BANDT P J H LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9JU
Company number 01030619
Status Active
Incorporation Date 10 November 1971
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 3,166 . The most likely internet sites of BANDT P J H LIMITED are www.bandtpjh.co.uk, and www.bandt-p-j-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Bracknell Rail Station is 6.5 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bandt P J H Limited is a Private Limited Company. The company registration number is 01030619. Bandt P J H Limited has been working since 10 November 1971. The present status of the company is Active. The registered address of Bandt P J H Limited is Interserve House Ruscombe Park Twyford Reading Berkshire Rg10 9ju. . BRADBURY, Trevor is a Secretary of the company. BRADBURY, Trevor is a Director of the company. FELL, James Thomas is a Director of the company. Secretary ASHFORTH, Phillip John has been resigned. Secretary BRADBURY, Trevor has been resigned. Secretary BUTLER, Richard John has been resigned. Secretary HARDING, Ian has been resigned. Secretary LYNCH, Valerie Ann has been resigned. Director ASHFORTH, Phillip John has been resigned. Director BADCOCK, Benjamin Edward has been resigned. Director CLITHEROE, David Maurice has been resigned. Director DUGARD, Roy Edward has been resigned. Director FORD, William has been resigned. Director HARDING, Ian has been resigned. Director HARTLEY, Edwin Bennett has been resigned. Director HONEYBALL, Geoffrey Charles has been resigned. Director LYNCH, Valerie Ann has been resigned. Director PEEBLES, John Stuart has been resigned. Director RAE, Douglas Keith has been resigned. Director RUTTER, Richard Charles has been resigned. Director TAYLOR, Brian Leonard has been resigned. Director TURNER, David Charles has been resigned. Director WILSON, Richard Haigh has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRADBURY, Trevor
Appointed Date: 28 February 2003

Director
BRADBURY, Trevor
Appointed Date: 10 August 1999
68 years old

Director
FELL, James Thomas
Appointed Date: 24 April 2013
52 years old

Resigned Directors

Secretary
ASHFORTH, Phillip John
Resigned: 08 July 1993

Secretary
BRADBURY, Trevor
Resigned: 04 April 2000
Appointed Date: 10 August 1999

Secretary
BUTLER, Richard John
Resigned: 10 August 1999
Appointed Date: 18 July 1997

Secretary
HARDING, Ian
Resigned: 18 July 1997
Appointed Date: 09 July 1993

Secretary
LYNCH, Valerie Ann
Resigned: 28 February 2003
Appointed Date: 04 April 2000

Director
ASHFORTH, Phillip John
Resigned: 08 July 1993
70 years old

Director
BADCOCK, Benjamin Edward
Resigned: 24 April 2013
Appointed Date: 17 October 2007
56 years old

Director
CLITHEROE, David Maurice
Resigned: 17 October 2007
Appointed Date: 03 October 2001
73 years old

Director
DUGARD, Roy Edward
Resigned: 15 August 1995
89 years old

Director
FORD, William
Resigned: 07 April 1995
Appointed Date: 26 March 1993
89 years old

Director
HARDING, Ian
Resigned: 18 July 1997
Appointed Date: 09 July 1993
71 years old

Director
HARTLEY, Edwin Bennett
Resigned: 26 March 1993
Appointed Date: 04 October 1991
84 years old

Director
HONEYBALL, Geoffrey Charles
Resigned: 18 January 2002
Appointed Date: 10 August 1999
81 years old

Director
LYNCH, Valerie Ann
Resigned: 28 February 2003
Appointed Date: 19 November 2001
62 years old

Director
PEEBLES, John Stuart
Resigned: 04 October 1991
87 years old

Director
RAE, Douglas Keith
Resigned: 04 October 1991
84 years old

Director
RUTTER, Richard Charles
Resigned: 10 August 1999
Appointed Date: 22 September 1997
79 years old

Director
TAYLOR, Brian Leonard
Resigned: 15 August 1995
76 years old

Director
TURNER, David Charles
Resigned: 04 October 1991
65 years old

Director
WILSON, Richard Haigh
Resigned: 10 August 1999
Appointed Date: 05 June 1995
77 years old

Persons With Significant Control

Bandt Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANDT P J H LIMITED Events

15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 3,166

09 Jun 2015
Accounts for a dormant company made up to 31 December 2014
24 Mar 2015
Director's details changed for Mr James Thomas Fell on 8 May 2014
...
... and 122 more events
02 May 1987
Full accounts made up to 31 March 1986
01 Apr 1987
Return made up to 19/08/86; full list of members

05 Feb 1987
Registered office changed on 05/02/87 from: 105-109 dalston lane london E8 1NH

19 May 1986
Director resigned

12 May 1986
Return made up to 17/09/85; full list of members

BANDT P J H LIMITED Charges

25 April 1989
Letter of offset
Delivered: 15 May 1989
Status: Satisfied on 2 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…