SIBFORD TRADING LIMITED
BANBURY LOTSTAR TRADING LIMITED

Hellopages » Oxfordshire » Cherwell » OX15 5QL

Company number 03735449
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address SIBFORD SCHOOL, SIBFORD FERRIS, BANBURY, OXFORDSHIRE, OX15 5QL
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education, 85200 - Primary education, 85310 - General secondary education
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Appointment of Mr Tobias Spence as a director on 25 March 2017; Termination of appointment of Michael Howard Goodwin as a director on 25 March 2017. The most likely internet sites of SIBFORD TRADING LIMITED are www.sibfordtrading.co.uk, and www.sibford-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Sibford Trading Limited is a Private Limited Company. The company registration number is 03735449. Sibford Trading Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of Sibford Trading Limited is Sibford School Sibford Ferris Banbury Oxfordshire Ox15 5ql. . ROBINSON, Peter is a Secretary of the company. BEE, Richard James is a Director of the company. MATTHEWS, Nicholas John is a Director of the company. SPENCE, Tobias is a Director of the company. WILDWOOD, Seren is a Director of the company. Secretary WEEKS, Judith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARDEN, Ronald has been resigned. Director FORD, David Stuart has been resigned. Director FREESTONE, Susan Elizabeth has been resigned. Director GOODWIN, Michael Howard has been resigned. Director HALL, Jolyon Dean Sutherland has been resigned. Director HOLMES, David William has been resigned. Director NEIGHBOUR, Peter has been resigned. Director WEEKS, Judith has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
ROBINSON, Peter
Appointed Date: 17 January 2006

Director
BEE, Richard James
Appointed Date: 21 March 2015
56 years old

Director
MATTHEWS, Nicholas John
Appointed Date: 01 August 2011
69 years old

Director
SPENCE, Tobias
Appointed Date: 25 March 2017
56 years old

Director
WILDWOOD, Seren
Appointed Date: 01 January 2011
66 years old

Resigned Directors

Secretary
WEEKS, Judith
Resigned: 16 January 2006
Appointed Date: 26 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 1999
Appointed Date: 18 March 1999

Director
BARDEN, Ronald
Resigned: 17 March 2007
Appointed Date: 26 March 1999
95 years old

Director
FORD, David Stuart
Resigned: 31 December 2005
Appointed Date: 09 October 2004
64 years old

Director
FREESTONE, Susan Elizabeth
Resigned: 31 July 2004
Appointed Date: 26 March 1999
70 years old

Director
GOODWIN, Michael Howard
Resigned: 25 March 2017
Appointed Date: 09 October 2004
68 years old

Director
HALL, Jolyon Dean Sutherland
Resigned: 09 October 2004
Appointed Date: 05 November 2002
91 years old

Director
HOLMES, David William
Resigned: 31 July 2011
Appointed Date: 18 March 2007
83 years old

Director
NEIGHBOUR, Peter
Resigned: 31 December 2013
Appointed Date: 01 January 2006
73 years old

Director
WEEKS, Judith
Resigned: 31 January 2010
Appointed Date: 26 March 1999
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 1999
Appointed Date: 18 March 1999

SIBFORD TRADING LIMITED Events

27 Mar 2017
Confirmation statement made on 18 March 2017 with updates
27 Mar 2017
Appointment of Mr Tobias Spence as a director on 25 March 2017
27 Mar 2017
Termination of appointment of Michael Howard Goodwin as a director on 25 March 2017
22 Apr 2016
Full accounts made up to 31 July 2015
23 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4

...
... and 67 more events
22 Jul 1999
New director appointed
05 May 1999
Memorandum and Articles of Association
28 Apr 1999
Company name changed lotstar trading LIMITED\certificate issued on 29/04/99
02 Apr 1999
Registered office changed on 02/04/99 from: 788-790 finchley road london NW11 7TJ
18 Mar 1999
Incorporation

SIBFORD TRADING LIMITED Charges

11 July 2005
Debenture
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Sibford School
Description: Fixed and floating charges over the undertaking and all…
12 November 2002
Assignment of contracts by way of security
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All rights title and interest of the company present and…