THAMES VALLEY REFURBISHMENT LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 6QB

Company number 05382268
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address 5 MINTON PLACE, VICTORIA ROAD, BICESTER, OXON, OX26 6QB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of THAMES VALLEY REFURBISHMENT LIMITED are www.thamesvalleyrefurbishment.co.uk, and www.thames-valley-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bicester Town Rail Station is 0.4 miles; to Tackley Rail Station is 6.5 miles; to Kings Sutton Rail Station is 10.2 miles; to Oxford Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Valley Refurbishment Limited is a Private Limited Company. The company registration number is 05382268. Thames Valley Refurbishment Limited has been working since 03 March 2005. The present status of the company is Active. The registered address of Thames Valley Refurbishment Limited is 5 Minton Place Victoria Road Bicester Oxon Ox26 6qb. . EDWARDS, Stephanie Anne is a Secretary of the company. KENDALL, Nicholas Paul is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director EDWARDS, Stephane has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EDWARDS, Stephanie Anne
Appointed Date: 10 March 2005

Director
KENDALL, Nicholas Paul
Appointed Date: 10 March 2005
63 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 03 March 2005
Appointed Date: 03 March 2005

Director
EDWARDS, Stephane
Resigned: 01 April 2006
Appointed Date: 10 March 2005
61 years old

Director
RM NOMINEES LIMITED
Resigned: 03 March 2005
Appointed Date: 03 March 2005

Persons With Significant Control

Mr Nicholas Paul Kendall
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

THAMES VALLEY REFURBISHMENT LIMITED Events

09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 33 more events
04 Apr 2005
Secretary resigned
16 Mar 2005
New director appointed
16 Mar 2005
New secretary appointed;new director appointed
16 Mar 2005
Registered office changed on 16/03/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
03 Mar 2005
Incorporation