ROYCE LINGERIE LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 2RT

Company number 02626336
Status Active
Incorporation Date 3 July 1991
Company Type Private Limited Company
Address ROYCE HOUSE, CANADA CLOSE, BANBURY, OXFORDSHIRE, OX16 2RT
Home Country United Kingdom
Nature of Business 14142 - Manufacture of women's underwear
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 15,000 ; Director's details changed for Mr Robert Fleming on 6 April 2016. The most likely internet sites of ROYCE LINGERIE LIMITED are www.roycelingerie.co.uk, and www.royce-lingerie.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Kings Sutton Rail Station is 4.1 miles; to Heyford Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royce Lingerie Limited is a Private Limited Company. The company registration number is 02626336. Royce Lingerie Limited has been working since 03 July 1991. The present status of the company is Active. The registered address of Royce Lingerie Limited is Royce House Canada Close Banbury Oxfordshire Ox16 2rt. . FLEMING, Jane Caroline is a Secretary of the company. FLEMING, Jane Caroline is a Director of the company. FLEMING, Robert is a Director of the company. The company operates in "Manufacture of women's underwear".


Current Directors


Director

Director
FLEMING, Robert

74 years old

ROYCE LINGERIE LIMITED Events

03 May 2017
Total exemption full accounts made up to 31 December 2016
02 Aug 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 15,000

02 Aug 2016
Director's details changed for Mr Robert Fleming on 6 April 2016
02 Aug 2016
Secretary's details changed for Mrs Jane Caroline Fleming on 6 April 2016
02 Aug 2016
Director's details changed for Mrs Jane Caroline Fleming on 6 April 2016
...
... and 59 more events
07 Apr 1992
New director appointed

22 Jul 1991
Ad 08/07/91--------- £ si 1000@1=1000 £ ic 2/1002

22 Jul 1991
Accounting reference date notified as 31/12

16 Jul 1991
Secretary resigned

03 Jul 1991
Incorporation

ROYCE LINGERIE LIMITED Charges

11 January 2005
Legal mortgage
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property 8 canada close marley road industrial…
16 June 1997
Debenture
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 April 1994
Mortgage debenture
Delivered: 28 April 1994
Status: Satisfied on 23 July 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…