ANOTHER9 (U.K.) LIMITED
READING

Hellopages » Berkshire » Wokingham » RG7 1NT

Company number 08951091
Status Active
Incorporation Date 20 March 2014
Company Type Private Limited Company
Address HIGHLANDS HOUSE BASINGSTOKE ROAD, SPENCERS WOOD, READING, BERKSHIRE, RG7 1NT
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Compulsory strike-off action has been discontinued; Micro company accounts made up to 31 December 2015. The most likely internet sites of ANOTHER9 (U.K.) LIMITED are www.another9uk.co.uk, and www.another9-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Another9 U K Limited is a Private Limited Company. The company registration number is 08951091. Another9 U K Limited has been working since 20 March 2014. The present status of the company is Active. The registered address of Another9 U K Limited is Highlands House Basingstoke Road Spencers Wood Reading Berkshire Rg7 1nt. The company`s financial liabilities are £2.83k. It is £1.33k against last year. And the total assets are £2.83k, which is £1.33k against last year. MOLLOY, Gerry is a Director of the company. Secretary O'NEILL, Thomas has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director LYNCH, Paul has been resigned. Director O'NEILL, Thomas has been resigned. The company operates in "Computer facilities management activities".


another9 (u.k.) Key Finiance

LIABILITIES £2.83k
+88%
CASH n/a
TOTAL ASSETS £2.83k
+88%
All Financial Figures

Current Directors

Director
MOLLOY, Gerry
Appointed Date: 21 March 2016
65 years old

Resigned Directors

Secretary
O'NEILL, Thomas
Resigned: 27 November 2015
Appointed Date: 20 March 2014

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 27 November 2015
Appointed Date: 20 March 2014

Director
LYNCH, Paul
Resigned: 22 March 2016
Appointed Date: 20 March 2014
50 years old

Director
O'NEILL, Thomas
Resigned: 27 November 2015
Appointed Date: 20 March 2014
49 years old

Persons With Significant Control

Mr Denis O'Brien
Notified on: 20 March 2017
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANOTHER9 (U.K.) LIMITED Events

07 Apr 2017
Confirmation statement made on 20 March 2017 with updates
04 Mar 2017
Compulsory strike-off action has been discontinued
02 Mar 2017
Micro company accounts made up to 31 December 2015
27 Feb 2017
Appointment of Gerry Molloy as a director on 21 March 2016
22 Feb 2017
Registered office address changed from 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ England to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 22 February 2017
...
... and 12 more events
09 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1

02 Apr 2015
Director's details changed for Thomas O'neill on 1 April 2015
01 Apr 2015
Secretary's details changed for Thomas O'neill on 1 April 2015
01 Apr 2015
Director's details changed for Thomas O'neill on 1 April 2015
20 Mar 2014
Incorporation
Statement of capital on 2014-03-20
  • GBP 1