INDICATER LTD
READING

Hellopages » Berkshire » Wokingham » RG6 1PT

Company number 04061283
Status Active
Incorporation Date 29 August 2000
Company Type Private Limited Company
Address 400 THAMES VALLEY PARK DRIVE, THAMES VALLEY PARK, READING, ENGLAND, RG6 1PT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 29 August 2016 with updates; Termination of appointment of Russel Nathan Joffe as a director on 23 June 2016. The most likely internet sites of INDICATER LTD are www.indicater.co.uk, and www.indicater.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Indicater Ltd is a Private Limited Company. The company registration number is 04061283. Indicater Ltd has been working since 29 August 2000. The present status of the company is Active. The registered address of Indicater Ltd is 400 Thames Valley Park Drive Thames Valley Park Reading England Rg6 1pt. . DAY, Patricia Margaret is a Secretary of the company. DAY, Michael Gerald is a Director of the company. NICHOL, Debi is a Director of the company. WENTZEL, Clair Jane is a Director of the company. WILLCOCK, Louise Emma is a Director of the company. Secretary DAY, Michael Gerald has been resigned. Secretary FARRELL, Carol has been resigned. Secretary WILLCOCK, Louise Emma has been resigned. Director HORNER, Lucy has been resigned. Director JOFFE, Russel Nathan has been resigned. Director JOSS, William Alexander has been resigned. Director MOBBS, Charles Coldrey has been resigned. Director SHIELDS, Fiona has been resigned. Director WEST, David Robert has been resigned. Director WILLCOCK, Louise Emma has been resigned. Director BUSINESSLEGAL LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
DAY, Patricia Margaret
Appointed Date: 01 January 2010

Director
DAY, Michael Gerald
Appointed Date: 01 November 2000
72 years old

Director
NICHOL, Debi
Appointed Date: 20 January 2016
60 years old

Director
WENTZEL, Clair Jane
Appointed Date: 01 March 2012
49 years old

Director
WILLCOCK, Louise Emma
Appointed Date: 23 January 2007
63 years old

Resigned Directors

Secretary
DAY, Michael Gerald
Resigned: 01 January 2010
Appointed Date: 31 March 2004

Secretary
FARRELL, Carol
Resigned: 29 August 2000
Appointed Date: 29 August 2000

Secretary
WILLCOCK, Louise Emma
Resigned: 31 March 2004
Appointed Date: 29 August 2000

Director
HORNER, Lucy
Resigned: 01 June 2014
Appointed Date: 12 March 2013
60 years old

Director
JOFFE, Russel Nathan
Resigned: 23 June 2016
Appointed Date: 20 January 2016
67 years old

Director
JOSS, William Alexander
Resigned: 04 January 2007
Appointed Date: 12 September 2001
71 years old

Director
MOBBS, Charles Coldrey
Resigned: 01 July 2014
Appointed Date: 01 May 2009
71 years old

Director
SHIELDS, Fiona
Resigned: 01 November 2000
Appointed Date: 29 August 2000
69 years old

Director
WEST, David Robert
Resigned: 21 December 2011
Appointed Date: 31 March 2004
49 years old

Director
WILLCOCK, Louise Emma
Resigned: 31 March 2004
Appointed Date: 29 August 2000
63 years old

Director
BUSINESSLEGAL LIMITED
Resigned: 29 August 2000
Appointed Date: 29 August 2000

Persons With Significant Control

Mr Michael Gerald Day
Notified on: 1 August 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INDICATER LTD Events

28 Nov 2016
Total exemption small company accounts made up to 31 August 2016
11 Sep 2016
Confirmation statement made on 29 August 2016 with updates
09 Jul 2016
Termination of appointment of Russel Nathan Joffe as a director on 23 June 2016
24 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Feb 2016
Appointment of Mrs Debi Nichol as a director on 20 January 2016
...
... and 72 more events
08 Sep 2000
New secretary appointed;new director appointed
08 Sep 2000
New director appointed
06 Sep 2000
Director resigned
06 Sep 2000
Secretary resigned
29 Aug 2000
Incorporation