ITS (HOLDINGS) LTD is a business entity registered at Companies House, UK, with entity identifier is 03284917. The registration start date is November 28, 1996. The current status is Active.
Company Number | 03284917 |
Company Name | ITS (HOLDINGS) LTD |
Registered Address |
Clock House 286 Kings Road Reading RG1 4HP |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-11-28 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-12-08 |
Returns Last Update | 2015-11-10 |
Confirmation Statement Due Date | 2020-12-22 |
Confirmation Statement Last Update | 2019-11-10 |
Mortgage Charges | 3 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
64209 | Activities of other holding companies n.e.c. |
Address |
CLOCK HOUSE 286 KINGS ROAD READING |
Post Code | RG1 4HP |
Entity Name | Office Address |
---|---|
GREENHOW PROPERTIES LIMITED | 258 Kings Road, Reading, RG1 4HP, United Kingdom |
LALU FREIGHT TRANS LTD | 264 Kings Road, Reading, RG1 4HP, England |
FORBURY GARDENS DAY NURSERY LTD | 286 Kings Road, Reading, RG1 4HP, England |
ITS (MIDLANDS) LTD | Clock House 286, Kings Road, Reading, Berkshire, RG1 4HP |
ITS (TECHNICAL RECRUITMENT) LTD | Clock House, 286 Kings Road, Reading, Berkshire, RG1 4HP |
ITS (ENGINEERING) LTD | 286 Kings Road, Reading, RG1 4HP |
GREENHOW & CO LIMITED | Montague House, 258 Kings Road, Reading, Berkshire, RG1 4HP |
ITS (CYMRU) LTD | Clockhouse, 286 Kings Road, Reading, Berkshire, RG1 4HP |
ITS (ASBESTOS) LTD | Clock House, 286 Kings Road, Reading, Berkshire, RG1 4HP |
DURHAM INVESTMENTS LIMITED | 5th Floor 308-314 Kings Rd, Reading, Berkshire, RG1 4HP |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DIXON, Stewart Graham | Secretary (Active) | Marbeck Lodge, Station Road East Woodhay, Newbury, Berkshire, RG20 0NB | / 28 November 1996 |
British / |
Company Director |
BOYLE, Andrew Douglas | Director (Active) | Clock House 286 Kings Road, Reading, RG1 4HP | May 1965 / 1 May 2016 |
British / Wales |
Company Director |
COKER, Graham David | Director (Active) | 131 Silverdale Road, Earley, Reading, Berkshire, RG6 7ND | September 1961 / 28 November 1996 |
British / England |
Company Director |
DIXON, Stewart Graham | Director (Active) | Marbeck Lodge, Station Road East Woodhay, Newbury, Berkshire, RG20 0NB | December 1946 / 28 November 1996 |
British / England |
Company Director |
KNIGHT, Paul Jeremy | Director (Active) | Springwood House, The Ridges, Finchampstead, Wokingham, Berkshire, RG40 3TA | July 1960 / 28 November 1996 |
British / England |
Company Director |
TEMPLE SECRETARIES LIMITED | Nominee Secretary (Resigned) | 788-790 Finchley Road, London, NW11 7TJ | / 28 November 1996 |
/ |
|
HANRECK, Guy | Director (Resigned) | Wayside Cottage, Grange Lane, Beenham, Reading, Berkshire, RG7 5PT | July 1969 / 25 June 2001 |
British / England |
Company Director |
JOBSON, Christopher John | Director (Resigned) | 47 Napier Road, Crowthorne, Berkshire, RG45 7EJ | December 1964 / 28 November 1996 |
British / |
Company Director |
COMPANY DIRECTORS LIMITED | Nominee Director (Resigned) | 788-790 Finchley Road, London, NW11 7TJ | / 28 November 1996 |
/ |
Post Code | RG1 4HP |
SIC Code | 64209 - Activities of other holding companies n.e.c. |
Please provide details on ITS (HOLDINGS) LTD 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.