ACCESS KEYBOARDS LIMITED
READING ACCESS LIMITED

Hellopages » Berkshire » Wokingham » RG6 1AZ

Company number 01086252
Status Active
Incorporation Date 11 December 1972
Company Type Private Limited Company
Address UNIT 18 SUTTONS BUSINESS PARK, EARLEY, READING, BERKSHIRE, RG6 1AZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Appointment of Mr Colin Lindsay Williams as a director on 2 October 2015. The most likely internet sites of ACCESS KEYBOARDS LIMITED are www.accesskeyboards.co.uk, and www.access-keyboards.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. Access Keyboards Limited is a Private Limited Company. The company registration number is 01086252. Access Keyboards Limited has been working since 11 December 1972. The present status of the company is Active. The registered address of Access Keyboards Limited is Unit 18 Suttons Business Park Earley Reading Berkshire Rg6 1az. . HALL, Lorraine Claire is a Secretary of the company. NAKACH, Guy Franck Maurice is a Director of the company. WILLIAMS, Colin Lindsay is a Director of the company. Secretary DORSETT, Sheila Mary has been resigned. Director DORSETT, Douglas Alfred Edward has been resigned. Director DORSETT, Sheila Mary has been resigned. Director WYLIE, Roger Roland George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HALL, Lorraine Claire
Appointed Date: 12 December 2006

Director
NAKACH, Guy Franck Maurice
Appointed Date: 02 October 2015
65 years old

Director
WILLIAMS, Colin Lindsay
Appointed Date: 02 October 2015
57 years old

Resigned Directors

Secretary
DORSETT, Sheila Mary
Resigned: 12 December 2006

Director
DORSETT, Douglas Alfred Edward
Resigned: 12 December 2006
91 years old

Director
DORSETT, Sheila Mary
Resigned: 12 December 2006
90 years old

Director
WYLIE, Roger Roland George
Resigned: 02 October 2015
Appointed Date: 12 December 2006
68 years old

ACCESS KEYBOARDS LIMITED Events

22 Nov 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

19 Oct 2015
Appointment of Mr Colin Lindsay Williams as a director on 2 October 2015
19 Oct 2015
Appointment of Mr Guy Franck Maurice Nakach as a director on 2 October 2015
19 Oct 2015
Termination of appointment of Roger Roland George Wylie as a director on 2 October 2015
...
... and 87 more events
14 Jul 1983
Satisfaction of mortgage/charge
23 Oct 1981
Particulars of mortgage/charge
12 Apr 1979
Particulars of mortgage/charge
15 May 1978
Company name changed\certificate issued on 15/05/78
11 Dec 1972
Certificate of incorporation

ACCESS KEYBOARDS LIMITED Charges

2 October 2015
Charge code 0108 6252 0006
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Mobeus Income & Growth 2 Vct PLC
Description: Access keyboards has several domain names registered…
2 October 2015
Charge code 0108 6252 0005
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: The Income & Growth Vct PLC
Description: Access keyboards has several domain names registered…
2 October 2015
Charge code 0108 6252 0004
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Mobeus Income & Growth Vct PLC
Description: Access keyboards has several domain names registered…
2 October 2015
Charge code 0108 6252 0003
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Mobeus Income & Growth 4 Vct PLC
Description: Access keyboards has several domain names registered…
16 October 1981
Further guarantee & debenture
Delivered: 23 October 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
5 March 1979
Debenture
Delivered: 8 March 1979
Status: Satisfied on 17 September 2015
Persons entitled: Dominion Shippers Limited
Description: All property whatsoever & wheresoever situate both present…