COURT INFORMATION LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 5RT

Company number 03198507
Status Active
Incorporation Date 14 May 1996
Company Type Private Limited Company
Address LANE HEAD, SIBFORD GOWER, BANBURY, OXFORDSHIRE, OX15 5RT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 14 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of COURT INFORMATION LIMITED are www.courtinformation.co.uk, and www.court-information.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Court Information Limited is a Private Limited Company. The company registration number is 03198507. Court Information Limited has been working since 14 May 1996. The present status of the company is Active. The registered address of Court Information Limited is Lane Head Sibford Gower Banbury Oxfordshire Ox15 5rt. . MORE, Caroline is a Secretary of the company. MORE, Anthony Thomas is a Director of the company. Secretary MORE, Anthony Thomas has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAWES, Steven has been resigned. Director MORE, Anthony Thomas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MORE, Caroline
Appointed Date: 01 January 1998

Director
MORE, Anthony Thomas
Appointed Date: 01 January 1998
64 years old

Resigned Directors

Secretary
MORE, Anthony Thomas
Resigned: 01 January 1998
Appointed Date: 14 May 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 May 1996
Appointed Date: 14 May 1996

Director
HAWES, Steven
Resigned: 01 January 1998
Appointed Date: 14 May 1996
60 years old

Director
MORE, Anthony Thomas
Resigned: 01 January 1998
Appointed Date: 14 May 1996
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 May 1996
Appointed Date: 14 May 1996

Persons With Significant Control

Mr Anthony Thomas More
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

COURT INFORMATION LIMITED Events

16 May 2017
Confirmation statement made on 14 May 2017 with updates
20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 46 more events
03 Jun 1996
Secretary resigned
03 Jun 1996
Director resigned
03 Jun 1996
New secretary appointed;new director appointed
03 Jun 1996
New director appointed
14 May 1996
Incorporation

COURT INFORMATION LIMITED Charges

13 September 1999
Mortgage debenture
Delivered: 18 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…