DREAMS R V CENTRE LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 4LD

Company number 04737185
Status Active
Incorporation Date 14 April 2003
Company Type Private Limited Company
Address TELFORD BUSINESS CENTRE, TELFORD ROAD, BICESTER, OXFORDSHIRE, OX26 4LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DREAMS R V CENTRE LIMITED are www.dreamsrvcentre.co.uk, and www.dreams-r-v-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bicester Town Rail Station is 1 miles; to Islip Rail Station is 7 miles; to Kings Sutton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dreams R V Centre Limited is a Private Limited Company. The company registration number is 04737185. Dreams R V Centre Limited has been working since 14 April 2003. The present status of the company is Active. The registered address of Dreams R V Centre Limited is Telford Business Centre Telford Road Bicester Oxfordshire Ox26 4ld. . CLARK HOWES BUSINESS SERVICES LIMITED is a Secretary of the company. ASHE, Mark is a Director of the company. DAVIS, Tina Yvonne is a Director of the company. Secretary JECALMA SECRETARIAL LIMITED has been resigned. Director JECALMA SECRETARIAL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Appointed Date: 14 January 2013

Director
ASHE, Mark
Appointed Date: 01 June 2003
68 years old

Director
DAVIS, Tina Yvonne
Appointed Date: 06 April 2013
69 years old

Resigned Directors

Secretary
JECALMA SECRETARIAL LIMITED
Resigned: 20 February 2013
Appointed Date: 14 April 2003

Director
JECALMA SECRETARIAL LIMITED
Resigned: 01 June 2003
Appointed Date: 14 April 2003

Persons With Significant Control

Mr Mark Ashe
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Tina Yvonne Davis
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

DREAMS R V CENTRE LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 30 April 2016
27 Oct 2016
Confirmation statement made on 8 October 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000

06 Nov 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000

...
... and 34 more events
11 Aug 2004
Registered office changed on 11/08/04 from: conex house 148 field end road eastcote middlesex HA5 1RT
28 Oct 2003
Return made up to 08/10/03; full list of members
15 Oct 2003
Director resigned
07 Jun 2003
New director appointed
14 Apr 2003
Incorporation