ITS (HOLDINGS) LTD

Address:
Clock House 286 Kings Road, Reading, RG1 4HP

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
64209 Activities of other holding companies n.e.c.

Office Location

Address CLOCK HOUSE 286 KINGS ROAD
READING
Post Code RG1 4HP

Companies with the same post code

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

Company Officer

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
/

Competitor

Search similar business entities

Post Code RG1 4HP
SIC Code 64209 - Activities of other holding companies n.e.c.

Improve Information

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.

Register Information

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

Trending Searches