OXFORD CREMATORIUM LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 00333354
Status Active
Incorporation Date 5 November 1937
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 50,000 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of OXFORD CREMATORIUM LIMITED are www.oxfordcrematorium.co.uk, and www.oxford-crematorium.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and eleven months. Oxford Crematorium Limited is a Private Limited Company. The company registration number is 00333354. Oxford Crematorium Limited has been working since 05 November 1937. The present status of the company is Active. The registered address of Oxford Crematorium Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary BULKELEY, Russell has been resigned. Secretary HYMAN, Martin Barry has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director FIELD, Simon Richard has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director SPENCER, Eric Norman has been resigned. Director WILLIAMSON, Robert Douglas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
BULKELEY, Russell
Resigned: 10 September 1998
Appointed Date: 06 March 1997

Secretary
HYMAN, Martin Barry
Resigned: 25 March 1999
Appointed Date: 10 September 1998

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 25 March 1999

Secretary
WILLIAMSON, Robert Douglas
Resigned: 06 March 1997

Director
FIELD, Simon Richard
Resigned: 26 September 1994
72 years old

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
Appointed Date: 22 February 1999
82 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 08 September 1999
65 years old

Director
SPENCER, Eric Norman
Resigned: 06 March 1997
86 years old

Director
WILLIAMSON, Robert Douglas
Resigned: 29 March 2000
Appointed Date: 14 November 1994
77 years old

OXFORD CREMATORIUM LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000

22 May 2015
Accounts for a dormant company made up to 26 December 2014
31 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000

16 May 2014
Accounts for a dormant company made up to 27 December 2013
...
... and 83 more events
02 Feb 1987
New director appointed

08 Oct 1986
Secretary resigned;new secretary appointed;director resigned

08 Oct 1986
Declaration of satisfaction of mortgage/charge

22 Aug 1986
Accounts for a dormant company made up to 31 December 1985

22 Aug 1986
Return made up to 03/07/86; full list of members