PSTORES REALISATIONS LIMITED

Address:
Kpmg LLP Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD

PSTORES REALISATIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00290792. The registration start date is August 1, 1934. The current status is Liquidation.

Company Overview

Company Number 00290792
Company Name PSTORES REALISATIONS LIMITED
Registered Address Kpmg LLP Arlington Business Park
Theale
Reading
Berkshire
RG7 4SD
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1934-08-01
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2011-12-31
Accounts Last Update 2010-04-03
Returns Due Date 2012-04-28
Returns Last Update 2011-03-31
Confirmation Statement Due Date 2017-04-14
Mortgage Charges 19
Mortgage Outstanding 1
Mortgage Satisfied 18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
5212 Other retail non-specialised stores
5242 Retail sale of clothing
5243 Retail of footwear & leather goods

Office Location

Address KPMG LLP ARLINGTON BUSINESS PARK
THEALE
Post Town READING
County BERKSHIRE
Post Code RG7 4SD

Companies with the same location

Entity Name Office Address
04332705 LIMITED Kpmg LLP Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD
MORSTON ASSETS LIMITED Kpmg LLP Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD
PW SCOTLAND LIMITED Kpmg LLP Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD
PW NO2 LIMITED Kpmg LLP Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD
PW NO3 LIMITED Kpmg LLP Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD
PW NO4 LIMITED Kpmg LLP Arlington Business Park, Theale, Reading, RG7 4SD
PW NO5 LIMITED Kpmg LLP Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD
PW NO6 LIMITED Kpmg LLP Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD
PW NO7 LIMITED Kpmg LLP Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD
YOURS COMMUNITIES COATBRIDGE 2 LIMITED Kpmg LLP Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ELLIS, Roy George Secretary (Active) 57 St Lawrence Park, Chepstow, Gwent, NP16 6DP /
1 November 2006
/
BETTLEY, Timothy Richard Director (Active) Brookwood Lodge, Gwernesney, Usk, Gwent, NP15 1HF June 1966 /
1 August 2007
British /
United Kingdom
Director
BURNS, Neil Anthony Director (Active) 8 Ffordd Gwern, St. Fagans, Cardiff, CF5 6PB June 1958 /
21 May 2001
British /
Wales
It Director
ELLIS, Roy George Director (Active) Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire, RG7 4SD September 1970 /
1 July 2011
British /
Wales
Director
KIRK, Richard Stanley Director (Active) 34 Palace Gardens Terrace, London, United Kingdom, W8 4RP November 1945 /
15 June 1995
British /
United Kingdom
Managing Director
KILLICK, Michael David Secretary (Resigned) 1 Fryth Wood, Chepstow, Monmouthshire, NP16 6DU /
1 May 2001
British /
MORGAN, David John Secretary (Resigned) Flat 2 258 Hagley Road, Stourbridge, Worcestershire, DY9 0RW /
1 August 1993
/
SHEPPARD, Jonathan Lance Secretary (Resigned) 7 Borrowdale Close, Penylan, Cardiff, Wales, CF23 5LQ /
/
WIGLEY, Islwyn Thomas Secretary (Resigned) 21 Windsor Road, Radyr, Cardiff, CF4 8BQ /
14 October 1996
/
BAKER, Philip Leslie Director (Resigned) Tyr Felin, The Dingle, Abermule, Powys, SY15 6NL June 1952 /
1 March 1995
British /
Financial Dir
BLACKBURN, Peter John Director (Resigned) 4 Church Avenue, Penarth, South Glamorgan, CF64 1AZ August 1946 /
British /
Company Director
BRYANT, Keith Ralph Director (Resigned) Claremont, Tidenham, Chepstow, NP16 7JF April 1962 /
26 March 1999
British /
United Kingdom
Director
BULLAS, Michael Stuart Director (Resigned) Lumb House Farm, Greenside Road, Thurstonland, Huddersfield, West Yorkshire, HD4 6XA February 1953 /
3 April 1997
British /
Company Director
CHILD, Hugh Director (Resigned) Village House, Colwinston, Cowbridge, Vale Of Glamorgan, CF7 7NL December 1943 /
British /
Chartered Accountant
DAWSON, Jeremy Director (Resigned) 9 Shotwick Park, Saughall, Chester June 1952 /
30 June 1993
British /
Venture Capitalist
FISK, Kenneth Leslie Director (Resigned) 12 The Rise, Llanishen, Cardiff, South Glamorgan, CF4 5RD June 1934 /
British /
Company Director
GIPSON, Stephen Director (Resigned) Rose Cottage, Piccadilly, Llanblethin, Vale Of Glamorgan, CF71 7JL February 1953 /
21 May 2001
British /
Retail Director
KILLICK, Michael David Director (Resigned) 1 Fryth Wood, Chepstow, Monmouthshire, NP16 6DU February 1962 /
11 November 2006
British /
Wales
Director
PEACOCK, Robert Frank Director (Resigned) Allt Laes Farm, Cnepyn Lane Peterston Super Ely, Cardiff, CF5 6NE December 1941 /
British /
Company Director
SHEPPARD, Jonathan Lance Director (Resigned) 7 Borrowdale Close, Penylan, Cardiff, Wales, CF23 5LQ August 1952 /
Welsh /
Wales
Chartered Accountant
STEWART, James Director (Resigned) 78 Denbigh Street, London, SW1V 2EX January 1960 /
19 September 1994
British /
England
Banker
WOODHOUSE, Anthony John Director (Resigned) Elm House, Groesfaen Road, Peterston-Super-Ely, Cardiff, CF5 6NE May 1952 /
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town READING
Post Code RG7 4SD
SIC Code 5212 - Other retail non-specialised stores

Improve Information

Please provide details on PSTORES REALISATIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches