SIXTOP LIMITED
CROWTHORNE

Hellopages » Berkshire » Wokingham » RG45 6BT

Company number 03843214
Status Active
Incorporation Date 17 September 1999
Company Type Private Limited Company
Address CAHIRCIVEEN, LOWER WOKINGHAM ROAD, CROWTHORNE, BERKSHIRE, ENGLAND, RG45 6BT
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to Cahirciveen Lower Wokingham Road Crowthorne Berkshire RG45 6BT on 21 December 2015. The most likely internet sites of SIXTOP LIMITED are www.sixtop.co.uk, and www.sixtop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Bracknell Rail Station is 4.4 miles; to Bagshot Rail Station is 5.8 miles; to Ash Vale Rail Station is 8 miles; to Ash Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sixtop Limited is a Private Limited Company. The company registration number is 03843214. Sixtop Limited has been working since 17 September 1999. The present status of the company is Active. The registered address of Sixtop Limited is Cahirciveen Lower Wokingham Road Crowthorne Berkshire England Rg45 6bt. . FARR, Christina is a Director of the company. FARR, David George is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Secretary PETER GODDARD COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
FARR, Christina
Appointed Date: 30 March 2005
70 years old

Director
FARR, David George
Appointed Date: 17 September 1999
77 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 17 September 1999
Appointed Date: 17 September 1999

Secretary
PETER GODDARD COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 06 April 2008
Appointed Date: 17 September 1999

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 17 September 1999
Appointed Date: 17 September 1999

Persons With Significant Control

Mr David George Farr
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Christina Farr
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIXTOP LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
21 Dec 2015
Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to Cahirciveen Lower Wokingham Road Crowthorne Berkshire RG45 6BT on 21 December 2015
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

17 Sep 2015
Register(s) moved to registered office address 125 High Street Odiham Hook Hampshire RG29 1LA
...
... and 43 more events
24 Nov 1999
New secretary appointed
22 Sep 1999
Registered office changed on 22/09/99 from: regent house 316 beulah hill london SE19 3HF
22 Sep 1999
Director resigned
22 Sep 1999
Secretary resigned
17 Sep 1999
Incorporation