G PYE HOLDINGS LIMITED
KIDLINGTON G PYE (CANADA) HOLDINGS LIMITED INHOCO 4175 LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 1HZ

Company number 05994402
Status Active
Incorporation Date 10 November 2006
Company Type Private Limited Company
Address PYE HOMES, LANGFORD LOCKS, KIDLINGTON, OXFORDSHIRE, OX5 1HZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of G PYE HOLDINGS LIMITED are www.gpyeholdings.co.uk, and www.g-pye-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. G Pye Holdings Limited is a Private Limited Company. The company registration number is 05994402. G Pye Holdings Limited has been working since 10 November 2006. The present status of the company is Active. The registered address of G Pye Holdings Limited is Pye Homes Langford Locks Kidlington Oxfordshire Ox5 1hz. . PRICE, Alan David is a Secretary of the company. FLINT, Graham Anthony is a Director of the company. RIVERS, Paul Edward is a Director of the company. STUBBINGS, John Simon is a Director of the company. TALLON, David Seymour is a Director of the company. Secretary BARTER, Robert William has been resigned. Secretary LEWIS, Rachel Wendy has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BARTER, Robert William has been resigned. Director PYE, Graham Christopher has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PRICE, Alan David
Appointed Date: 21 December 2011

Director
FLINT, Graham Anthony
Appointed Date: 21 December 2011
56 years old

Director
RIVERS, Paul Edward
Appointed Date: 29 March 2007
71 years old

Director
STUBBINGS, John Simon
Appointed Date: 08 July 2009
80 years old

Director
TALLON, David Seymour
Appointed Date: 08 July 2009
85 years old

Resigned Directors

Secretary
BARTER, Robert William
Resigned: 01 July 2009
Appointed Date: 29 March 2007

Secretary
LEWIS, Rachel Wendy
Resigned: 21 December 2011
Appointed Date: 01 July 2009

Secretary
A G SECRETARIAL LIMITED
Resigned: 29 March 2007
Appointed Date: 10 November 2006

Director
BARTER, Robert William
Resigned: 21 December 2011
Appointed Date: 29 March 2007
79 years old

Director
PYE, Graham Christopher
Resigned: 12 June 2009
Appointed Date: 29 March 2007
85 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 29 March 2007
Appointed Date: 10 November 2006

Persons With Significant Control

Mr Graham Anthony Flint
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr David Seymour Tallon
Notified on: 6 April 2016
85 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr David Stuart Wilkinson
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr John Simon Stubbings
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

G PYE HOLDINGS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 10 November 2016 with updates
23 Dec 2015
Total exemption full accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 355,612

29 Dec 2014
Full accounts made up to 31 March 2014
...
... and 42 more events
15 Apr 2007
Secretary resigned
15 Apr 2007
Accounting reference date extended from 30/11/07 to 31/03/08
23 Mar 2007
Company name changed g pye (canada) holdings LIMITED\certificate issued on 23/03/07
13 Feb 2007
Company name changed inhoco 4175 LIMITED\certificate issued on 13/02/07
10 Nov 2006
Incorporation