, Bruce Scott has been resigned. Director ARTHUR, Linda Margaret has been resigned. Director ARTHUR, Linda Margaret has been resigned. Director BROADBENT, Rita has been resigned. Director BROWN, Alan has been resigned. Director CARD, Peter Francais has been resigned. Director CLEMENTS, Norman John has been resigned. Director CRIGHTON, Alec has been resigned. Director DAYKIN, Brian Bob has been resigned. Director DOWNARD, David John Owen has been resigned. Director ELLENDER, Anton Richard has been resigned. Director FOSTER, Ronald Arthur has been resigned. Director GANNEY, David Reginald has been resigned. Director GILES, George William has been resigned. Director GRAFTON, Richard John has been resigned. Director JOHNSON, Neil has been resigned. Director MURDOCH, Michael Charles has been resigned. Director PERROTT, Trevor Andrew has been resigned. Director PERROTT, Trevor Andrew has been resigned. Director SIMMONS, Patrick has been resigned. Director SIMMONS, Patrick has been resigned. Director ST JOHN JONES, Christopher has been resigned. Director SUTTON, Robert John has been resigned. Director TANDY, John Leslie James has been resigned. Director THOMPSON, Bruce Scott has been resigned. Director THOMPSON, Bruce Scott has been resigned. The company operates in "Other business support service activities n.e.c.".


the institute of licensed trade stock auditors Key Finiance

LIABILITIES £62.34k
-6%
CASH n/a
TOTAL ASSETS £65.6k
-6%
All Financial Figures

Current Directors

Secretary
SWIFT, Diane Elizabeth
Appointed Date: 22 May 2004

Director
BERRY, Stephen Arthur
Appointed Date: 17 May 1997
76 years old

Director
FOSTER, Ronald Arthur
Appointed Date: 19 May 2012
72 years old

Director
HUNT, Paul
Appointed Date: 17 May 2014
54 years old

Director
MURDOCH, Michael
Appointed Date: 22 May 2004
72 years old

Director
SWIFT, Christopher Frank
Appointed Date: 13 May 1995
68 years old

Director
WEBSDALE, John Brett
Appointed Date: 16 May 2009
61 years old

Director
WINDSOR, Louise Ann
Appointed Date: 17 May 2014
64 years old

Resigned Directors

Secretary
BERRY, Stephen Arthur
Resigned: 17 May 1997

Secretary
THOMPSON, Bruce Scott
Resigned: 22 May 2004
Appointed Date: 17 May 1997

Director
ARTHUR, Linda Margaret
Resigned: 13 November 2008
Appointed Date: 12 May 2007
68 years old

Director
ARTHUR, Linda Margaret
Resigned: 01 February 2001
Appointed Date: 13 June 1992
68 years old

Director
BROADBENT, Rita
Resigned: 16 May 2009
Appointed Date: 22 May 2004
82 years old

Director
BROWN, Alan
Resigned: 13 May 1995
68 years old

Director
CARD, Peter Francais
Resigned: 13 June 1992
95 years old

Director
CLEMENTS, Norman John
Resigned: 17 May 1997
102 years old

Director
CRIGHTON, Alec
Resigned: 18 May 2002
Appointed Date: 12 November 1999
85 years old

Director
DAYKIN, Brian Bob
Resigned: 18 May 1996
95 years old

Director
DOWNARD, David John Owen
Resigned: 12 November 2004
Appointed Date: 18 May 2002
65 years old

Director
ELLENDER, Anton Richard
Resigned: 06 April 2010
Appointed Date: 12 May 2007
67 years old

Director
FOSTER, Ronald Arthur
Resigned: 16 May 2009
Appointed Date: 23 May 1998
72 years old

Director
GANNEY, David Reginald
Resigned: 20 May 2006
Appointed Date: 18 May 2002
77 years old

Director
GILES, George William
Resigned: 16 May 2009
Appointed Date: 15 May 1993
81 years old

Director
GRAFTON, Richard John
Resigned: 14 May 2016
Appointed Date: 24 May 2008
67 years old

Director
JOHNSON, Neil
Resigned: 12 September 2003
Appointed Date: 18 May 2002
67 years old

Director
MURDOCH, Michael Charles
Resigned: 13 May 2000
72 years old

Director
PERROTT, Trevor Andrew
Resigned: 18 May 2013
Appointed Date: 16 May 2009
78 years old

Director
PERROTT, Trevor Andrew
Resigned: 22 May 2004
Appointed Date: 17 May 1997
78 years old

Director
SIMMONS, Patrick
Resigned: 08 November 2001
Appointed Date: 12 November 1999
77 years old

Director
SIMMONS, Patrick
Resigned: 23 May 1998
77 years old

Director
ST JOHN JONES, Christopher
Resigned: 09 August 1991
77 years old

Director
SUTTON, Robert John
Resigned: 16 November 2007
Appointed Date: 12 May 2007
66 years old

Director
TANDY, John Leslie James
Resigned: 10 October 2002
77 years old

Director
THOMPSON, Bruce Scott
Resigned: 28 July 2005
Appointed Date: 22 May 2004
80 years old

Director
THOMPSON, Bruce Scott
Resigned: 17 May 1997
80 years old

Persons With Significant Control

Mr Stephen Arthur Berry
Notified on: 8 July 2016
76 years old
Nature of control: Has significant influence or control

Mr Ronald Arthur Foster
Notified on: 8 July 2016
72 years old
Nature of control: Has significant influence or control

Mr Paul Hunt
Notified on: 8 July 2016
54 years old
Nature of control: Has significant influence or control

Mr Michael Murdoch
Notified on: 8 July 2016
72 years old
Nature of control: Has significant influence or control

Mr Christopher Frank Swift
Notified on: 8 July 2016
68 years old
Nature of control: Has significant influence or control

Mr John Brett Websdale
Notified on: 8 July 2016
61 years old
Nature of control: Has significant influence or control

Mrs Louise Ann Windsor
Notified on: 8 July 2016
64 years old
Nature of control: Has significant influence or control

THE INSTITUTE OF LICENSED TRADE STOCK AUDITORS LTD Events

21 Jul 2016
Confirmation statement made on 8 July 2016 with updates
21 Jul 2016
Termination of appointment of Richard John Grafton as a director on 14 May 2016
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2015
Annual return made up to 8 July 2015 no member list
16 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 118 more events
24 Nov 1987
Full accounts made up to 31 March 1987

24 Nov 1987
Annual return made up to 18/05/87

20 Nov 1986
Full accounts made up to 31 March 1986

20 Nov 1986
Annual return made up to 31/05/86

06 Jun 1953
Incorporation