THE READING CARAVAN CENTRE LIMITED
READING BERKSHIRE CARAVANS (2000) LIMITED

Hellopages » Berkshire » Wokingham » RG7 1HB

Company number 03714145
Status Active
Incorporation Date 16 February 1999
Company Type Private Limited Company
Address 16A CHURCH LANE, THREE MILES CROSS, READING, BERKSHIRE, RG7 1HB
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1,020 . The most likely internet sites of THE READING CARAVAN CENTRE LIMITED are www.thereadingcaravancentre.co.uk, and www.the-reading-caravan-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The Reading Caravan Centre Limited is a Private Limited Company. The company registration number is 03714145. The Reading Caravan Centre Limited has been working since 16 February 1999. The present status of the company is Active. The registered address of The Reading Caravan Centre Limited is 16a Church Lane Three Miles Cross Reading Berkshire Rg7 1hb. . COLLISTER, Guy Richard is a Secretary of the company. COLLISTER, Guy Richard is a Director of the company. COLLISTER, Janet is a Director of the company. Secretary WOODWARD, Nicola Maureen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WOODWARD, Matthew Lee has been resigned. Director WOODWARD, Nicola Maureen has been resigned. Director WOODWARD, Roger Clive has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
COLLISTER, Guy Richard
Appointed Date: 27 May 2009

Director
COLLISTER, Guy Richard
Appointed Date: 27 May 2009
78 years old

Director
COLLISTER, Janet
Appointed Date: 01 October 2009
77 years old

Resigned Directors

Secretary
WOODWARD, Nicola Maureen
Resigned: 27 May 2009
Appointed Date: 16 February 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 February 1999
Appointed Date: 16 February 1999

Director
WOODWARD, Matthew Lee
Resigned: 27 May 2009
Appointed Date: 01 January 2003
51 years old

Director
WOODWARD, Nicola Maureen
Resigned: 27 May 2009
Appointed Date: 16 February 1999
73 years old

Director
WOODWARD, Roger Clive
Resigned: 27 May 2009
Appointed Date: 16 February 1999
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 February 1999
Appointed Date: 16 February 1999

Persons With Significant Control

Swindon Caravan Centre Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE READING CARAVAN CENTRE LIMITED Events

07 Mar 2017
Confirmation statement made on 16 February 2017 with updates
29 Dec 2016
Full accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,020

18 Feb 2016
Satisfaction of charge 1 in full
18 Feb 2016
Satisfaction of charge 2 in full
...
... and 57 more events
17 Jun 1999
Ad 31/03/99--------- £ si 998@1=998 £ ic 2/1000
16 Apr 1999
Registered office changed on 16/04/99 from: c/o sherbourne services LTD 112 crescent road, reading berkshire RG1 5SN
14 Apr 1999
New director appointed
14 Apr 1999
New secretary appointed;new director appointed
16 Feb 1999
Incorporation

THE READING CARAVAN CENTRE LIMITED Charges

13 June 2011
Deed of accession and charge
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2007
Rent deposit deed
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: R R Waterer & Co
Description: £8,750 deposited in an interest bearing account.
7 February 2000
Debenture
Delivered: 12 February 2000
Status: Satisfied on 17 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1999
Debenture
Delivered: 28 August 1999
Status: Satisfied on 18 February 2016
Persons entitled: Chartered Trust PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1999
Mortgage debenture
Delivered: 8 July 1999
Status: Satisfied on 18 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…