SHADOWCELL LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 1HZ

Company number 01434024
Status Active
Incorporation Date 2 July 1979
Company Type Private Limited Company
Address C/O J A PYE (OXFORD) HOLDINGS, LANGFORD LOCKS, KIDLINGTON, OXFORDSHIRE, OX5 1HZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of SHADOWCELL LIMITED are www.shadowcell.co.uk, and www.shadowcell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Shadowcell Limited is a Private Limited Company. The company registration number is 01434024. Shadowcell Limited has been working since 02 July 1979. The present status of the company is Active. The registered address of Shadowcell Limited is C O J A Pye Oxford Holdings Langford Locks Kidlington Oxfordshire Ox5 1hz. . PRICE, Alan David is a Secretary of the company. FLINT, Graham Anthony is a Director of the company. STUBBINGS, John Simon is a Director of the company. Secretary BARTER, Robert William has been resigned. Secretary RIVERS, Paul Edward has been resigned. Secretary RODWAY, Timothy John has been resigned. Secretary THOMPSON, Peter Leonard has been resigned. Secretary TWIST, Nicholas Charles has been resigned. Director CHAMBERLAIN, Jonathan Denniss has been resigned. Director PYE, Graham Christopher has been resigned. Director THOMPSON, Peter Leonard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRICE, Alan David
Appointed Date: 21 December 2011

Director
FLINT, Graham Anthony
Appointed Date: 05 January 2015
56 years old

Director
STUBBINGS, John Simon
Appointed Date: 12 June 2009
80 years old

Resigned Directors

Secretary
BARTER, Robert William
Resigned: 21 December 2011
Appointed Date: 18 April 2006

Secretary
RIVERS, Paul Edward
Resigned: 14 January 1999
Appointed Date: 12 June 1998

Secretary
RODWAY, Timothy John
Resigned: 12 June 1998
Appointed Date: 08 July 1997

Secretary
THOMPSON, Peter Leonard
Resigned: 10 July 1997

Secretary
TWIST, Nicholas Charles
Resigned: 18 April 2006
Appointed Date: 14 January 1999

Director
CHAMBERLAIN, Jonathan Denniss
Resigned: 07 April 2006
83 years old

Director
PYE, Graham Christopher
Resigned: 12 June 2009
85 years old

Director
THOMPSON, Peter Leonard
Resigned: 10 July 1997
81 years old

Persons With Significant Control

J.A. Pye (Oxford) Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHADOWCELL LIMITED Events

20 Jan 2017
Confirmation statement made on 20 December 2016 with updates
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

05 Jan 2016
Appointment of Mr Graham Anthony Flint as a director on 5 January 2015
15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 72 more events
18 Feb 1988
Return made up to 14/01/88; no change of members

05 Feb 1987
Full accounts made up to 7 April 1986

05 Feb 1987
Annual return made up to 30/12/86

09 Jun 1986
Director resigned

02 Jul 1979
Incorporation