SPRATT ENDICOTT LIMITED
BANBURY GILMARDE LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 9AB

Company number 08030343
Status Active
Incorporation Date 13 April 2012
Company Type Private Limited Company
Address 52-54 THE GREEN, BANBURY, OXFORDSHIRE, OX16 9AB
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Full accounts made up to 30 April 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2,797 . The most likely internet sites of SPRATT ENDICOTT LIMITED are www.sprattendicott.co.uk, and www.spratt-endicott.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Kings Sutton Rail Station is 3.7 miles; to Heyford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spratt Endicott Limited is a Private Limited Company. The company registration number is 08030343. Spratt Endicott Limited has been working since 13 April 2012. The present status of the company is Active. The registered address of Spratt Endicott Limited is 52 54 The Green Banbury Oxfordshire Ox16 9ab. . ENDICOTT, David is a Director of the company. GWYNNE, Richard is a Director of the company. HUGHES, Martin Christopher is a Director of the company. INCH, David Hugh Northcote is a Director of the company. MEAKIN, John Howard Davis is a Director of the company. PANGU, Shamsher Singh is a Director of the company. PATEL, Hitendra Gansam Rambhai is a Director of the company. SHAW, Carol Ann is a Director of the company. SPRATT, John Ernest is a Director of the company. WHITING, David is a Director of the company. WOODS, Andrew Aidan is a Director of the company. The company operates in "Solicitors".


Current Directors

Director
ENDICOTT, David
Appointed Date: 03 May 2012
77 years old

Director
GWYNNE, Richard
Appointed Date: 30 March 2016
58 years old

Director
HUGHES, Martin Christopher
Appointed Date: 03 May 2012
74 years old

Director
INCH, David Hugh Northcote
Appointed Date: 03 May 2012
66 years old

Director
MEAKIN, John Howard Davis
Appointed Date: 01 October 2014
69 years old

Director
PANGU, Shamsher Singh
Appointed Date: 01 October 2014
67 years old

Director
PATEL, Hitendra Gansam Rambhai
Appointed Date: 03 May 2012
64 years old

Director
SHAW, Carol Ann
Appointed Date: 03 May 2012
64 years old

Director
SPRATT, John Ernest
Appointed Date: 13 April 2012
78 years old

Director
WHITING, David
Appointed Date: 01 May 2014
59 years old

Director
WOODS, Andrew Aidan
Appointed Date: 03 May 2012
64 years old

SPRATT ENDICOTT LIMITED Events

13 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

27 Jan 2017
Full accounts made up to 30 April 2016
05 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,797

21 Apr 2016
Appointment of Richard Gwynne as a director on 30 March 2016
15 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2,797.000

...
... and 25 more events
28 May 2012
Appointment of Martin Christopher Hughes as a director
28 May 2012
Appointment of David Endicott as a director
19 Apr 2012
Company name changed gilmarde LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17

19 Apr 2012
Change of name notice
13 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SPRATT ENDICOTT LIMITED Charges

7 August 2014
Charge code 0803 0343 0001
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…