SILICON PROPERTIES LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 03182867
Status Liquidation
Incorporation Date 4 April 1996
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5TS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Termination of appointment of Rowan Hostler as a secretary on 24 March 2017; Appointment of Mrs Rowan Tracy Hostler as a director on 24 March 2017; Appointment of Mrs Rowan Hostler as a secretary on 24 March 2017. The most likely internet sites of SILICON PROPERTIES LIMITED are www.siliconproperties.co.uk, and www.silicon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 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.Silicon Properties Limited is a Private Limited Company. The company registration number is 03182867. Silicon Properties Limited has been working since 04 April 1996. The present status of the company is Liquidation. The registered address of Silicon Properties Limited is 1020 Eskdale Road Winnersh Wokingham Berkshire Rg41 5ts. . FRIENDS LIFE SECRETARIES LIMITED is a Secretary of the company. HOSTLER, Rowan Tracy is a Director of the company. MARSHALL, Clair Louise is a Director of the company. ROSE, David Rowley is a Director of the company. Secretary DRISCOLL, Caroline Mary has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary HOSTLER, Rowan has been resigned. Secretary SMALL, Jeremy Peter has been resigned. Secretary WALLWORK, Janet Irwin has been resigned. Director BISCAY, Pierre Alain has been resigned. Director BLACKWELL, David Steven has been resigned. Director GROVES, Robert has been resigned. Director J'AFARI-PAK, Lindsay Clare has been resigned. Director KIPLING, Michael Robert has been resigned. Director LONG, Graham Stephen has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director PARSONS, Andrew Mark has been resigned. Director RICHARDSON, Ian David Lea has been resigned. Director SMALL, Jeremy Peter has been resigned. Director SMITH, Stephen Paul has been resigned. Director SONG, Yang has been resigned. Director TAN, Jin-Wee has been resigned. Director VERSEY, Mark Richard Beavis has been resigned. Director GRE NOMINEE SHAREHOLDINGS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FRIENDS LIFE SECRETARIES LIMITED
Appointed Date: 15 September 2010

Director
HOSTLER, Rowan Tracy
Appointed Date: 24 March 2017
56 years old

Director
MARSHALL, Clair Louise
Appointed Date: 23 September 2016
64 years old

Director
ROSE, David Rowley
Appointed Date: 23 September 2016
75 years old

Resigned Directors

Secretary
DRISCOLL, Caroline Mary
Resigned: 29 December 2000
Appointed Date: 14 January 1998

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 01 August 1996
Appointed Date: 04 April 1996

Secretary
HOSTLER, Rowan
Resigned: 24 March 2017
Appointed Date: 24 March 2017

Secretary
SMALL, Jeremy Peter
Resigned: 15 September 2010
Appointed Date: 29 December 2000

Secretary
WALLWORK, Janet Irwin
Resigned: 14 January 1998
Appointed Date: 01 August 1996

Director
BISCAY, Pierre Alain
Resigned: 23 September 2016
Appointed Date: 25 September 2014
46 years old

Director
BLACKWELL, David Steven
Resigned: 23 September 2016
Appointed Date: 23 October 2015
47 years old

Director
GROVES, Robert
Resigned: 21 August 2015
Appointed Date: 25 September 2014
48 years old

Director
J'AFARI-PAK, Lindsay Clare
Resigned: 27 June 2012
Appointed Date: 15 September 2010
55 years old

Director
KIPLING, Michael Robert
Resigned: 26 September 2014
Appointed Date: 27 June 2012
68 years old

Director
LONG, Graham Stephen
Resigned: 23 September 2016
Appointed Date: 16 September 2015
65 years old

Nominee Director
MIKJON LIMITED
Resigned: 01 August 1996
Appointed Date: 04 April 1996

Director
PARSONS, Andrew Mark
Resigned: 30 March 2012
Appointed Date: 15 September 2010
60 years old

Director
RICHARDSON, Ian David Lea
Resigned: 16 November 2004
Appointed Date: 01 August 1996
80 years old

Director
SMALL, Jeremy Peter
Resigned: 15 September 2010
Appointed Date: 11 November 2004
60 years old

Director
SMITH, Stephen Paul
Resigned: 16 November 2004
Appointed Date: 01 August 1996
72 years old

Director
SONG, Yang
Resigned: 23 October 2015
Appointed Date: 25 September 2014
42 years old

Director
TAN, Jin-Wee
Resigned: 26 September 2014
Appointed Date: 27 June 2012
47 years old

Director
VERSEY, Mark Richard Beavis
Resigned: 28 March 2014
Appointed Date: 27 June 2012
53 years old

Director
GRE NOMINEE SHAREHOLDINGS LIMITED
Resigned: 15 September 2010
Appointed Date: 11 November 2004

SILICON PROPERTIES LIMITED Events

11 Apr 2017
Termination of appointment of Rowan Hostler as a secretary on 24 March 2017
11 Apr 2017
Appointment of Mrs Rowan Tracy Hostler as a director on 24 March 2017
06 Apr 2017
Appointment of Mrs Rowan Hostler as a secretary on 24 March 2017
27 Sep 2016
Termination of appointment of Graham Stephen Long as a director on 23 September 2016
27 Sep 2016
Termination of appointment of David Steven Blackwell as a director on 23 September 2016
...
... and 102 more events
14 Aug 1996
New director appointed
14 Aug 1996
New director appointed
14 Aug 1996
New secretary appointed
13 Aug 1996
Director resigned
04 Apr 1996
Incorporation