SOURCE ESCROW LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX27 9AE

Company number 02959240
Status Active
Incorporation Date 16 August 1994
Company Type Private Limited Company
Address GODINGTON HALL, GODINGTON, BICESTER, OXFORDSHIRE, OX27 9AE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SOURCE ESCROW LIMITED are www.sourceescrow.co.uk, and www.source-escrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Bicester Town Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Source Escrow Limited is a Private Limited Company. The company registration number is 02959240. Source Escrow Limited has been working since 16 August 1994. The present status of the company is Active. The registered address of Source Escrow Limited is Godington Hall Godington Bicester Oxfordshire Ox27 9ae. . FITZHERBERT BROCKHOLES, Simon Peter is a Secretary of the company. KEVILL, John Townley is a Secretary of the company. GLAISTER, Anthony is a Director of the company. KEVILL, John Townley is a Director of the company. Secretary LIVESEY, Michael William has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director KEVILL, Martin has been resigned. Director LIVESEY, Michael William has been resigned. Director NICHOLLS, Paul has been resigned. Director ORMROD, Geoffrey George has been resigned. Director SCOTT, Christopher Granville has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FITZHERBERT BROCKHOLES, Simon Peter
Appointed Date: 30 August 2002

Secretary
KEVILL, John Townley
Appointed Date: 29 September 1995

Director
GLAISTER, Anthony
Appointed Date: 31 March 2015
72 years old

Director
KEVILL, John Townley
Appointed Date: 29 September 1995
63 years old

Resigned Directors

Secretary
LIVESEY, Michael William
Resigned: 15 July 1996
Appointed Date: 16 August 1994

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 16 August 1994
Appointed Date: 16 August 1994

Director
KEVILL, Martin
Resigned: 19 September 2011
Appointed Date: 29 May 1995
98 years old

Director
LIVESEY, Michael William
Resigned: 15 July 1996
Appointed Date: 16 August 1994
75 years old

Director
NICHOLLS, Paul
Resigned: 22 December 1994
Appointed Date: 15 August 1994
63 years old

Director
ORMROD, Geoffrey George
Resigned: 31 October 1994
Appointed Date: 15 August 1994
72 years old

Director
SCOTT, Christopher Granville
Resigned: 15 July 1996
Appointed Date: 16 August 1994
68 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 16 August 1994
Appointed Date: 16 August 1994

Persons With Significant Control

Mr John Townley Kevill
Notified on: 16 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOURCE ESCROW LIMITED Events

31 Jan 2017
Total exemption full accounts made up to 30 April 2016
18 Aug 2016
Confirmation statement made on 16 August 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 30 April 2015
16 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000

31 Mar 2015
Appointment of Mr Anthony Glaister as a director on 31 March 2015
...
... and 58 more events
22 Aug 1994
Director resigned;new director appointed

22 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

22 Aug 1994
New director appointed

22 Aug 1994
New director appointed

16 Aug 1994
Incorporation

SOURCE ESCROW LIMITED Charges

21 May 2004
Debenture
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…