BANDACTUAL LIMITED - WOKINGHAM
Overview
BANDACTUAL LIMITED is a Private Limited Company from WOKINGHAM and has the status: Dissolved - no longer trading.
BANDACTUAL LIMITED was incorporated 32 years ago on 27/01/1992 and has the registered number: 02681153. The accounts status is DORMANT.
BANDACTUAL LIMITED was incorporated 32 years ago on 27/01/1992 and has the registered number: 02681153. The accounts status is DORMANT.
BANDACTUAL LIMITED - WOKINGHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
1020 ESKDALE ROAD
WOKINGHAM
RG41 5TS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HERMES SECRETARIAT LIMITED | Corporate Secretary | 2004-10-25 | CURRENT | ||
MS KIRSTY ANN-MARIE WILMAN | May 1980 | British | Director | 2011-08-26 | CURRENT |
MR MATTHEW JAMES TORODE | Nov 1984 | British | Director | 2015-04-01 | CURRENT |
RICHARD ANTHONY HARROLD | Sep 1946 | British | Director | 1999-10-20 UNTIL 2005-12-01 | RESIGNED |
HERMES SECRETARIAT LIMITED | Corporate Director | 2004-10-25 UNTIL 2011-08-26 | RESIGNED | ||
FREDERICK WILLIAM LE GRICE | British | Secretary | 1999-10-20 UNTIL 2001-11-22 | RESIGNED | |
MISS MICHELLE SIMONE GREEN | Feb 1967 | British | Secretary | 2001-11-23 UNTIL 2004-10-25 | RESIGNED |
JANE TAMBOR | British | Secretary | 1992-02-05 UNTIL 1999-10-20 | RESIGNED | |
PETER GEOFFREY FREEMAN | Dec 1955 | British | Director | 1992-02-05 UNTIL 1998-02-03 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-01-27 UNTIL 1992-02-05 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-01-27 UNTIL 1992-02-05 | RESIGNED | ||
MR MICHAEL IAN FREEMAN | Sep 1951 | British | Director | 1992-02-05 UNTIL 1998-02-03 | RESIGNED |
MR STEPHEN ALLEN | Apr 1961 | British | Director | 2005-12-01 UNTIL 2011-08-26 | RESIGNED |
RONALD MILLAR | Sep 1960 | British | Director | 1994-03-11 UNTIL 1998-02-03 | RESIGNED |
MR DAVID LEONARD GROSE | Nov 1976 | British | Director | 2015-10-28 UNTIL 2018-01-31 | RESIGNED |
JOHN DI FURIA SANTOLERI | Sep 1963 | American | Director | 1992-03-03 UNTIL 1994-03-11 | RESIGNED |
ALAN MICHAEL HOFFMAN | Aug 1946 | United Kingdom | Director | 1992-04-02 UNTIL 1994-03-11 | RESIGNED |
DOMINIC HUGH SHORTHOUSE | Dec 1961 | British | Director | 1992-03-03 UNTIL 1994-03-11 | RESIGNED |
MR AUBYN JAMES SUGDEN PROWER | Mar 1955 | British | Director | 1998-02-03 UNTIL 1999-10-20 | RESIGNED |
MISS EMILY ANN MOUSLEY | Sep 1968 | British | Director | 2011-08-26 UNTIL 2015-10-28 | RESIGNED |
ROBERT LAURENCE | Dec 1958 | British | Director | 1992-04-02 UNTIL 1994-03-11 | RESIGNED |
MR ROGER NIGEL MADELIN | Feb 1959 | British | Director | 1996-11-18 UNTIL 1999-10-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Albany Courtyard Investments Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |