ASSOCIATED LAUNDRY SYSTEMS (OXFORD) LTD
CARDIFF ELECTRIC AIDS (COMMERCIAL SERVICES) LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 00836195
Status Active
Incorporation Date 1 February 1965
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016. The most likely internet sites of ASSOCIATED LAUNDRY SYSTEMS (OXFORD) LTD are www.associatedlaundrysystemsoxford.co.uk, and www.associated-laundry-systems-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Associated Laundry Systems Oxford Ltd is a Private Limited Company. The company registration number is 00836195. Associated Laundry Systems Oxford Ltd has been working since 01 February 1965. The present status of the company is Active. The registered address of Associated Laundry Systems Oxford Ltd is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary BOSHER, Adrian has been resigned. Secretary COLLETT, Anne has been resigned. Secretary REED, Kenneth William Charles has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary WILLIS, Fiona Mary has been resigned. Director BOSHER, Adrian has been resigned. Director COHEN, Peter James has been resigned. Director COLLETT, Anne has been resigned. Director HAMMOND, Raymond Alfred has been resigned. Director PAIN, John Lewis has been resigned. Director REED, Kenneth William Charles has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director VINALL, Andrew John has been resigned. Director WILLIS, Fiona Mary has been resigned. Director WILLIS, Maurice John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
BOSHER, Adrian
Resigned: 29 January 2007
Appointed Date: 06 November 2006

Secretary
COLLETT, Anne
Resigned: 06 November 2006
Appointed Date: 08 March 2006

Secretary
REED, Kenneth William Charles
Resigned: 30 March 2001

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 29 January 2007

Secretary
WILLIS, Fiona Mary
Resigned: 08 March 2006
Appointed Date: 30 March 2001

Director
BOSHER, Adrian
Resigned: 29 January 2007
Appointed Date: 10 January 2007
55 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 29 January 2007
73 years old

Director
COLLETT, Anne
Resigned: 29 January 2007
Appointed Date: 31 August 2005
65 years old

Director
HAMMOND, Raymond Alfred
Resigned: 30 March 2001
101 years old

Director
PAIN, John Lewis
Resigned: 30 March 2001
97 years old

Director
REED, Kenneth William Charles
Resigned: 30 March 2001
98 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 29 January 2007
58 years old

Director
VINALL, Andrew John
Resigned: 06 November 2006
Appointed Date: 30 September 2005
60 years old

Director
WILLIS, Fiona Mary
Resigned: 31 August 2005
Appointed Date: 30 March 2001
70 years old

Director
WILLIS, Maurice John
Resigned: 09 March 2006
Appointed Date: 30 March 2001
79 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSOCIATED LAUNDRY SYSTEMS (OXFORD) LTD Events

24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
05 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4,500

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 96 more events
24 May 1988
Return made up to 11/05/88; full list of members

18 May 1988
Accounts for a small company made up to 31 March 1987

29 Apr 1987
Return made up to 10/04/87; full list of members

07 Apr 1987
Accounts for a small company made up to 31 March 1986

01 Feb 1965
Incorporation

ASSOCIATED LAUNDRY SYSTEMS (OXFORD) LTD Charges

18 July 2001
Mortgage debenture
Delivered: 26 July 2001
Status: Satisfied on 9 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…