SUMMIT HOLDINGS (DUDLEY) LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9JU

Company number 04157380
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK TWYFORD, READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 86101 - Hospital activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 60,000 . The most likely internet sites of SUMMIT HOLDINGS (DUDLEY) LIMITED are www.summitholdingsdudley.co.uk, and www.summit-holdings-dudley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight 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.Summit Holdings Dudley Limited is a Private Limited Company. The company registration number is 04157380. Summit Holdings Dudley Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Summit Holdings Dudley Limited is Interserve House Ruscombe Park Twyford Reading Berkshire Rg10 9ju. . RAPLEY, Wendy Lisa is a Secretary of the company. BREMNER, Alexander George is a Director of the company. GORDON, John Stephen is a Director of the company. JONES, Stephen Michael is a Director of the company. MARSDEN, Robert James is a Director of the company. SMITH, Martin Timothy is a Director of the company. THOMPSON, Roger Mark is a Director of the company. Secretary LEWIS, Martin has been resigned. Secretary MCEVEDY, David Jason has been resigned. Secretary SANDERS, Jan has been resigned. Secretary SMERDON, Leigh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AULD, Charles Cairns has been resigned. Director BALFOUR, Ion Bruce has been resigned. Director CLAMPETT, Richard Martin has been resigned. Director DARLING, Andrew David has been resigned. Director DARROCH, Michael Geoffrey has been resigned. Director DICKINSON, Victoria Helen has been resigned. Director DONN, Michael Andrew has been resigned. Director ELEY, Ralph Bruce has been resigned. Director GRANT, Philip Robert has been resigned. Director HARRIS, John David has been resigned. Director MCDONAGH, John has been resigned. Director MELIZAN, Bruce Anthony has been resigned. Director ORAM, Robin James has been resigned. Director ORAM, Robin James has been resigned. Director PATEL, Rajeshree has been resigned. Director POYNTON, David has been resigned. Director RICHARDS, Ceri has been resigned. Director RINGROSE, Adrian Michael has been resigned. Director SHELLEY, Miles Colin has been resigned. Director SPENCER, Christopher Loraine has been resigned. Director TENNANT, Andrew Leslie has been resigned. Director THOMPSON, John Michael has been resigned. Director THOMPSON, John Michael has been resigned. Director VINCE, Robert David has been resigned. Director VINCE, Robert David has been resigned. Director VINCE, Robert David has been resigned. Director WEEKLEY, Colin Bruce has been resigned. Director WONG, Ivan Hong Yee has been resigned. Director WOTHERSPOON, Robert John William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
RAPLEY, Wendy Lisa
Appointed Date: 27 July 2007

Director
BREMNER, Alexander George
Appointed Date: 30 September 2011
71 years old

Director
GORDON, John Stephen
Appointed Date: 27 November 2015
62 years old

Director
JONES, Stephen Michael
Appointed Date: 23 March 2006
57 years old

Director
MARSDEN, Robert James
Appointed Date: 25 January 2008
70 years old

Director
SMITH, Martin Timothy
Appointed Date: 14 November 2014
58 years old

Director
THOMPSON, Roger Mark
Appointed Date: 31 July 2015
71 years old

Resigned Directors

Secretary
LEWIS, Martin
Resigned: 23 June 2006
Appointed Date: 21 March 2003

Secretary
MCEVEDY, David Jason
Resigned: 21 March 2003
Appointed Date: 30 March 2001

Secretary
SANDERS, Jan
Resigned: 30 March 2001
Appointed Date: 09 February 2001

Secretary
SMERDON, Leigh
Resigned: 27 July 2007
Appointed Date: 23 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Director
AULD, Charles Cairns
Resigned: 26 January 2007
Appointed Date: 01 February 2005
82 years old

Director
BALFOUR, Ion Bruce
Resigned: 14 November 2014
Appointed Date: 30 September 2013
61 years old

Director
CLAMPETT, Richard Martin
Resigned: 03 November 2004
Appointed Date: 25 July 2003
79 years old

Director
DARLING, Andrew David
Resigned: 27 February 2004
Appointed Date: 09 February 2001
63 years old

Director
DARROCH, Michael Geoffrey
Resigned: 24 August 2001
Appointed Date: 09 February 2001
65 years old

Director
DICKINSON, Victoria Helen
Resigned: 15 April 2005
Appointed Date: 18 January 2002
59 years old

Director
DONN, Michael Andrew
Resigned: 30 September 2013
Appointed Date: 30 May 2008
53 years old

Director
ELEY, Ralph Bruce
Resigned: 11 January 2002
Appointed Date: 09 February 2001
58 years old

Director
GRANT, Philip Robert
Resigned: 27 February 2004
Appointed Date: 18 January 2002
59 years old

Director
HARRIS, John David
Resigned: 31 July 2015
Appointed Date: 31 October 2013
60 years old

Director
MCDONAGH, John
Resigned: 27 November 2015
Appointed Date: 31 October 2013
56 years old

Director
MELIZAN, Bruce Anthony
Resigned: 29 September 2006
Appointed Date: 27 February 2004
58 years old

Director
ORAM, Robin James
Resigned: 31 October 2013
Appointed Date: 28 January 2011
75 years old

Director
ORAM, Robin James
Resigned: 27 March 2009
Appointed Date: 24 March 2006
75 years old

Director
PATEL, Rajeshree
Resigned: 24 March 2006
Appointed Date: 21 April 2005
53 years old

Director
POYNTON, David
Resigned: 10 February 2015
Appointed Date: 30 January 2009
80 years old

Director
RICHARDS, Ceri
Resigned: 29 June 2007
Appointed Date: 27 February 2004
66 years old

Director
RINGROSE, Adrian Michael
Resigned: 26 January 2004
Appointed Date: 09 February 2001
58 years old

Director
SHELLEY, Miles Colin
Resigned: 31 October 2013
Appointed Date: 09 February 2001
64 years old

Director
SPENCER, Christopher Loraine
Resigned: 29 July 2005
Appointed Date: 09 February 2001
70 years old

Director
TENNANT, Andrew Leslie
Resigned: 30 September 2011
Appointed Date: 27 February 2004
67 years old

Director
THOMPSON, John Michael
Resigned: 31 October 2007
Appointed Date: 29 September 2006
63 years old

Director
THOMPSON, John Michael
Resigned: 26 May 2005
Appointed Date: 19 April 2002
63 years old

Director
VINCE, Robert David
Resigned: 21 April 2005
Appointed Date: 27 February 2004
61 years old

Director
VINCE, Robert David
Resigned: 26 January 2004
Appointed Date: 25 July 2003
61 years old

Director
VINCE, Robert David
Resigned: 19 April 2002
Appointed Date: 24 August 2001
61 years old

Director
WEEKLEY, Colin Bruce
Resigned: 28 January 2011
Appointed Date: 20 September 2002
79 years old

Director
WONG, Ivan Hong Yee
Resigned: 30 May 2008
Appointed Date: 29 June 2007
45 years old

Director
WOTHERSPOON, Robert John William
Resigned: 30 July 2009
Appointed Date: 26 September 2008
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 February 2001
Appointed Date: 09 February 2001

Persons With Significant Control

Aberdeen Infrastructure (No.3) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Crimson Project Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Interserve Pfi Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMMIT HOLDINGS (DUDLEY) LIMITED Events

15 Feb 2017
Confirmation statement made on 9 February 2017 with updates
11 Oct 2016
Group of companies' accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 60,000

22 Jan 2016
Director's details changed for Mr John Stephen Gordon on 15 December 2015
22 Dec 2015
Termination of appointment of John Mcdonagh as a director on 27 November 2015
...
... and 134 more events
20 Mar 2001
New director appointed
20 Mar 2001
New director appointed
20 Mar 2001
New secretary appointed
20 Mar 2001
New director appointed
09 Feb 2001
Incorporation

SUMMIT HOLDINGS (DUDLEY) LIMITED Charges

2 April 2002
Debenture
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Pfi Investors Limited and the Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 May 2001
Debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
17 May 2001
Debenture
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: Pfi Investors Limited and the Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…