PRINTING HOUSE SQUARE RTM COMPANY LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 0RU

Company number 07622022
Status Active
Incorporation Date 4 May 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD, HURST, READING, ENGLAND, RG10 0RU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption full accounts made up to 31 May 2016 This document is being processed and will be available in 5 days. ; Appointment of Mrs Victoria Jane Evans as a director on 22 July 2016; Registered office address changed from Units 1,2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 16 June 2016. The most likely internet sites of PRINTING HOUSE SQUARE RTM COMPANY LIMITED are www.printinghousesquarertmcompany.co.uk, and www.printing-house-square-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Furze Platt Rail Station is 7.7 miles; to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.1 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Printing House Square Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07622022. Printing House Square Rtm Company Limited has been working since 04 May 2011. The present status of the company is Active. The registered address of Printing House Square Rtm Company Limited is Units 1 2 3 Beech Court Wokingham Road Hurst Reading England Rg10 0ru. . ARNOLD, Cheryl Anne is a Director of the company. BARTLETT, Robert Paul is a Director of the company. BRIDGES, Stephen Clive is a Director of the company. EVANS, Victoria Jane is a Director of the company. INGHAM, Dave is a Director of the company. RUSHTON, George Anthony is a Director of the company. Secretary URBAN OWNERS LIMITED has been resigned. Director COLES, John Edward has been resigned. Director LOCKE, Gary John has been resigned. The company operates in "Residents property management".


Current Directors

Director
ARNOLD, Cheryl Anne
Appointed Date: 04 May 2011
67 years old

Director
BARTLETT, Robert Paul
Appointed Date: 04 April 2013
77 years old

Director
BRIDGES, Stephen Clive
Appointed Date: 15 April 2013
56 years old

Director
EVANS, Victoria Jane
Appointed Date: 22 July 2016
35 years old

Director
INGHAM, Dave
Appointed Date: 04 May 2011
49 years old

Director
RUSHTON, George Anthony
Appointed Date: 04 April 2013
72 years old

Resigned Directors

Secretary
URBAN OWNERS LIMITED
Resigned: 03 April 2013
Appointed Date: 04 May 2011

Director
COLES, John Edward
Resigned: 04 April 2013
Appointed Date: 04 May 2011
60 years old

Director
LOCKE, Gary John
Resigned: 27 February 2012
Appointed Date: 04 May 2011
39 years old

PRINTING HOUSE SQUARE RTM COMPANY LIMITED Events

05 Apr 2017
Total exemption full accounts made up to 31 May 2016
This document is being processed and will be available in 5 days.

22 Jul 2016
Appointment of Mrs Victoria Jane Evans as a director on 22 July 2016
16 Jun 2016
Registered office address changed from Units 1,2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 16 June 2016
13 Jun 2016
Annual return made up to 4 May 2016 no member list
10 Jun 2016
Registered office address changed from Unit 2 and 3 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RU to Units 1,2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 10 June 2016
...
... and 14 more events
14 May 2012
Annual return made up to 4 May 2012 no member list
14 May 2012
Secretary's details changed for Urban Owners Limited on 4 May 2012
27 Feb 2012
Termination of appointment of Gary Locke as a director
22 Nov 2011
Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 22 November 2011
04 May 2011
Incorporation