LOGOPLASTE BRIDGWATER LIMITED

Address:
Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

LOGOPLASTE BRIDGWATER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03572037. The registration start date is May 28, 1998. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03572037
Company Name LOGOPLASTE BRIDGWATER LIMITED
Registered Address Apex Plaza
Forbury Road
Reading
Berkshire
RG1 1AX
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1998-05-28
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2013
Accounts Last Update 31/12/2011
Returns Due Date 25/06/2013
Returns Last Update 28/05/2012
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address APEX PLAZA
FORBURY ROAD
Post Town READING
County BERKSHIRE
Post Code RG1 1AX

Companies with the same location

Entity Name Office Address
ALDERMORE BANK PLC Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom
NETWORTHNET LTD Apex Plaza, 3 Forbury Road, Reading, RG1 1AX, England
ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom
I.S.4 HOUSING AND REGENERATION LIMITED Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX
CSI COMPUSERVE INTERACTIVE SERVICES UK Apex Plaza, Forbury Road, Reading, RG1 1AV
ALDERMORE INVOICE FINANCE LIMITED Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom
THE OPEN GROUP LIMITED Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX
ALDERMORE INVOICE FINANCE (OXFORD) LIMITED Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom
VALE CASTINGS LIMITED Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1YE
LOGOPLASTE COLEFORD LTD Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FRAZER, Angus Luff Thomas Secretary () Apex Plaza, Forbury Road, Reading, Berkshire, United Kingdom, RG1 1AX /
22 March 2007
/
DE BOTTON, Filipe Mauricio Director () Apex Plaza, Forbury Road, Reading, Berkshire, United Kingdom, RG1 1AX May 1958 /
26 November 1998
Portuguese /
Portugal
Company Director
HILLBURN, Lisa Director () Apex Plaza, Forbury Road, Reading, Berkshire, United Kingdom, RG1 1AX December 1973 /
22 March 2007
British /
United Kingdom
Director
MELLO VIEIRA COSTA RELVAS, Alexandre Carlos Director () Apex Plaza, Forbury Road, Reading, Berkshire, United Kingdom, RG1 1AX August 1956 /
26 November 1998
Portuguese /
Portugal
Company Director
RAMOS, Jose Ortigao Director () Apex Plaza, Forbury Road, Reading, Berkshire, United Kingdom, RG1 1AX July 1955 /
11 June 2009
Portuguese /
Portugal
Director
SLADDEN, Nigel Paul Director () Apex Plaza, Forbury Road, Reading, Berkshire, United Kingdom, RG1 1AX June 1961 /
20 February 2009
British /
United Kingdom
Director
FAISCA, Paulo Secretary (Resigned) Flat 1, 64 Gosbrook Road, Caversham, Reading, Berkshire, RG4 8BS /
30 September 2005
/
MELLO VIEIRA COSTA RELVAS, Alexandre Carlos Secretary (Resigned) Rua Da Imprensa Nacional, 75 Sobreloja, P-1250 Lisboa, Portugal /
10 October 2000
/
PRIESTLEY, Caroline Dawn Secretary (Resigned) 93 Ruskin, Henley Road Caversham, Reading, Berkshire, RG4 6LF /
1 June 2006
/
QUEIROZ NETO, Francisco Maria Campos Monteiro Secretary (Resigned) Rua Conde De Avranches 6593/3, Porto, 4200-011, Portugal, FOREIGN /
22 June 2001
/
SOROMENHO DE ALVITO, Pedro Manuel David Secretary (Resigned) Azinhaga Das Travessas, Quinta Do Conde B1 3 Paco Do Lumiar, P-1600 Lisboa Portugal, FOREIGN /
22 February 1999
/
VINCX, Alain Christian Jaques Secretary (Resigned) Duinviool Jesstraat 16-41, Knokke, Helst, B-8300, Belgium /
26 November 1998
/
WEST, Stephen Secretary (Resigned) 22 Turpins Way, Baldock, Hertfordshire, SG7 6LW /
15 April 2005
/
ST JAMES SECRETARIES LIMITED Secretary (Resigned) 1 Georges Square, Bath Street, Bristol, BS1 6BA /
28 May 1998
/
CAMPOS DESIDERIO, Jose Manuel Pedroso Director (Resigned) 161 Padholme Road, Peterborough, Cambridgeshire, PE1 5JA January 1968 /
1 June 2006
Portuguese /
Company Director
CORREA DA SILVA AMARAL, Marcelo Director (Resigned) Estrada Da Torre, Nr. 100, Edificio Cascais Atrium, Apartamento 808, 2750-768 Cascais, Portugal December 1954 /
1 September 2007
Portuguese /
Group Cfo
DAVID SOROMENHO DE ALVITO, Pedro Manuel Director (Resigned) Azinhaga Das Travessas, Quinta Do Conde B1, 3 Paco Do Lumiar, P-1600 Lisboa, Portugal April 1964 /
26 November 1998
Portuguese /
Company Director
MANCEY, Stephen John Director (Resigned) Apex Plaza, Forbury Road, Reading, Berkshire, United Kingdom, RG1 1AX July 1955 /
6 June 2001
British /
Company Director
PRIESTLEY, Caroline Dawn Director (Resigned) 93 Ruskin, Henley Road Caversham, Reading, Berkshire, RG4 6LF May 1974 /
1 June 2006
British /
Company Director
QUEIROZ NETO, Francisco Maria Campos Monteiro Director (Resigned) Rua Conde De Avranches 6593/3, Porto, 4200-011, Portugal, FOREIGN January 1974 /
24 November 2000
Portuguese /
Company Director
QUIGLEY, Martin Rae Director (Resigned) 71 New Road, Little Kingshill, Bucks, HP16 OEU November 1957 /
1 October 2008
British /
United Kingdom
Director
VINX, Alain Christian Jacques Director (Resigned) Duinviool Jesstraat, 16/41 B-83oo Knokke, Helst, Belgium September 1946 /
26 November 1998
Belgian /
Director
ST JAMES DIRECTORS LIMITED Director (Resigned) 1 Georges Square, Bath Street, Bristol, BS1 6BA /
28 May 1998
/

Competitor

Search similar business entities

Post Town READING
Post Code RG1 1AX
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on LOGOPLASTE BRIDGWATER 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