PRESERVATION TREATMENTS (HOLDINGS) LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX25 5HD

Company number 03745394
Status Active
Incorporation Date 1 April 1999
Company Type Private Limited Company
Address HEYFORD PARK HOUSE HEYFORD PARK, CAMP ROAD, UPPER HEYFORD, BICESTER, OXFORDSHIRE, OX25 5HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 28 February 2017; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 ; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of PRESERVATION TREATMENTS (HOLDINGS) LIMITED are www.preservationtreatmentsholdings.co.uk, and www.preservation-treatments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Bicester North Rail Station is 4.6 miles; to Bicester Town Rail Station is 5 miles; to Kings Sutton Rail Station is 6.5 miles; to Banbury Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Preservation Treatments Holdings Limited is a Private Limited Company. The company registration number is 03745394. Preservation Treatments Holdings Limited has been working since 01 April 1999. The present status of the company is Active. The registered address of Preservation Treatments Holdings Limited is Heyford Park House Heyford Park Camp Road Upper Heyford Bicester Oxfordshire Ox25 5hd. . WINTER-EVANS, Rita is a Secretary of the company. CORRIDON, Keith Ventham is a Director of the company. WINTER-EVANS, Charles Barratt Edward is a Director of the company. WINTER-EVANS, Rita is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


preservation treatments (holdings) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WINTER-EVANS, Rita
Appointed Date: 15 April 1999

Director
CORRIDON, Keith Ventham
Appointed Date: 15 April 1999
80 years old

Director
WINTER-EVANS, Charles Barratt Edward
Appointed Date: 15 April 1999
84 years old

Director
WINTER-EVANS, Rita
Appointed Date: 15 April 1999
87 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 April 1999
Appointed Date: 01 April 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 April 1999
Appointed Date: 01 April 1999
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 April 1999
Appointed Date: 01 April 1999

PRESERVATION TREATMENTS (HOLDINGS) LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 28 February 2017
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

21 Mar 2016
Total exemption small company accounts made up to 29 February 2016
10 Apr 2015
Total exemption small company accounts made up to 28 February 2015
02 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 43 more events
27 Apr 1999
New director appointed
27 Apr 1999
New director appointed
27 Apr 1999
New secretary appointed;new director appointed
27 Apr 1999
Registered office changed on 27/04/99 from: crwys house 33 crwys road cardiff CF24 4YF
01 Apr 1999
Incorporation

PRESERVATION TREATMENTS (HOLDINGS) LIMITED Charges

26 February 2002
Legal mortgage
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a belmont house (formerly the auction…
26 February 2002
Debenture
Delivered: 15 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…