INVESTORS IN THE COMMUNITY (BUXTON) LIMITED
READING INTERCEDE 1733 LIMITED

Hellopages » Berkshire » Wokingham » RG10 9JU
Company number 04273506
Status Active
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address INTERSERVE HOUSE RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 August 2016 with updates; Appointment of Mr. Clement David Baptiste Leverd as a director on 20 April 2016. The most likely internet sites of INVESTORS IN THE COMMUNITY (BUXTON) LIMITED are www.investorsinthecommunitybuxton.co.uk, and www.investors-in-the-community-buxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six 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.Investors in The Community Buxton Limited is a Private Limited Company. The company registration number is 04273506. Investors in The Community Buxton Limited has been working since 20 August 2001. The present status of the company is Active. The registered address of Investors in The Community Buxton Limited is Interserve House Ruscombe Park Twyford Reading Berkshire Rg10 9ju. . KEEN, Richard is a Secretary of the company. CHRISTIE, Rory William is a Director of the company. HOLDEN, Mark Geoffrey David is a Director of the company. LEVERD, Clement David Baptiste is a Director of the company. MALLION, Stephen John is a Director of the company. QUAIFE, Geoffrey Alan is a Director of the company. Secretary BLACK, Nicola Suzanne has been resigned. Secretary JENKINSON, Louisa Jane has been resigned. Secretary JENKINSON, Louisa Jane has been resigned. Secretary LODGE, Matthew Sebastian has been resigned. Secretary LYON, Karen has been resigned. Secretary MILLER, Philip has been resigned. Secretary NIVEN, Frances Julie has been resigned. Secretary POOLE, Rebecca Louise has been resigned. Secretary SMERDON, Leigh has been resigned. Secretary SMERDON, Leigh has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director ADAMS, Geoffrey Michael has been resigned. Director CHAPPELL, Anthony has been resigned. Director COOPER, Phillip John has been resigned. Director CRAIG, Gareth Irons has been resigned. Director FIELD, Christopher Richard has been resigned. Director FIELD, Christopher Richard has been resigned. Director GORDON, Ray has been resigned. Director HALL SMITH, James Edward has been resigned. Director HARRIS, John David has been resigned. Director HOWLEY, Simon James has been resigned. Director JONES, Stephen Michael has been resigned. Director MARSH, David has been resigned. Director MCEVEDY, David Jason has been resigned. Director POWELL, George Norman has been resigned. Nominee Director RICH, Michael William has been resigned. Director RINGROSE, Adrian Michael has been resigned. Director SELLERS, David has been resigned. Director TCHENGUIZ, Robert has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Nominee Director WARNER, William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KEEN, Richard
Appointed Date: 27 October 2014

Director
CHRISTIE, Rory William
Appointed Date: 01 November 2015
67 years old

Director
HOLDEN, Mark Geoffrey David
Appointed Date: 05 July 2012
68 years old

Director
LEVERD, Clement David Baptiste
Appointed Date: 20 April 2016
39 years old

Director
MALLION, Stephen John
Appointed Date: 26 June 2009
68 years old

Director
QUAIFE, Geoffrey Alan
Appointed Date: 13 September 2007
70 years old

Resigned Directors

Secretary
BLACK, Nicola Suzanne
Resigned: 09 October 2002
Appointed Date: 06 August 2002

Secretary
JENKINSON, Louisa Jane
Resigned: 13 September 2007
Appointed Date: 25 April 2006

Secretary
JENKINSON, Louisa Jane
Resigned: 01 November 2004
Appointed Date: 09 October 2002

Secretary
LODGE, Matthew Sebastian
Resigned: 31 January 2014
Appointed Date: 04 October 2012

Secretary
LYON, Karen
Resigned: 22 March 2010
Appointed Date: 27 August 2009

Secretary
MILLER, Philip
Resigned: 27 August 2009
Appointed Date: 13 September 2007

Secretary
NIVEN, Frances Julie
Resigned: 25 April 2006
Appointed Date: 22 June 2005

Secretary
POOLE, Rebecca Louise
Resigned: 22 June 2005
Appointed Date: 01 November 2004

Secretary
SMERDON, Leigh
Resigned: 27 October 2014
Appointed Date: 31 January 2014

Secretary
SMERDON, Leigh
Resigned: 04 October 2012
Appointed Date: 22 March 2010

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 06 August 2002
Appointed Date: 20 August 2001

Director
ADAMS, Geoffrey Michael
Resigned: 13 March 2008
Appointed Date: 31 August 2004
62 years old

Director
CHAPPELL, Anthony
Resigned: 19 March 2007
Appointed Date: 16 July 2004
76 years old

Director
COOPER, Phillip John
Resigned: 05 October 2011
Appointed Date: 31 May 2006
77 years old

Director
CRAIG, Gareth Irons
Resigned: 31 May 2006
Appointed Date: 20 February 2002
68 years old

Director
FIELD, Christopher Richard
Resigned: 07 May 2014
Appointed Date: 26 June 2009
70 years old

Director
FIELD, Christopher Richard
Resigned: 26 June 2009
Appointed Date: 13 March 2008
70 years old

Director
GORDON, Ray
Resigned: 29 August 2003
Appointed Date: 20 February 2002
65 years old

Director
HALL SMITH, James Edward
Resigned: 13 September 2007
Appointed Date: 20 February 2002
56 years old

Director
HARRIS, John David
Resigned: 30 October 2015
Appointed Date: 07 May 2014
60 years old

Director
HOWLEY, Simon James
Resigned: 20 February 2002
Appointed Date: 20 February 2002
65 years old

Director
JONES, Stephen Michael
Resigned: 26 June 2009
Appointed Date: 15 December 2004
57 years old

Director
MARSH, David
Resigned: 19 March 2007
Appointed Date: 16 March 2005
66 years old

Director
MCEVEDY, David Jason
Resigned: 30 April 2004
Appointed Date: 19 March 2003
61 years old

Director
POWELL, George Norman
Resigned: 31 August 2004
Appointed Date: 26 March 2003
79 years old

Nominee Director
RICH, Michael William
Resigned: 20 February 2002
Appointed Date: 20 August 2001
78 years old

Director
RINGROSE, Adrian Michael
Resigned: 26 March 2003
Appointed Date: 20 February 2002
58 years old

Director
SELLERS, David
Resigned: 16 March 2005
Appointed Date: 29 August 2003
80 years old

Director
TCHENGUIZ, Robert
Resigned: 27 March 2002
Appointed Date: 20 February 2002
65 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 27 March 2002
Appointed Date: 20 February 2002
69 years old

Nominee Director
WARNER, William
Resigned: 20 February 2002
Appointed Date: 20 August 2001
57 years old

Persons With Significant Control

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

INVESTORS IN THE COMMUNITY (BUXTON) LIMITED Events

01 Sep 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 20 August 2016 with updates
22 Apr 2016
Appointment of Mr. Clement David Baptiste Leverd as a director on 20 April 2016
23 Nov 2015
Termination of appointment of John David Harris as a director on 30 October 2015
23 Nov 2015
Appointment of Mr. Rory William Christie as a director on 1 November 2015
...
... and 123 more events
25 Feb 2002
New director appointed
25 Feb 2002
New director appointed
25 Feb 2002
New director appointed
20 Feb 2002
Company name changed intercede 1733 LIMITED\certificate issued on 20/02/02
20 Aug 2001
Incorporation

INVESTORS IN THE COMMUNITY (BUXTON) LIMITED Charges

12 April 2002
Debenture
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…