THE GREAT OAK HALL LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8QS

Company number 03972430
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address THE GREAT OAK HALL WESTONBIRT ARBORETUM, WESTONBIRT, TETBURY, GLOUCESTERSHIRE, GL8 8QS
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE GREAT OAK HALL LIMITED are www.thegreatoakhall.co.uk, and www.the-great-oak-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The Great Oak Hall Limited is a Private Limited Company. The company registration number is 03972430. The Great Oak Hall Limited has been working since 13 April 2000. The present status of the company is Active. The registered address of The Great Oak Hall Limited is The Great Oak Hall Westonbirt Arboretum Westonbirt Tetbury Gloucestershire Gl8 8qs. . SEGAR, Stephen John Buckland is a Secretary of the company. HEADEN, Margaret Bernice is a Director of the company. RYMER, Bernard Stephen is a Director of the company. SEGAR, Stephen John Buckland is a Director of the company. THORNTON, Karen Dawn is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BUSBY, Roger John Nicholas has been resigned. Director EVANS, David Malcolm has been resigned. Director HAZEL, Paul Malcolm has been resigned. Director LESCHALLAS, William Henry has been resigned. Director PURKESS, Hugh Fredrick has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Secretary
SEGAR, Stephen John Buckland
Appointed Date: 13 April 2000

Director
HEADEN, Margaret Bernice
Appointed Date: 21 January 2010
78 years old

Director
RYMER, Bernard Stephen
Appointed Date: 26 July 2013
73 years old

Director
SEGAR, Stephen John Buckland
Appointed Date: 13 April 2000
80 years old

Director
THORNTON, Karen Dawn
Appointed Date: 01 December 2007
60 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Director
BUSBY, Roger John Nicholas
Resigned: 31 December 2009
Appointed Date: 21 July 2000
88 years old

Director
EVANS, David Malcolm
Resigned: 07 May 2009
Appointed Date: 01 December 2004
89 years old

Director
HAZEL, Paul Malcolm
Resigned: 01 October 2013
Appointed Date: 07 May 2009
73 years old

Director
LESCHALLAS, William Henry
Resigned: 01 December 2007
Appointed Date: 21 July 2000
62 years old

Director
PURKESS, Hugh Fredrick
Resigned: 30 November 2004
Appointed Date: 13 April 2000
88 years old

THE GREAT OAK HALL LIMITED Events

01 Jun 2016
Accounts for a small company made up to 31 December 2015
15 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

13 May 2015
Total exemption small company accounts made up to 31 December 2014
28 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1

15 May 2014
Accounts for a small company made up to 31 December 2013
...
... and 43 more events
10 Aug 2000
New director appointed
10 Aug 2000
New director appointed
10 Aug 2000
Accounting reference date shortened from 30/04/01 to 31/12/00
21 Apr 2000
Secretary resigned
13 Apr 2000
Incorporation