BANNISTERS LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 6QB

Company number 03046642
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address 6 MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, ENGLAND, OX26 6QB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 28 October 2016. The most likely internet sites of BANNISTERS LIMITED are www.bannisters.co.uk, and www.bannisters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Bicester Town Rail Station is 0.4 miles; to Tackley Rail Station is 6.5 miles; to Kings Sutton Rail Station is 10.2 miles; to Oxford Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bannisters Limited is a Private Limited Company. The company registration number is 03046642. Bannisters Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of Bannisters Limited is 6 Minton Place Victoria Road Bicester Oxfordshire England Ox26 6qb. . THOMAS, George Roland is a Director of the company. Nominee Secretary BLACKFRIAR SECRETARIES LIMITED has been resigned. Secretary HOLDEN, Stephen Jerome has been resigned. Secretary MCGILL, Karen Anne has been resigned. Director BARRETT, Susan Anne has been resigned. Nominee Director BLACKFRIAR DIRECTORS LIMITED has been resigned. Director HOLDEN, Stephen Jerome has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
THOMAS, George Roland
Appointed Date: 21 July 2011
47 years old

Resigned Directors

Nominee Secretary
BLACKFRIAR SECRETARIES LIMITED
Resigned: 24 April 1995
Appointed Date: 18 April 1995

Secretary
HOLDEN, Stephen Jerome
Resigned: 30 April 2004
Appointed Date: 24 April 1995

Secretary
MCGILL, Karen Anne
Resigned: 15 April 2011
Appointed Date: 30 April 2004

Director
BARRETT, Susan Anne
Resigned: 21 July 2011
Appointed Date: 24 April 1995
67 years old

Nominee Director
BLACKFRIAR DIRECTORS LIMITED
Resigned: 24 April 1995
Appointed Date: 18 April 1995

Director
HOLDEN, Stephen Jerome
Resigned: 30 April 2004
Appointed Date: 24 April 1995
69 years old

Persons With Significant Control

Kaleidoscope Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANNISTERS LIMITED Events

13 Apr 2017
Confirmation statement made on 23 March 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Oct 2016
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW to 6 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 28 October 2016
14 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

21 Mar 2016
Director's details changed for Mr George Roland Thomas on 1 January 2016
...
... and 51 more events
14 Apr 1997
Return made up to 18/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

05 Jun 1995
Director resigned;new director appointed
05 Jun 1995
Secretary resigned;new secretary appointed;new director appointed
05 Jun 1995
Registered office changed on 05/06/95 from: 44 upper belgrave road clifton bristol BS8 2XN
18 Apr 1995
Incorporation

BANNISTERS LIMITED Charges

30 September 2013
Charge code 0304 6642 0002
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
12 May 2004
Debenture
Delivered: 20 May 2004
Status: Satisfied on 30 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…