BANBURY HEIGHTS LTD.
OXFORDSHIRE BROOKLANDS 2 LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 5HT

Company number 04701938
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address 11 OLD PARR ROAD, BANBURY, OXFORDSHIRE, OX16 5HT
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 047019380006, created on 3 April 2017; Registration of charge 047019380005, created on 3 April 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-08 . The most likely internet sites of BANBURY HEIGHTS LTD. are www.banburyheights.co.uk, and www.banbury-heights.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Kings Sutton Rail Station is 3.4 miles; to Heyford Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Banbury Heights Ltd is a Private Limited Company. The company registration number is 04701938. Banbury Heights Ltd has been working since 19 March 2003. The present status of the company is Active. The registered address of Banbury Heights Ltd is 11 Old Parr Road Banbury Oxfordshire Ox16 5ht. . TAYLOR, Mark Andrew is a Secretary of the company. TAYLOR, Madeline Tanthe is a Director of the company. TAYLOR, Mark Andrew is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
TAYLOR, Mark Andrew
Appointed Date: 24 March 2003

Director
TAYLOR, Madeline Tanthe
Appointed Date: 24 March 2003
73 years old

Director
TAYLOR, Mark Andrew
Appointed Date: 24 March 2003
70 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 01 April 2003
Appointed Date: 19 March 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 01 April 2003
Appointed Date: 19 March 2003

Persons With Significant Control

Mr Mark Taylor
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Madeline Taylor
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BANBURY HEIGHTS LTD. Events

03 Apr 2017
Registration of charge 047019380006, created on 3 April 2017
03 Apr 2017
Registration of charge 047019380005, created on 3 April 2017
24 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-08

20 Sep 2016
Confirmation statement made on 9 September 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 36 more events
18 Apr 2003
New director appointed
18 Apr 2003
New secretary appointed;new director appointed
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
19 Mar 2003
Incorporation

BANBURY HEIGHTS LTD. Charges

3 April 2017
Charge code 0470 1938 0006
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 April 2017
Charge code 0470 1938 0005
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: (1) the gables, old parr road, banbury OX16 5HT (title…
5 July 2005
Legal charge
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 10B calthorpe road banbury ON201836. And all buildings…
9 May 2005
Legal charge
Delivered: 14 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 10A calthorpe road, banbury. T/no ON120448. And all…
1 July 2003
Debenture
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
1 July 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 11 old parr road, banbury t/n ON131037. And all buildings…