About

Registered Number: 01652512
Date of Incorporation: 19/07/1982 (41 years and 9 months ago)
Company Status: Active
Registered Address: 17 Harrison Close, Waltham Chase Twyford, Reading, Berkshire, RG10 0LL

 

Founded in 1982, Soling 101 Ltd have registered office in Reading, it has a status of "Active". The current directors of the business are listed as Finnigan, Winston Edward, Hoare, David, Jones, Valerie Southcott, Lightfoot, Sally, Atte W-roux, Martine Andree Marie, Einarsson-hoare, Caroline Louise, Heyfron, Robert Gordon, Attew, Kevin, Gibson, David, Gibson, Mary Elizabeth Theresa, Heyfron, Pamela Ann, Jones, Brian Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNIGAN, Winston Edward 04 December 2004 - 1
HOARE, David 08 February 2014 - 1
JONES, Valerie Southcott 16 December 2000 - 1
LIGHTFOOT, Sally 10 November 2018 - 1
ATTEW, Kevin 16 December 2000 04 December 2004 1
GIBSON, David N/A 20 January 1992 1
GIBSON, Mary Elizabeth Theresa N/A 20 January 1992 1
HEYFRON, Pamela Ann 30 October 1999 10 November 2018 1
JONES, Brian Douglas 28 January 1993 24 January 2013 1
Secretary Name Appointed Resigned Total Appointments
ATTE W-ROUX, Martine Andree Marie 16 December 2000 09 March 2002 1
EINARSSON-HOARE, Caroline Louise 26 November 2011 01 February 2017 1
HEYFRON, Robert Gordon 30 October 1999 16 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 November 2019
AA - Annual Accounts 08 December 2018
CS01 - N/A 08 December 2018
TM01 - Termination of appointment of director 18 November 2018
AP01 - Appointment of director 18 November 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 01 December 2017
TM02 - Termination of appointment of secretary 09 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 14 November 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 15 November 2015
AD04 - Change of location of company records to the registered office 15 November 2015
AR01 - Annual Return 16 November 2014
AA - Annual Accounts 16 November 2014
AP01 - Appointment of director 14 November 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 31 January 2013
AR01 - Annual Return 21 December 2012
CH01 - Change of particulars for director 21 December 2012
CH01 - Change of particulars for director 21 December 2012
CH01 - Change of particulars for director 21 December 2012
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AP03 - Appointment of secretary 13 January 2012
AD01 - Change of registered office address 13 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 September 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AA - Annual Accounts 17 June 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
363a - Annual Return 30 December 2008
288a - Notice of appointment of directors or secretaries 30 December 2008
AA - Annual Accounts 30 December 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 02 January 2008
363s - Annual Return 08 January 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 20 December 2005
RESOLUTIONS - N/A 13 December 2005
AA - Annual Accounts 13 December 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
RESOLUTIONS - N/A 20 December 2004
AA - Annual Accounts 20 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
363s - Annual Return 11 December 2004
363s - Annual Return 08 December 2003
RESOLUTIONS - N/A 07 December 2003
AA - Annual Accounts 07 December 2003
363s - Annual Return 03 January 2003
RESOLUTIONS - N/A 04 November 2002
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 24 January 2002
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
RESOLUTIONS - N/A 05 January 2001
AA - Annual Accounts 05 January 2001
363s - Annual Return 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 24 December 1998
RESOLUTIONS - N/A 30 June 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 16 June 1997
363s - Annual Return 22 December 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 18 December 1995
RESOLUTIONS - N/A 12 June 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 19 December 1994
RESOLUTIONS - N/A 29 June 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 10 January 1994
CERTNM - Change of name certificate 27 August 1993
CERTNM - Change of name certificate 27 August 1993
RESOLUTIONS - N/A 28 April 1993
RESOLUTIONS - N/A 22 April 1993
AA - Annual Accounts 22 April 1993
288 - N/A 22 April 1993
AA - Annual Accounts 24 February 1993
288 - N/A 16 February 1993
287 - Change in situation or address of Registered Office 05 February 1993
363s - Annual Return 29 January 1993
MISC - Miscellaneous document 29 January 1993
MISC - Miscellaneous document 29 January 1993
288 - N/A 29 January 1993
288 - N/A 29 January 1993
287 - Change in situation or address of Registered Office 11 May 1992
RESOLUTIONS - N/A 20 March 1992
AA - Annual Accounts 20 March 1992
363s - Annual Return 20 March 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
AA - Annual Accounts 06 February 1991
363a - Annual Return 06 February 1991
DISS40 - Notice of striking-off action discontinued 06 August 1990
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
287 - Change in situation or address of Registered Office 06 August 1990
GAZ1 - First notification of strike-off action in London Gazette 24 July 1990
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
287 - Change in situation or address of Registered Office 17 December 1987
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 December 1987
288 - N/A 17 December 1987
AC05 - N/A 06 November 1987
GAZ(U) - N/A 27 February 1987
363 - Annual Return 18 July 1986
RESOLUTIONS - N/A 09 July 1986
288 - N/A 17 June 1986
RESOLUTIONS - N/A 31 May 1986
AA - Annual Accounts 31 May 1986
AA - Annual Accounts 31 May 1986
288 - N/A 31 May 1986
287 - Change in situation or address of Registered Office 31 May 1986
MISC - Miscellaneous document 19 July 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.