SOUND FOUNDATION LIMITED
WOODLEY, READING S.F. COMPUTER SERVICES LIMITED

Hellopages » Berkshire » Wokingham » RG5 4SW

Company number 03120614
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address UNIT 5 HEADLEY PARK 10, HEADLEY ROAD EAST, WOODLEY, READING, BERKSHIRE, RG5 4SW
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registration of charge 031206140002, created on 3 November 2016; Confirmation statement made on 1 November 2016 with updates; Director's details changed for Mr Craig Lawrence on 12 September 2016. The most likely internet sites of SOUND FOUNDATION LIMITED are www.soundfoundation.co.uk, and www.sound-foundation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Sound Foundation Limited is a Private Limited Company. The company registration number is 03120614. Sound Foundation Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Sound Foundation Limited is Unit 5 Headley Park 10 Headley Road East Woodley Reading Berkshire Rg5 4sw. . PAYNE, Audrey is a Secretary of the company. JEFFERY, Thomas is a Director of the company. LAMBERT, Nathan Phillip Alan is a Director of the company. LAWRENCE, Craig is a Director of the company. PAYNE, Audrey is a Director of the company. PAYNE, Mark John is a Director of the company. PRESTON, Graham Charles is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCCARTY, Matthew James Kenneth has been resigned. Director PRESTON, Helen Louise has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
PAYNE, Audrey
Appointed Date: 01 November 1995

Director
JEFFERY, Thomas
Appointed Date: 01 October 2004
46 years old

Director
LAMBERT, Nathan Phillip Alan
Appointed Date: 01 January 2011
47 years old

Director
LAWRENCE, Craig
Appointed Date: 06 April 2012
42 years old

Director
PAYNE, Audrey
Appointed Date: 31 October 2003
62 years old

Director
PAYNE, Mark John
Appointed Date: 01 November 1995
62 years old

Director
PRESTON, Graham Charles
Appointed Date: 31 October 2003
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Director
MCCARTY, Matthew James Kenneth
Resigned: 31 August 2005
Appointed Date: 01 October 2004
47 years old

Director
PRESTON, Helen Louise
Resigned: 01 October 2014
Appointed Date: 31 October 2003
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Persons With Significant Control

Sf Production Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUND FOUNDATION LIMITED Events

11 Nov 2016
Registration of charge 031206140002, created on 3 November 2016
03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Sep 2016
Director's details changed for Mr Craig Lawrence on 12 September 2016
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
10 Mar 2016
Satisfaction of charge 1 in full
...
... and 62 more events
07 Aug 1997
Full accounts made up to 31 October 1996
28 Nov 1996
Return made up to 01/11/96; full list of members
22 Feb 1996
Accounting reference date notified as 31/10
08 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
01 Nov 1995
Incorporation

SOUND FOUNDATION LIMITED Charges

3 November 2016
Charge code 0312 0614 0002
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 May 2009
Chattel mortgage
Delivered: 2 June 2009
Status: Satisfied on 10 March 2016
Persons entitled: Lombard North Central PLC
Description: 1 barco nv clm R10+ serial no 1461150, 1 barco nv clm R10+…