CISTERMISER LIMITED
WOODLEY, READING

Hellopages » Berkshire » Wokingham » RG5 3AN

Company number 01455630
Status Active
Incorporation Date 22 October 1979
Company Type Private Limited Company
Address UNIT 1 WOODLEY PARK ESTATE, 59-69 READING ROAD, WOODLEY, READING, BERKSHIRE, RG5 3AN
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 14 December 2016 with updates; Satisfaction of charge 6 in full. The most likely internet sites of CISTERMISER LIMITED are www.cistermiser.co.uk, and www.cistermiser.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Cistermiser Limited is a Private Limited Company. The company registration number is 01455630. Cistermiser Limited has been working since 22 October 1979. The present status of the company is Active. The registered address of Cistermiser Limited is Unit 1 Woodley Park Estate 59 69 Reading Road Woodley Reading Berkshire Rg5 3an. . JOHNSON, Stuart Gordon Lea is a Secretary of the company. DZIOBA, Melitta Jasmine is a Director of the company. GESTETNER, Geoffrey Sigmund is a Director of the company. JOHNSON, Stuart Gordon Lea is a Director of the company. JONES, David Thomas is a Director of the company. MEACOCK, David Graham is a Director of the company. Secretary SPENCER, Dennis Lincoln has been resigned. Director AUSTIN, Noel Percy has been resigned. Director BURNS, Kevin Paul has been resigned. Director KEMP, Richard Peter has been resigned. Director NORTH, Alan David has been resigned. Director SPENCER, Dennis Lincoln has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
JOHNSON, Stuart Gordon Lea
Appointed Date: 29 January 2004

Director
DZIOBA, Melitta Jasmine
Appointed Date: 01 May 2015
48 years old

Director
GESTETNER, Geoffrey Sigmund
Appointed Date: 29 January 2004
60 years old

Director
JOHNSON, Stuart Gordon Lea
Appointed Date: 10 February 2012
61 years old

Director
JONES, David Thomas
Appointed Date: 23 February 2015
61 years old

Director
MEACOCK, David Graham
Appointed Date: 04 February 2013
50 years old

Resigned Directors

Secretary
SPENCER, Dennis Lincoln
Resigned: 29 January 2004

Director
AUSTIN, Noel Percy
Resigned: 29 January 2004
90 years old

Director
BURNS, Kevin Paul
Resigned: 21 January 2015
Appointed Date: 04 February 2013
61 years old

Director
KEMP, Richard Peter
Resigned: 29 January 2004
Appointed Date: 30 April 1998
75 years old

Director
NORTH, Alan David
Resigned: 29 January 2004
92 years old

Director
SPENCER, Dennis Lincoln
Resigned: 29 January 2004
101 years old

Persons With Significant Control

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

CISTERMISER LIMITED Events

06 Jan 2017
Full accounts made up to 30 April 2016
23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
28 Oct 2016
Satisfaction of charge 6 in full
28 Oct 2016
Satisfaction of charge 7 in full
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

...
... and 106 more events
08 Sep 1984
Accounts made up to 30 April 1983
19 Oct 1983
Accounts made up to 30 April 1982
12 Aug 1982
Accounts made up to 30 April 1981
22 Oct 1979
Certificate of incorporation
22 Oct 1979
Incorporation

CISTERMISER LIMITED Charges

9 December 2010
Debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
Debenture
Delivered: 3 February 2010
Status: Satisfied on 28 October 2016
Persons entitled: Alliance & Leicester PLC T/a Santander Corporate Banking
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
Debenture
Delivered: 2 February 2010
Status: Satisfied on 28 October 2016
Persons entitled: Liquidity Limited (The "Security Holder")
Description: Fixed and floating charge over the undertaking and all…
7 September 2007
All monies legal charge
Delivered: 21 September 2007
Status: Satisfied on 29 September 2010
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: L/H unit 1, 59-69 reading road woodley reading. See the…
28 July 2006
Debenture
Delivered: 7 August 2006
Status: Satisfied on 29 September 2010
Persons entitled: Singer & Friedlander Limited
Description: The property k/a 59-60 reading road, woodley, wokingham…
29 January 2004
Debenture
Delivered: 5 February 2004
Status: Satisfied on 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 July 1993
Credit agreement
Delivered: 16 July 1993
Status: Satisfied on 28 June 2007
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums…
26 November 1984
Single debenture
Delivered: 28 November 1984
Status: Satisfied on 8 October 2003
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…