FIRESHELL LIMITED
NR. BICESTER

Hellopages » Oxfordshire » Cherwell » OX25 2PB

Company number 02175865
Status Active
Incorporation Date 9 October 1987
Company Type Private Limited Company
Address THE OLD RECTORY, OLD RECTORY COURT WENDLEBURY, NR. BICESTER, OXFORDSHIRE, OX25 2PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 27 November 2016 with updates; Appointment of Mrs Deborah Susan Montanino as a director on 20 November 2016. The most likely internet sites of FIRESHELL LIMITED are www.fireshell.co.uk, and www.fireshell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Bicester North Rail Station is 2.6 miles; to Tackley Rail Station is 4.8 miles; to Oxford Rail Station is 9 miles; to Kings Sutton Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fireshell Limited is a Private Limited Company. The company registration number is 02175865. Fireshell Limited has been working since 09 October 1987. The present status of the company is Active. The registered address of Fireshell Limited is The Old Rectory Old Rectory Court Wendlebury Nr Bicester Oxfordshire Ox25 2pb. The company`s financial liabilities are £5.3k. It is £0.55k against last year. And the total assets are £5.3k, which is £0.55k against last year. HOOTON, Christopher John is a Secretary of the company. DAVIES, Amanda Jayne is a Director of the company. HODGKINS, Pia Leoni is a Director of the company. HOOTON, Christopher John is a Director of the company. MONTANINO, Deborah Susan is a Director of the company. NUTTALL-SMITH, Tarusha is a Director of the company. VIPAN, Kellie Anne is a Director of the company. Secretary CROSS, Shelley has been resigned. Secretary CROSS, Shelley has been resigned. Secretary IRESON, Miriam Helen has been resigned. Secretary PEARSON, Lesley has been resigned. Secretary SPIVEY, Karen Mary, Doctor has been resigned. Secretary WEBB, Jacqueline has been resigned. Secretary WEST, Roger Felix has been resigned. Director ANTROBUS, Veronica Ann has been resigned. Director BARBER, Caroline Anne has been resigned. Director BROWN, Lindsey Stoddart has been resigned. Director CROSS, Shelley has been resigned. Director HALLIDAY, Paul David has been resigned. Director IRESON, Miriam Helen has been resigned. Director PARKER, Clive Graham has been resigned. Director PEARSON, Lesley has been resigned. Director PERRY, Roy has been resigned. Director PETTIGREW, Alisdair has been resigned. Director ROYCROFT, Peter has been resigned. Director SPIVEY, Karen Mary, Doctor has been resigned. Director WEBB, Jacqueline has been resigned. Director WEST, Roger Felix has been resigned. The company operates in "Residents property management".


fireshell Key Finiance

LIABILITIES £5.3k
+11%
CASH n/a
TOTAL ASSETS £5.3k
+11%
All Financial Figures

Current Directors

Secretary
HOOTON, Christopher John
Appointed Date: 01 April 1998

Director
DAVIES, Amanda Jayne
Appointed Date: 08 February 1997
60 years old

Director
HODGKINS, Pia Leoni
Appointed Date: 01 August 1999
57 years old

Director
HOOTON, Christopher John
Appointed Date: 01 March 1997
60 years old

Director
MONTANINO, Deborah Susan
Appointed Date: 20 November 2016
60 years old

Director
NUTTALL-SMITH, Tarusha
Appointed Date: 04 December 2006
50 years old

Director
VIPAN, Kellie Anne
Appointed Date: 01 December 2005
49 years old

Resigned Directors

Secretary
CROSS, Shelley
Resigned: 19 April 1997
Appointed Date: 02 February 1996

Secretary
CROSS, Shelley
Resigned: 01 January 1993
Appointed Date: 06 March 1992

Secretary
IRESON, Miriam Helen
Resigned: 28 November 1992
Appointed Date: 01 January 1992

Secretary
PEARSON, Lesley
Resigned: 10 February 1995
Appointed Date: 01 January 1993

Secretary
SPIVEY, Karen Mary, Doctor
Resigned: 01 February 1996
Appointed Date: 10 February 1995

Secretary
WEBB, Jacqueline
Resigned: 01 April 1998
Appointed Date: 19 April 1997

Secretary
WEST, Roger Felix
Resigned: 10 February 1994
Appointed Date: 01 January 1993

Director
ANTROBUS, Veronica Ann
Resigned: 20 November 2016
Appointed Date: 01 March 2001
84 years old

Director
BARBER, Caroline Anne
Resigned: 01 December 2005
Appointed Date: 14 June 1999
53 years old

Director
BROWN, Lindsey Stoddart
Resigned: 23 March 2001
Appointed Date: 15 May 1998
52 years old

Director
CROSS, Shelley
Resigned: 01 October 1997
65 years old

Director
HALLIDAY, Paul David
Resigned: 12 June 1999
Appointed Date: 12 December 1996
66 years old

Director
IRESON, Miriam Helen
Resigned: 08 October 1995
77 years old

Director
PARKER, Clive Graham
Resigned: 04 December 2006
Appointed Date: 07 March 2001
65 years old

Director
PEARSON, Lesley
Resigned: 15 May 1998
60 years old

Director
PERRY, Roy
Resigned: 01 October 1999
Appointed Date: 01 October 1997
76 years old

Director
PETTIGREW, Alisdair
Resigned: 01 March 2001
Appointed Date: 02 October 1999
54 years old

Director
ROYCROFT, Peter
Resigned: 27 February 1997
69 years old

Director
SPIVEY, Karen Mary, Doctor
Resigned: 08 February 1997
61 years old

Director
WEBB, Jacqueline
Resigned: 01 August 1999
Appointed Date: 08 October 1995
61 years old

Director
WEST, Roger Felix
Resigned: 12 December 1996
119 years old

FIRESHELL LIMITED Events

27 Dec 2016
Micro company accounts made up to 31 March 2016
27 Nov 2016
Confirmation statement made on 27 November 2016 with updates
27 Nov 2016
Appointment of Mrs Deborah Susan Montanino as a director on 20 November 2016
27 Nov 2016
Termination of appointment of Veronica Ann Antrobus as a director on 20 November 2016
28 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6

...
... and 100 more events
11 Nov 1987
Director resigned;new director appointed

11 Nov 1987
Secretary resigned;new secretary appointed

11 Nov 1987
Registered office changed on 11/11/87 from: icc house 110 whitchurch road cardiff CF4 3LY

09 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Oct 1987
Incorporation