KINDERTON TRUSTEES LIMITED
OXFORD ACEPAPER LIMITED

Hellopages » Oxfordshire » Cherwell » OX33 1AY

Company number 03917825
Status Active
Incorporation Date 2 February 2000
Company Type Private Limited Company
Address STUDLEY PRIORY, HORTON-CUM-STUDLEY, OXFORD, OX33 1AY
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 1 . The most likely internet sites of KINDERTON TRUSTEES LIMITED are www.kindertontrustees.co.uk, and www.kinderton-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Bicester Town Rail Station is 6 miles; to Bicester North Rail Station is 6.7 miles; to Oxford Rail Station is 6.8 miles; to Radley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kinderton Trustees Limited is a Private Limited Company. The company registration number is 03917825. Kinderton Trustees Limited has been working since 02 February 2000. The present status of the company is Active. The registered address of Kinderton Trustees Limited is Studley Priory Horton Cum Studley Oxford Ox33 1ay. . MORRIS, Gary Bernard is a Secretary of the company. MURRAY, Derek John Thomas is a Secretary of the company. VENABLES, Michael is a Director of the company. BREAMGALE LIMITED is a Director of the company. Secretary BEER, Eric John has been resigned. Secretary FLORY, Andrew Mark has been resigned. Secretary HAYDEN, Martyn James has been resigned. Secretary NEWBY, Peter Alan has been resigned. Secretary REGAN, Amanda Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Secretary
MORRIS, Gary Bernard
Appointed Date: 12 February 2002

Secretary
MURRAY, Derek John Thomas
Appointed Date: 07 June 2004

Director
VENABLES, Michael
Appointed Date: 30 September 2010
74 years old

Director
BREAMGALE LIMITED
Appointed Date: 17 February 2000

Resigned Directors

Secretary
BEER, Eric John
Resigned: 07 June 2004
Appointed Date: 16 June 2003

Secretary
FLORY, Andrew Mark
Resigned: 01 July 2001
Appointed Date: 17 February 2000

Secretary
HAYDEN, Martyn James
Resigned: 18 August 2003
Appointed Date: 14 January 2003

Secretary
NEWBY, Peter Alan
Resigned: 14 January 2003
Appointed Date: 16 May 2001

Secretary
REGAN, Amanda Jane
Resigned: 30 November 2011
Appointed Date: 29 April 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 2000
Appointed Date: 02 February 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 February 2000
Appointed Date: 02 February 2000

Persons With Significant Control

Mr Robert Venables
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

KINDERTON TRUSTEES LIMITED Events

08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

04 Feb 2016
Secretary's details changed for Gary Bernard Morris on 1 February 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
23 Feb 2000
New director appointed
23 Feb 2000
Registered office changed on 23/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
17 Feb 2000
Secretary resigned
17 Feb 2000
Director resigned
02 Feb 2000
Incorporation