CLEENOL HOLDINGS LIMITED
OXON

Hellopages » Oxfordshire » Cherwell » OX16 1RB

Company number 01158774
Status Active
Incorporation Date 31 January 1974
Company Type Private Limited Company
Address BEAUMONT RD, BANBURY, OXON, OX16 1RB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Group of companies' accounts made up to 31 October 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 35,866 ; Annual return made up to 20 May 2015 with full list of shareholders Statement of capital on 2015-06-05 GBP 35,866 . The most likely internet sites of CLEENOL HOLDINGS LIMITED are www.cleenolholdings.co.uk, and www.cleenol-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Kings Sutton Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleenol Holdings Limited is a Private Limited Company. The company registration number is 01158774. Cleenol Holdings Limited has been working since 31 January 1974. The present status of the company is Active. The registered address of Cleenol Holdings Limited is Beaumont Rd Banbury Oxon Ox16 1rb. . GREAVES, Richard Stephen is a Secretary of the company. CHILDERSTONE, Jeremy Martin is a Director of the company. FOSTER, David Neville is a Director of the company. GREAVES, Richard Stephen is a Director of the company. Secretary GREAVES, Richard Stephen has been resigned. Secretary WOODWARD, Paul Leslie has been resigned. Director BEAUCHAMP, Arthur James Russell has been resigned. Director FOSTER, David Neville has been resigned. Director FOSTER, Dorothy Drew has been resigned. Director FOSTER, Judith Elizabeth has been resigned. Director FOSTER, Neville Thomas has been resigned. Director WOODWARD, Paul Leslie has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GREAVES, Richard Stephen
Appointed Date: 22 February 2002

Director
CHILDERSTONE, Jeremy Martin
Appointed Date: 01 March 2005
62 years old

Director
FOSTER, David Neville
Appointed Date: 20 May 1991
96 years old

Director

Resigned Directors

Secretary
GREAVES, Richard Stephen
Resigned: 10 June 1997

Secretary
WOODWARD, Paul Leslie
Resigned: 22 February 2002
Appointed Date: 10 June 1997

Director
BEAUCHAMP, Arthur James Russell
Resigned: 02 December 2011
95 years old

Director
FOSTER, David Neville
Resigned: 14 April 1995
96 years old

Director
FOSTER, Dorothy Drew
Resigned: 01 May 1995
121 years old

Director
FOSTER, Judith Elizabeth
Resigned: 01 June 2002
92 years old

Director
FOSTER, Neville Thomas
Resigned: 14 April 1995
121 years old

Director
WOODWARD, Paul Leslie
Resigned: 22 February 2002
Appointed Date: 01 January 1997
61 years old

CLEENOL HOLDINGS LIMITED Events

02 Aug 2016
Group of companies' accounts made up to 31 October 2015
15 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 35,866

05 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 35,866

01 Jun 2015
Group of companies' accounts made up to 31 October 2014
17 Jul 2014
Satisfaction of charge 2 in full
...
... and 84 more events
26 Oct 1987
Resolutions
  • SRES13 ‐ Special resolution

16 Aug 1987
Full group accounts made up to 31 October 1986

16 Aug 1987
Return made up to 21/07/87; full list of members

23 Aug 1986
Full accounts made up to 31 October 1985

23 Aug 1986
Return made up to 24/06/86; full list of members

CLEENOL HOLDINGS LIMITED Charges

30 October 2003
Debenture
Delivered: 3 November 2003
Status: Satisfied on 17 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2001
Debenture
Delivered: 30 October 2001
Status: Satisfied on 26 November 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…