BANDT PROPERTIES LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9JU

Company number 00124326
Status Active
Incorporation Date 19 September 1912
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK TWYFORD, READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Annual return made up to 17 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 12,537,885.1 . The most likely internet sites of BANDT PROPERTIES LIMITED are www.bandtproperties.co.uk, and www.bandt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirteen years and one 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 Properties Limited is a Private Limited Company. The company registration number is 00124326. Bandt Properties Limited has been working since 19 September 1912. The present status of the company is Active. The registered address of Bandt Properties 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. RINGROSE, Adrian Michael is a Director of the company. Secretary ASHFORTH, Phillip John has been resigned. Secretary BUTLER, Richard John has been resigned. Secretary HARDING, Ian has been resigned. Director ASHFORTH, Phillip John has been resigned. Director BRETT, Alan John has been resigned. Director BRIERLEY, John has been resigned. Director CLITHEROE, David Maurice has been resigned. Director FORD, William has been resigned. Director GASPARRO, Christopher Nicholas has been resigned. Director GISBY, Robin William has been resigned. Director HARDIMAN, Peter Michael Joseph has been resigned. Director HARDIMAN, Peter Joseph has been resigned. Director HARDING, Ian has been resigned. Director HARTLEY, Edwin Bennett has been resigned. Director HUNT, Richard John has been resigned. Director JENKINS, Patrick John has been resigned. Director JONES, Timothy Charles has been resigned. Director KENNEDY, James Mcmillan has been resigned. Director LEE, Malcolm Stuart has been resigned. Director LYNCH, Valerie Ann has been resigned. Director MARRIOTT, David Ernest Staines has been resigned. Director PARKES, David George has been resigned. Director RAE, Douglas Keith has been resigned. Director RAE, Ian Bell has been resigned. Director RUTTER, Richard Charles has been resigned. Director WENTZELL, Graham John has been resigned. Director WILSON, Richard Haigh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRADBURY, Trevor
Appointed Date: 10 August 1999

Director
BRADBURY, Trevor
Appointed Date: 30 June 2002
67 years old

Director
RINGROSE, Adrian Michael
Appointed Date: 30 September 2003
58 years old

Resigned Directors

Secretary
ASHFORTH, Phillip John
Resigned: 08 July 1993

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

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

Director
BRETT, Alan John
Resigned: 26 March 1993
85 years old

Director
BRIERLEY, John
Resigned: 26 March 1993
77 years old

Director
CLITHEROE, David Maurice
Resigned: 16 June 2003
Appointed Date: 10 September 2002
73 years old

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

Director
GASPARRO, Christopher Nicholas
Resigned: 30 November 1999
Appointed Date: 22 March 1996
80 years old

Director
GISBY, Robin William
Resigned: 03 January 1997
Appointed Date: 26 March 1993
69 years old

Director
HARDIMAN, Peter Michael Joseph
Resigned: 31 December 1996
Appointed Date: 22 March 1996
73 years old

Director
HARDIMAN, Peter Joseph
Resigned: 26 March 1993
73 years old

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

Director
HARTLEY, Edwin Bennett
Resigned: 26 March 1993
84 years old

Director
HUNT, Richard John
Resigned: 07 April 1995
Appointed Date: 26 March 1993
74 years old

Director
JENKINS, Patrick John
Resigned: 26 March 1993
84 years old

Director
JONES, Timothy Charles
Resigned: 15 October 2010
Appointed Date: 30 September 2003
62 years old

Director
KENNEDY, James Mcmillan
Resigned: 24 December 1996
Appointed Date: 22 March 1996
73 years old

Director
LEE, Malcolm Stuart
Resigned: 30 September 2003
Appointed Date: 10 August 1999
78 years old

Director
LYNCH, Valerie Ann
Resigned: 10 September 2002
Appointed Date: 26 July 2002
62 years old

Director
MARRIOTT, David Ernest Staines
Resigned: 31 October 1992
79 years old

Director
PARKES, David George
Resigned: 26 March 1993
84 years old

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

Director
RAE, Ian Bell
Resigned: 26 March 1993
78 years old

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

Director
WENTZELL, Graham John
Resigned: 30 June 2002
Appointed Date: 10 August 1999
82 years old

Director
WILSON, Richard Haigh
Resigned: 10 August 1999
Appointed Date: 17 February 1993
77 years old

Persons With Significant Control

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

BANDT PROPERTIES LIMITED Events

03 Oct 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
18 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 12,537,885.1

07 Jun 2015
Full accounts made up to 31 December 2014
11 Sep 2014
Change of share class name or designation
...
... and 180 more events
09 Jun 1986
Company name changed G.B.parkes,LIMITED\certificate issued on 09/06/86
29 Jan 1986
Accounts made up to 31 March 1985

12 Apr 1984
Accounts made up to 31 December 1983

11 Oct 1976
Accounts made up to 31 December 1975

19 Sep 1912
Certificate of incorporation

BANDT PROPERTIES LIMITED Charges

20 March 1998
Debenture
Delivered: 25 March 1998
Status: Satisfied on 1 July 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1996
Supplemental charge
Delivered: 11 September 1996
Status: Satisfied on 21 March 2000
Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries)
Description: By way of first ranking legal mortgage all of the property…
29 June 1995
Composite debenture
Delivered: 6 July 1995
Status: Satisfied on 15 March 2000
Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
29 June 1995
Trust agreement
Delivered: 6 July 1995
Status: Satisfied on 15 March 2000
Persons entitled: Lloyds Bank PLC(As Trustee for the Beneficiaries)
Description: The trust property. See the mortgage charge document for…
9 October 1992
Trust agreement
Delivered: 28 October 1992
Status: Satisfied on 20 October 1995
Persons entitled: Lloyds Bank Plcas Trustee for the Beneficiaries
Description: The trust property being the rights and the proceeds as…
9 October 1992
Debenture
Delivered: 16 October 1992
Status: Satisfied on 20 October 1995
Persons entitled: Lloyds Bank Plcas Trustee for the Beneficiaries
Description: Fixed and floating charges over all undertaking property…
25 April 1989
Letter of off set
Delivered: 15 May 1989
Status: Satisfied on 20 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
8 October 1981
Debenture
Delivered: 16 October 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…

Similar Companies

BANDT P J H LIMITED BANDT PLANT LIMITED BANDTANA LTD BANDTEST LIMITED BANDTOCK LIMITED BANDTON LTD BANDTRADE LIMITED