GOWRINGS OF NEWBURY LIMITED - READING


Overview

GOWRINGS OF NEWBURY LIMITED is a Private Limited Company from READING and has the status: Dissolved - no longer trading.
GOWRINGS OF NEWBURY LIMITED was incorporated 22 years ago on 04/04/2002 and has the registered number: 04408844. The accounts status is FULL.

GOWRINGS OF NEWBURY LIMITED - READING

This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
45200 - Maintenance and repair of motor vehicles
45320 - Retail trade of motor vehicle parts and accessories

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2014

Registered Office

KPMG LLP
ARLINGTON BUSINESS PARK
READING
RG7 4SD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

KPMG LLP

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CONDATIS LIMITED Corporate Director 2016-09-12 CURRENT
MR CHRISTOPHER WILLIAM ROBERT HAYDEN Mar 1960 British Director 2016-04-01 CURRENT
OBS 24 LLP Corporate Director 2012-12-17 CURRENT
RJP SECRETARIES LIMITED Corporate Secretary 2012-12-17 CURRENT
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2002-04-04 UNTIL 2002-04-12 RESIGNED
MR ANDREW PAUL JAMES MORTIMER Oct 1977 Secretary 2009-07-31 UNTIL 2011-09-30 RESIGNED
MR MICHAEL ANTHONY WICKINS Oct 1970 British Secretary 2006-07-21 UNTIL 2009-07-31 RESIGNED
DAVID PETER ANSLEY SMITH Sep 1953 British Secretary 2002-07-12 UNTIL 2003-08-22 RESIGNED
MR DAVID HENRY GRAY Jul 1952 British Secretary 2002-04-18 UNTIL 2002-07-10 RESIGNED
MR GAVIN ROBERT WALKER Apr 1967 British Director 2011-10-14 UNTIL 2012-12-17 RESIGNED
CHRISTOPHER EDRIC DAVID ELVIDGE Sep 1962 British Director 2003-07-04 UNTIL 2006-07-20 RESIGNED
MR DAVID HENRY GRAY Jul 1952 British Director 2002-04-18 UNTIL 2002-07-10 RESIGNED
MR DEREK WILLIAM COULSON Dec 1950 British Director 2002-04-18 UNTIL 2002-07-10 RESIGNED
JULIE DISNEY Feb 1976 British Director 2002-04-12 UNTIL 2002-04-18 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2002-04-04 UNTIL 2002-04-12 RESIGNED
MR ANTHONY JOHN WICKINS Mar 1951 British Director 2002-04-29 UNTIL 2012-12-17 RESIGNED
JOHN DAVID LACE Sep 1947 British Director 2002-04-12 UNTIL 2002-04-18 RESIGNED
MR KEVIN TERRY WATSON Mar 1959 British Director 2002-07-24 UNTIL 2005-12-19 RESIGNED
MR MICHAEL ANTHONY WICKINS Oct 1970 British Director 2002-07-24 UNTIL 2009-07-31 RESIGNED
CHRISTIAN RAINER SPAETT Apr 1960 German Director 2002-07-24 UNTIL 2002-12-19 RESIGNED
DEREK ANTHONY MORGAN Mar 1959 British Director 2009-07-31 UNTIL 2011-10-14 RESIGNED
MR MARK RICHARD POOLE Oct 1967 British Director 2012-12-17 UNTIL 2016-05-31 RESIGNED
DAVID PETER ANSLEY SMITH Sep 1953 British Director 2002-04-29 UNTIL 2003-08-22 RESIGNED
CHRISTOPHER EDRIC DAVID ELVIDGE Sep 1962 British Secretary 2003-08-22 UNTIL 2006-07-20 RESIGNED
MR MARK RICHARD POOLE Secretary 2011-09-30 UNTIL 2012-12-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BYWAVES LIMITED HAYLING ISLAND ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
PORTFIELD GARAGE (CHICHESTER) LIMITED FAREHAM Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
PORTFIELD CITY LIMITED FAREHAM Dissolved... FULL 70100 - Activities of head offices
PORTFIELD SPORTS CARS LIMITED READING Dissolved... FULL 45112 - Sale of used cars and light motor vehicles
REGIS GARAGE (BOGNOR) LIMITED WEST SUSSEX Dissolved... TOTAL EXEMPTION SMALL 45112 - Sale of used cars and light motor vehicles
WESTHAMPNETT MOTOR COMPANY LIMITED SOUTHAMPTON ENGLAND Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
CSSC LIMITED FAREHAM Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
SUMMERSDALE GARAGE (CHICHESTER) LIMITED ROWLAND'S CASTLE ENGLAND Active TOTAL EXEMPTION FULL 47300 - Retail sale of automotive fuel in specialised stores
ROWES MOTOR COMPANY LIMITED SOUTH RUISLIP Dissolved... FULL 45320 - Retail trade of motor vehicle parts and accessories
CITY MOTOR HOLDINGS LIMITED READING Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
CITY WEST COUNTRY LIMITED EXETER Active FULL 45111 - Sale of new cars and light motor vehicles
CITY BASINGSTOKE LIMITED BIRMINGHAM Dissolved... FULL 45111 - Sale of new cars and light motor vehicles
ALEXIAS CONSULTING LIMITED SURREY Active MICRO ENTITY 79110 - Travel agency activities
OKEHURST CONSULTING LIMITED CRANLEIGH ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
JDD CONSULTING LIMITED CRANLEIGH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
CRANFIELD ASSOCIATES LIMITED BILLINGSHURST ENGLAND Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
RACHELEASMITH LIMITED HORSHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
MEGIS HEALTH LIMITED CRANLEIGH Active MICRO ENTITY 86900 - Other human health activities
SUSSEX & SURREY WILLS AND PROBATE SERVICES LIMITED CRANLEIGH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROWDEN REALISATIONS 4 LIMITED READING Active FULL 4550 - Rent construction equipment with operator
ENVIRONMENTAL AIR FILTRATION LIMITED THEALE Active DORMANT 7499 - Non-trading company