PYE HOMES LIMITED
OXFORD INHOCO 4174 LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 1HZ

Company number 05994388
Status Active
Incorporation Date 10 November 2006
Company Type Private Limited Company
Address LANGFORD LOCKS, KIDLINGTON, OXFORD, 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-six events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Group of companies' accounts made up to 31 March 2016; Auditor's resignation. The most likely internet sites of PYE HOMES LIMITED are www.pyehomes.co.uk, and www.pye-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Pye Homes Limited is a Private Limited Company. The company registration number is 05994388. Pye Homes Limited has been working since 10 November 2006. The present status of the company is Active. The registered address of Pye Homes Limited is Langford Locks Kidlington Oxford Oxfordshire Ox5 1hz. . PRICE, Alan David is a Secretary of the company. FLINT, Graham Anthony is a Director of the company. PRICE, Alan David is a Director of the company. RIVERS, Paul Edward is a Director of the company. Secretary BARTER, Robert William 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: 12 September 2011
56 years old

Director
PRICE, Alan David
Appointed Date: 01 October 2013
61 years old

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

Resigned Directors

Secretary
BARTER, Robert William
Resigned: 21 December 2011
Appointed Date: 29 March 2007

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
84 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

PYE HOMES LIMITED Events

15 Dec 2016
Confirmation statement made on 10 November 2016 with updates
14 Dec 2016
Group of companies' accounts made up to 31 March 2016
01 Mar 2016
Auditor's resignation
24 Dec 2015
Cancellation of shares. Statement of capital on 27 November 2015
  • GBP 1,590,793.60

24 Dec 2015
Purchase of own shares.
...
... and 46 more events
15 Apr 2007
Secretary resigned
15 Apr 2007
Accounting reference date extended from 30/11/07 to 31/03/08
15 Apr 2007
Registered office changed on 15/04/07 from: 150 aldersgate street london EC1A 4EJ
26 Jan 2007
Company name changed inhoco 4174 LIMITED\certificate issued on 26/01/07
10 Nov 2006
Incorporation