LOGOPLASTE HATFIELD LTD is a business entity registered at Companies House, UK, with entity identifier is 05350994. The registration start date is February 2, 2005. The current status is Active - Proposal to Strike off.
Company Number | 05350994 |
Company Name | LOGOPLASTE HATFIELD LTD |
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 | 2005-02-02 |
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 | 02/03/2014 |
Returns Last Update | 02/02/2013 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
APEX PLAZA FORBURY ROAD |
Post Town | READING |
County | BERKSHIRE |
Post Code | RG1 1AX |
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 |
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 / 2 February 2005 |
Portuguese / Portugal |
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 / 2 February 2005 |
Portuguese / Portugal |
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 |
/ |
|
PRIESTLEY, Caroline Dawn | Secretary (Resigned) | 93 Ruskin, Henley Road Caversham, Reading, Berkshire, RG4 6LF | / 1 June 2006 |
/ |
|
WEST, Stephen | Secretary (Resigned) | 22 Turpins Way, Baldock, Hertfordshire, SG7 6LW | / 23 February 2005 |
/ |
|
OVALSEC LIMITED | Nominee Secretary (Resigned) | 2 Temple Back East, Temple Quay, Bristol, BS1 6EG | / 2 February 2005 |
/ |
|
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 |
FAISCA, Paulo | Director (Resigned) | 4 Avenue Heights, Basingstoke Road, Reading, Berkshire, RG2 0EP | November 1978 / 30 September 2005 |
British / |
Company Director |
MANCEY, Stephen John | Director (Resigned) | Apex Plaza, Forbury Road, Reading, Berkshire, United Kingdom, RG1 1AX | July 1955 / 23 February 2005 |
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 |
QUIGLEY, Martin Rae | Director (Resigned) | 71 New Road, Little Kingshill, Bucks, HP16 OEU | November 1957 / 1 October 2008 |
British / United Kingdom |
Director |
OVAL NOMINEES LIMITED | Nominee Director (Resigned) | 2 Temple Back East, Temple Quay, Bristol, BS1 6EG | / 2 February 2005 |
/ |
Post Town | READING |
Post Code | RG1 1AX |
SIC Code | 74990 - Non-trading company |
Please provide details on LOGOPLASTE HATFIELD 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.