This company is commonly known as Connecting Communities In Berkshire Ltd. The company was founded 27 years ago and was given the registration number 03212736. The firm's registered office is in READING. You can find them at Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CONNECTING COMMUNITIES IN BERKSHIRE LTD |
---|---|---|
Company Number | : | 03212736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, England, RG7 1JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Secretary | 08 March 2012 | Active |
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 10 September 2020 | Active |
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 09 June 2022 | Active |
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 11 June 2020 | Active |
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 04 March 2021 | Active |
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 09 June 2022 | Active |
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 07 March 2018 | Active |
Merlin House, Brunel Road, Theale, Reading, RG7 4AB | Secretary | 01 March 2007 | Active |
89 High Street, Sutton Courtenay, Abingdon, OX14 4AT | Secretary | 08 October 2001 | Active |
159 St Peters Road, Reading, England, RG6 1PG | Secretary | 17 June 1996 | Active |
55 Yorktown Road, Sandhurst, GU47 9BS | Secretary | 05 February 2003 | Active |
13 Milking Pen Lane, Old Basing, Basingstoke, RG24 7DD | Secretary | 01 September 1996 | Active |
Sunningwoods/18, Chanctonbury Drive, Ascot, United Kingdom, SL5 9PT | Director | 30 July 2009 | Active |
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 27 May 2010 | Active |
Garden House, Mill Lane, Calcot, Reading, RG31 7RS | Director | 20 May 1999 | Active |
Meadow Cottage, Lye Hole Lane Redhill, Bristol, BS40 5RN | Director | 14 July 2009 | Active |
55 London Road, Slough, SL3 7RP | Director | 24 July 2003 | Active |
Ming Shan House, Pangbourne Hill, Pangbourne, RG8 7AS | Director | 01 July 1996 | Active |
Cancellor's Cottage, Red Shute Hill Hermitage, Thatcham, RG18 9QH | Director | 01 July 1996 | Active |
14 Orchard Road, Old Windsor, Windsor, SL4 2RZ | Director | 26 July 2003 | Active |
Hawthorns, Odiham Road, Riseley, Reading, England, RG7 1SD | Director | 26 September 2012 | Active |
27 Carlton Road, Caversham, Reading, RG4 7NT | Director | 18 May 2005 | Active |
The Rectory, Rotherfield Peppard, Henley On Thames, RG9 5JW | Director | 01 July 1996 | Active |
The Vine, Upper Street, Quainton, HP22 4AY | Director | 24 July 2008 | Active |
Newbury House, 20 Kings Road West, Newbury, RG14 5XR | Director | 27 June 2000 | Active |
23 Geffers Ride, Ascot, SL5 7JY | Director | 16 March 2000 | Active |
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 07 December 2016 | Active |
Connifers, High Long Lane, Tilehurst, RG31 6YW | Director | 16 July 2003 | Active |
3 Emery Acres, Upper Basildon, Reading, RG8 8NY | Director | 01 July 1996 | Active |
9 High Street, Kintbury, Newbury, RG17 9TJ | Director | 26 June 1996 | Active |
Unit 11 Diddenham Business Park, Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ | Director | 14 July 2009 | Active |
17 Rectory Lane, Bracknell, RG12 7AY | Director | 19 July 2000 | Active |
2 Wexham Cottages, Church Lane, Slough, SL3 6LA | Director | 01 July 1996 | Active |
20 Charmwood Close, Newbury, RG14 1XA | Director | 24 November 2004 | Active |
Fawsley 5 Heathlands Drive, Maidenhead, SL6 4NF | Director | 26 June 1996 | Active |
Mr Tim David Felix Parry | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY |
Nature of control | : |
|
Mr Peter Neil Sampson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Epping House 55 Russell Street, Reading, England, RG1 7XG |
Nature of control | : |
|
Mr Tim Parry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Epping House 55 Russell Street, Reading, England, RG1 7XG |
Nature of control | : |
|
Mr Ganesh Srikantha Selvarajah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Epping House 55 Russell Street, Reading, England, RG1 7XG |
Nature of control | : |
|
Mr Grenville George Annetts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Epping House 55 Russell Street, Reading, England, RG1 7XG |
Nature of control | : |
|
Mr David Maldwyn Coppinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Epping House 55 Russell Street, Reading, England, RG1 7XG |
Nature of control | : |
|
Mrs Helen Mary Lambert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Epping House 55 Russell Street, Reading, England, RG1 7XG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.