TARGET SITE SERVICES 2003 HOLDINGS LIMITED
DATCHET

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9EG

Company number 04588910
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address UNIT 14 THE PORTLAND BUS CENTRE, MANOR HOUSE LANE, DATCHET, BERKSHIRE, SL3 9EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 50 . The most likely internet sites of TARGET SITE SERVICES 2003 HOLDINGS LIMITED are www.targetsiteservices2003holdings.co.uk, and www.target-site-services-2003-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Target Site Services 2003 Holdings Limited is a Private Limited Company. The company registration number is 04588910. Target Site Services 2003 Holdings Limited has been working since 13 November 2002. The present status of the company is Active. The registered address of Target Site Services 2003 Holdings Limited is Unit 14 The Portland Bus Centre Manor House Lane Datchet Berkshire Sl3 9eg. . FROST, Patricia is a Secretary of the company. FROST, Richard Peter is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FROST, Patricia
Appointed Date: 13 November 2002

Director
FROST, Richard Peter
Appointed Date: 13 November 2002
65 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Persons With Significant Control

Mr Richard Frost
Notified on: 13 October 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TARGET SITE SERVICES 2003 HOLDINGS LIMITED Events

29 Nov 2016
Confirmation statement made on 13 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50

17 Nov 2015
Director's details changed for Mr Richard Peter Frost on 13 November 2015
28 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 33 more events
16 Dec 2002
New director appointed
16 Dec 2002
Secretary resigned
16 Dec 2002
Director resigned
16 Dec 2002
New secretary appointed
13 Nov 2002
Incorporation

TARGET SITE SERVICES 2003 HOLDINGS LIMITED Charges

28 March 2003
Legal mortgage
Delivered: 1 April 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Unit 14 the portland business centre manor house lane…