GOWRINGS OF READING LIMITED

Arlington Business Park Arlington Business Park, Reading, RG7 4SD
StatusDISSOLVED
Company No.06430835
CategoryPrivate Limited Company
Incorporated19 Nov 2007
Age16 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution26 Dec 2018
Years5 years, 6 months, 1 day

SUMMARY

GOWRINGS OF READING LIMITED is an dissolved private limited company with number 06430835. It was incorporated 16 years, 7 months, 8 days ago, on 19 November 2007 and it was dissolved 5 years, 6 months, 1 day ago, on 26 December 2018. The company address is Arlington Business Park Arlington Business Park, Reading, RG7 4SD.



People

RJP SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Dec 2012

Current time on role 11 years, 6 months, 10 days

HAYDEN, Christopher William Robert

Director

Company Director

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 2 months, 26 days

CONDATIS LIMITED

Corporate-director

ACTIVE

Assigned on 12 Sep 2016

Current time on role 7 years, 9 months, 15 days

OBS 24 LLP

Corporate-director

ACTIVE

Assigned on 17 Dec 2012

Current time on role 11 years, 6 months, 10 days

HICKS, Andrew Blair

Secretary

RESIGNED

Assigned on 21 Dec 2007

Resigned on 31 Oct 2008

Time on role 10 months, 10 days

MORTIMER, Andrew Paul James

Secretary

Finance Director

RESIGNED

Assigned on 31 Oct 2008

Resigned on 30 Sep 2011

Time on role 2 years, 10 months, 30 days

POOLE, Mark Richard

Secretary

RESIGNED

Assigned on 30 Sep 2011

Resigned on 17 Dec 2012

Time on role 1 year, 2 months, 17 days

WICKINS, Anthony John

Secretary

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 21 Dec 2007

Time on role

BLAKELAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Nov 2007

Resigned on 21 Dec 2007

Time on role 1 month, 2 days

MORGAN, Derek Anthony

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 14 Oct 2011

Time on role 3 years, 9 months, 24 days

POOLE, Mark Richard

Director

Company Director

RESIGNED

Assigned on 17 Dec 2012

Resigned on 31 May 2016

Time on role 3 years, 5 months, 14 days

WALKER, Gavin Robert

Director

Accountant

RESIGNED

Assigned on 14 Oct 2011

Resigned on 17 Dec 2012

Time on role 1 year, 2 months, 3 days

WICKINS, Anthony John

Director

Director

RESIGNED

Assigned on 21 Dec 2007

Resigned on 17 Dec 2012

Time on role 4 years, 11 months, 27 days

BLAKELAW DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 19 Nov 2007

Resigned on 21 Dec 2007

Time on role 1 month, 2 days


Some Companies

BOZEK-POL LIMITED

256 CHINOOK,COLCHESTER,CO4 9UX

Number:10946783
Status:ACTIVE
Category:Private Limited Company

CKS LTD

18 HAMILTON GARDENS,SLOUGH,SL1 7AA

Number:07021160
Status:ACTIVE
Category:Private Limited Company

MITCHOVAS LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC402050
Status:ACTIVE
Category:Private Limited Company

MOORVIEW LIMITED

9 THE CRESCENT,PLYMOUTH,PL1 3AB

Number:04789906
Status:LIQUIDATION
Category:Private Limited Company

MOS & LUCZAK PRINTING UK LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:08549878
Status:ACTIVE
Category:Private Limited Company

NORMANS TUITION LIMITED

33 STAFFORDSHIRE STREET,,SE15 5TJ

Number:04525479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source