READING INVESTMENT (NOMINEE) LIMITED
Overview
| Company Name | READING INVESTMENT (NOMINEE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07454570 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of READING INVESTMENT (NOMINEE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is READING INVESTMENT (NOMINEE) LIMITED located?
| Registered Office Address | Chertsey Road TW16 7BP Sunbury On Thames Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for READING INVESTMENT (NOMINEE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for READING INVESTMENT (NOMINEE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Shane Michael Roche as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Angus Graham Granville Bantock as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sunbury Secretaries Limited as a secretary on Feb 20, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Diana Patricia Legge as a secretary on Feb 20, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Douglas Roderick Macleod as a director on Jul 04, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Mark Hargrave Bamfield as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Christopher Bearman as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Nov 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Anthony Pike as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Christopher Bearman as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Who are the officers of READING INVESTMENT (NOMINEE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEGGE, Diana Patricia | Secretary | TW16 7BP Sunbury On Thames Chertsey Road Middlesex | 225200010001 | |||||||||||
| HAYNE, Timothy Michael | Director | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | United Kingdom | British | 124564470001 | |||||||||
| MACLEOD, Douglas Roderick | Director | TW16 7BP Sunbury On Thames Chertsey Road Middlesex | England | British | 198980050001 | |||||||||
| ROCHE, Shane Michael | Director | TW16 7BP Sunbury On Thames Chertsey Road Middlesex | United Kingdom | Irish | 237566650001 | |||||||||
| SUNBURY SECRETARIES LIMITED | Secretary | Union Street SE1 1SZ London 10-18 United Kingdom |
| 149548200001 | ||||||||||
| BAMFIELD, Nicholas Mark Hargrave, Mr. | Director | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | United Kingdom | British | 87406410001 | |||||||||
| BANTOCK, Angus Graham Granville, Mr. | Director | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | England | British | 168807130001 | |||||||||
| BEARMAN, John Christopher | Director | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | United Kingdom | British | 118910870001 | |||||||||
| LOCKHART, Stephen Wilson | Director | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | United Kingdom | British | 110825800001 | |||||||||
| PIKE, Anthony John Allen | Director | TW16 7BP Sunbury On Thames Chertsey Road Middlesex United Kingdom | England | British | 38464180001 |
Who are the persons with significant control of READING INVESTMENT (NOMINEE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ropemaker Properties Limited | Apr 06, 2016 | Chertsey Road Sunbury On Thames Ropemaker Properties Limited Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0