THE ORIGINAL ARCHITECTURAL ANTIQUES CO. LTD.
CIRENCESTER THE ORIGINAL RECLAMATION TRADING COMPANY LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 5PN
Company number 02913589
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address ERMIN FARM, CRICKLADE ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 5PN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of THE ORIGINAL ARCHITECTURAL ANTIQUES CO. LTD. are www.theoriginalarchitecturalantiquesco.co.uk, and www.the-original-architectural-antiques-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The Original Architectural Antiques Co Ltd is a Private Limited Company. The company registration number is 02913589. The Original Architectural Antiques Co Ltd has been working since 28 March 1994. The present status of the company is Active. The registered address of The Original Architectural Antiques Co Ltd is Ermin Farm Cricklade Road Cirencester Gloucestershire Gl7 5pn. . RAWLINSON, John Lawrence is a Secretary of the company. RAWLINSON, John Lawrence is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, John Michael has been resigned. Director GRAVES, Anthony John has been resigned. Director HAYWARD, Andrew Derrick has been resigned. Director MAYDEW, Nigel Francis has been resigned. Director RAWLINSON, Anthony St John Lawrence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
RAWLINSON, John Lawrence
Appointed Date: 11 April 1994

Director
RAWLINSON, John Lawrence
Appointed Date: 11 April 1994
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 April 1994
Appointed Date: 28 March 1994

Director
AUSTIN, John Michael
Resigned: 28 April 1997
Appointed Date: 11 April 1994
79 years old

Director
GRAVES, Anthony John
Resigned: 20 March 1995
Appointed Date: 11 April 1994
88 years old

Director
HAYWARD, Andrew Derrick
Resigned: 04 March 2008
Appointed Date: 11 April 1994
66 years old

Director
MAYDEW, Nigel Francis
Resigned: 03 June 1994
Appointed Date: 11 April 1994
78 years old

Director
RAWLINSON, Anthony St John Lawrence
Resigned: 22 June 2009
Appointed Date: 04 March 2008
39 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 April 1994
Appointed Date: 28 March 1994

Persons With Significant Control

Mr John Lawrence Rawlinson
Notified on: 1 August 2016
66 years old
Nature of control: Ownership of shares – 75% or more

THE ORIGINAL ARCHITECTURAL ANTIQUES CO. LTD. Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

11 May 2015
Total exemption small company accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 70 more events
13 May 1994
Director resigned;new director appointed

13 May 1994
New secretary appointed;director resigned;new director appointed

13 May 1994
Secretary resigned;new director appointed

13 May 1994
Registered office changed on 13/05/94 from: 1 mitchell lane bristol BS1 6BU

28 Mar 1994
Incorporation

THE ORIGINAL ARCHITECTURAL ANTIQUES CO. LTD. Charges

28 May 1997
Junior debenture
Delivered: 12 June 1997
Status: Outstanding
Persons entitled: John Michael Austin
Description: Fixed and floating charges over the undertaking and all…
26 July 1996
Debenture
Delivered: 2 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1994
Debenture
Delivered: 11 November 1994
Status: Satisfied on 30 May 1996
Persons entitled: John Rawlinson
Description: 22 love lane cirencester gloucestershire. Fixed and…
25 October 1994
Debenture
Delivered: 11 November 1994
Status: Satisfied on 30 May 1996
Persons entitled: John Austin
Description: 22 love lane cirencester gloucestershire. Fixed and…