SLICED WHITE LTD.
KIDLINGTON MOGII LIMITED

Hellopages » Oxfordshire » Cherwell » OX5 1AQ
Company number 04244345
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address THE OLD POST OFFICE, 19 BANBURY ROAD, KIDLINGTON, OXFORDSHIRE, OX5 1AQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 2 . The most likely internet sites of SLICED WHITE LTD. are www.slicedwhite.co.uk, and www.sliced-white.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Sliced White Ltd is a Private Limited Company. The company registration number is 04244345. Sliced White Ltd has been working since 02 July 2001. The present status of the company is Active. The registered address of Sliced White Ltd is The Old Post Office 19 Banbury Road Kidlington Oxfordshire Ox5 1aq. The company`s financial liabilities are £139.41k. It is £-3.93k against last year. The cash in hand is £12.74k. It is £11.51k against last year. And the total assets are £29.69k, which is £6.69k against last year. GARDNER, Jamie is a Secretary of the company. GARDNER, James Hassal is a Director of the company. Secretary FORD-ROBERTSON, Angus has been resigned. Secretary MURPHY, Sarah Elizabeth has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director FORD-ROBERTSON, Angus has been resigned. The company operates in "Other manufacturing n.e.c.".


sliced white Key Finiance

LIABILITIES £139.41k
-3%
CASH £12.74k
+931%
TOTAL ASSETS £29.69k
+29%
All Financial Figures

Current Directors

Secretary
GARDNER, Jamie
Appointed Date: 01 June 2012

Director
GARDNER, James Hassal
Appointed Date: 02 July 2001
62 years old

Resigned Directors

Secretary
FORD-ROBERTSON, Angus
Resigned: 29 March 2007
Appointed Date: 02 July 2001

Secretary
MURPHY, Sarah Elizabeth
Resigned: 01 June 2012
Appointed Date: 29 March 2007

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Director
FORD-ROBERTSON, Angus
Resigned: 29 March 2007
Appointed Date: 02 July 2001
57 years old

Persons With Significant Control

Mr James Hassal Gardner
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Angus Ford-Robertson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SLICED WHITE LTD. Events

20 Jul 2016
Confirmation statement made on 2 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

16 Apr 2015
Total exemption small company accounts made up to 31 July 2014
09 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2

...
... and 32 more events
08 May 2003
Total exemption full accounts made up to 31 July 2002
27 Jul 2002
Return made up to 02/07/02; full list of members
28 Nov 2001
Ad 04/07/01--------- £ si 1@1=1 £ ic 1/2
11 Jul 2001
Secretary resigned
02 Jul 2001
Incorporation