OLD HOUSE STORE LIMITED

Unit 2 Paddock Road Unit 2 Paddock Road, Reading, RG4 5BY, Berkshire
StatusACTIVE
Company No.04027193
CategoryPrivate Limited Company
Incorporated05 Jul 2000
Age23 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

OLD HOUSE STORE LIMITED is an active private limited company with number 04027193. It was incorporated 23 years, 10 months, 25 days ago, on 05 July 2000. The company address is Unit 2 Paddock Road Unit 2 Paddock Road, Reading, RG4 5BY, Berkshire.



People

CASBOLT, Richard Martin

Secretary

ACTIVE

Assigned on 03 Dec 2007

Current time on role 16 years, 5 months, 27 days

BLACKWELL, Richard Hickling

Director

Director

ACTIVE

Assigned on 03 Dec 2007

Current time on role 16 years, 5 months, 27 days

CASBOLT, Richard Martin

Director

Company Director

ACTIVE

Assigned on 01 Oct 2023

Current time on role 7 months, 29 days

DUKES, Robin Maddison

Director

Retail Supplies

ACTIVE

Assigned on 05 Jul 2000

Current time on role 23 years, 10 months, 25 days

GANDY, Robert James

Director

Company Director

ACTIVE

Assigned on 01 Oct 2023

Current time on role 7 months, 29 days

SPALDING, Jon Christopher

Director

Director

ACTIVE

Assigned on 24 Aug 2022

Current time on role 1 year, 9 months, 6 days

PRITCHETT, Simone Elisabeth

Secretary

RESIGNED

Assigned on 05 Jul 2000

Resigned on 03 Dec 2007

Time on role 7 years, 4 months, 29 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Jul 2000

Resigned on 05 Jul 2000

Time on role

DUKES, Kathryn Frances

Director

Hr & Marketing Director

RESIGNED

Assigned on 19 Jan 2003

Resigned on 03 Dec 2007

Time on role 4 years, 10 months, 15 days

PRITCHETT, Ian John

Director

Retail Supplies

RESIGNED

Assigned on 05 Jul 2000

Resigned on 03 Dec 2007

Time on role 7 years, 4 months, 29 days

PRITCHETT, Simone Elisabeth

Director

Retail Supplies

RESIGNED

Assigned on 05 Jul 2000

Resigned on 03 Dec 2007

Time on role 7 years, 4 months, 29 days

SHROFF, Roger Anthony

Director

Company Director

RESIGNED

Assigned on 30 Jun 2021

Resigned on 09 May 2023

Time on role 1 year, 10 months, 9 days

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Jul 2000

Resigned on 05 Jul 2000

Time on role


Some Companies

ALIVA LIMITED

10-20,BEACONSFIELD ROAD,HERTS,AL10 8XD

Number:00972092
Status:ACTIVE
Category:Private Limited Company

ALLGEMEINE SICHERHEITS GESELLSCHAFT LTD

35 LYNDHURST AVE,TWICKENHAM,TW2 6BQ

Number:10894530
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EK PROPERTY DEVELOPMENT LTD

ROWLANDSON HOUSE 289-293,LONDON,N12 8NP

Number:09530472
Status:ACTIVE
Category:Private Limited Company

ELLERBURN VENTURES LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL015353
Status:ACTIVE
Category:Limited Partnership

M.C VALIDATION LTD

1 KIPLING CLOSE,,CF64 2SB

Number:05548187
Status:ACTIVE
Category:Private Limited Company

THE TIBUS PARTNERSHIP LLP

98 LEYTONSTONE ROAD,LONDON,E15 1TQ

Number:OC314360
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source