SAUCY JACK AND THE SPACE VIXENS ORIGINATORS LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1HD

Company number 03231106
Status Active
Incorporation Date 30 July 1996
Company Type Private Limited Company
Address CHANDOS HOUSE, SHCOOL LANE, BUCKINGHAM, BUCKINGHAMSHIRE, MK18 1HD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Michael Fidler on 1 May 2016; Director's details changed for Mrs Chloe Fidler on 1 May 2016. The most likely internet sites of SAUCY JACK AND THE SPACE VIXENS ORIGINATORS LIMITED are www.saucyjackandthespacevixensoriginators.co.uk, and www.saucy-jack-and-the-space-vixens-originators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Bicester North Rail Station is 9.5 miles; to Fenny Stratford Rail Station is 11.6 miles; to Kings Sutton Rail Station is 12.5 miles; to Oxford Rail Station is 20.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saucy Jack and The Space Vixens Originators Limited is a Private Limited Company. The company registration number is 03231106. Saucy Jack and The Space Vixens Originators Limited has been working since 30 July 1996. The present status of the company is Active. The registered address of Saucy Jack and The Space Vixens Originators Limited is Chandos House Shcool Lane Buckingham Buckinghamshire Mk18 1hd. . ALLITT, Johanna is a Director of the company. FIDLER, Chloe is a Director of the company. FIDLER, Michael is a Director of the company. Secretary CROOSE, Jonathan Freeman has been resigned. Secretary FIDLER, Michael has been resigned. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROOSE, Jonathan Freeman has been resigned. Director CURTIS, Simon David has been resigned. Director FORREST, Robin has been resigned. Director KNIGHT, Charlotte Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director MASONS NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Director
ALLITT, Johanna
Appointed Date: 23 August 1996
54 years old

Director
FIDLER, Chloe
Appointed Date: 10 November 2014
53 years old

Director
FIDLER, Michael
Appointed Date: 23 August 1996
54 years old

Resigned Directors

Secretary
CROOSE, Jonathan Freeman
Resigned: 01 November 2007
Appointed Date: 25 October 2006

Secretary
FIDLER, Michael
Resigned: 25 October 2006
Appointed Date: 23 August 1996

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 23 August 1996
Appointed Date: 22 August 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 1996
Appointed Date: 30 July 1996

Director
CROOSE, Jonathan Freeman
Resigned: 01 November 2007
Appointed Date: 23 August 1996
57 years old

Director
CURTIS, Simon David
Resigned: 27 March 2007
Appointed Date: 07 April 1998
52 years old

Director
FORREST, Robin
Resigned: 28 February 2007
Appointed Date: 23 August 1996
63 years old

Director
KNIGHT, Charlotte Mary
Resigned: 30 March 2007
Appointed Date: 23 August 1996
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 August 1996
Appointed Date: 30 July 1996

Director
MASONS NOMINEES LIMITED
Resigned: 23 August 1996
Appointed Date: 22 August 1996

Persons With Significant Control

Mr Michael Edward Fidler
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SAUCY JACK AND THE SPACE VIXENS ORIGINATORS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 31 July 2016
22 Aug 2016
Director's details changed for Michael Fidler on 1 May 2016
22 Aug 2016
Director's details changed for Mrs Chloe Fidler on 1 May 2016
21 Aug 2016
Confirmation statement made on 30 July 2016 with updates
28 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 71 more events
29 Aug 1996
Registered office changed on 29/08/96 from: 1 mitchell lane bristol BS1 6BU
29 Aug 1996
New secretary appointed
29 Aug 1996
Director resigned
29 Aug 1996
Secretary resigned
30 Jul 1996
Incorporation