PATERIA LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7AT

Company number 03598066
Status Active
Incorporation Date 15 July 1998
Company Type Private Limited Company
Address OAKLEA, COOMBE LANE, ASCOT, BERKSHIRE, SL5 7AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PATERIA LIMITED are www.pateria.co.uk, and www.pateria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Pateria Limited is a Private Limited Company. The company registration number is 03598066. Pateria Limited has been working since 15 July 1998. The present status of the company is Active. The registered address of Pateria Limited is Oaklea Coombe Lane Ascot Berkshire Sl5 7at. The company`s financial liabilities are £0.07k. It is £0k against last year. And the total assets are £1.08k, which is £0.35k against last year. CHRISTIE, David is a Director of the company. COSTELLO, Malcolm is a Director of the company. KLOTZ, Pierre Christian Bourdette is a Director of the company. Secretary CUTT, Julie has been resigned. Secretary MALOVANY, John Peter has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CUTT, Julie has been resigned. Director FIRTH, Martine has been resigned. Director GIBLIN, Hubert has been resigned. Director GRANT, James Joseph has been resigned. Director MALOVANY, John Peter has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


pateria Key Finiance

LIABILITIES £0.07k
-2%
CASH n/a
TOTAL ASSETS £1.08k
+47%
All Financial Figures

Current Directors

Director
CHRISTIE, David
Appointed Date: 01 August 2014
57 years old

Director
COSTELLO, Malcolm
Appointed Date: 10 November 1999
68 years old

Director
KLOTZ, Pierre Christian Bourdette
Appointed Date: 19 April 2011
50 years old

Resigned Directors

Secretary
CUTT, Julie
Resigned: 19 April 2011
Appointed Date: 10 November 1999

Secretary
MALOVANY, John Peter
Resigned: 10 November 1999
Appointed Date: 27 October 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 October 1998
Appointed Date: 15 July 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 October 1998
Appointed Date: 15 July 1998
35 years old

Director
CUTT, Julie
Resigned: 19 April 2011
Appointed Date: 10 November 1999
57 years old

Director
FIRTH, Martine
Resigned: 28 August 2014
Appointed Date: 10 November 1999
64 years old

Director
GIBLIN, Hubert
Resigned: 10 November 1999
Appointed Date: 27 October 1998
90 years old

Director
GRANT, James Joseph
Resigned: 10 November 1999
Appointed Date: 27 October 1998
68 years old

Director
MALOVANY, John Peter
Resigned: 10 November 1999
Appointed Date: 27 October 1998
74 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 October 1998
Appointed Date: 15 July 1998

Persons With Significant Control

Mr Malcolm Costello
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PATERIA LIMITED Events

11 Mar 2017
Total exemption full accounts made up to 31 December 2016
14 Jul 2016
Confirmation statement made on 11 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-11
  • GBP 3

...
... and 53 more events
05 Nov 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
Registered office changed on 05/11/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
Incorporation