FIVE OAKS LAND LTD.
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 03422600
Status Active
Incorporation Date 20 August 1997
Company Type Private Limited Company
Address 304 STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, ENGLAND, IG10 3TS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3TS to 304 Sterling House Langston Road Loughton Essex IG10 3TS on 12 January 2017; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FIVE OAKS LAND LTD. are www.fiveoaksland.co.uk, and www.five-oaks-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Five Oaks Land Ltd is a Private Limited Company. The company registration number is 03422600. Five Oaks Land Ltd has been working since 20 August 1997. The present status of the company is Active. The registered address of Five Oaks Land Ltd is 304 Sterling House Langston Road Loughton Essex England Ig10 3ts. . GORDON, Michael Thomas is a Director of the company. Secretary HUTTON, Sarah has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WOODMANSEE, Peter Albert Henry has been resigned. Director GORDON, Michael Thomas has been resigned. Director GORDON, Michael Thomas has been resigned. Director GORDON, Michael Thomas has been resigned. Director GORDON, Michael Thomas has been resigned. Director GORDON, Michael Thomas has been resigned. Director HUNT, Anthony Mark Laurence has been resigned. Director HUTTON, Sarah has been resigned. Director WOODMANSEE, Peter Albert Henry has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GORDON, Michael Thomas
Appointed Date: 01 September 2014
71 years old

Resigned Directors

Secretary
HUTTON, Sarah
Resigned: 06 November 2002
Appointed Date: 20 August 1997

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 20 August 1997
Appointed Date: 20 August 1997

Secretary
WOODMANSEE, Peter Albert Henry
Resigned: 01 June 2010
Appointed Date: 06 November 2002

Director
GORDON, Michael Thomas
Resigned: 01 September 2014
Appointed Date: 05 September 2013
71 years old

Director
GORDON, Michael Thomas
Resigned: 11 September 2012
Appointed Date: 29 August 2012
71 years old

Director
GORDON, Michael Thomas
Resigned: 04 September 2013
Appointed Date: 19 August 2012
71 years old

Director
GORDON, Michael Thomas
Resigned: 02 August 2012
Appointed Date: 11 July 2011
71 years old

Director
GORDON, Michael Thomas
Resigned: 01 July 2011
Appointed Date: 07 July 2010
71 years old

Director
HUNT, Anthony Mark Laurence
Resigned: 07 July 2010
Appointed Date: 06 November 2002
74 years old

Director
HUTTON, Sarah
Resigned: 06 November 2002
Appointed Date: 20 August 1997
60 years old

Director
WOODMANSEE, Peter Albert Henry
Resigned: 01 June 2010
Appointed Date: 20 August 1997
92 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 20 August 1997
Appointed Date: 20 August 1997

Persons With Significant Control

Fletcher Kennedy Nominees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIVE OAKS LAND LTD. Events

12 Jan 2017
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3TS to 304 Sterling House Langston Road Loughton Essex IG10 3TS on 12 January 2017
28 Sep 2016
Confirmation statement made on 20 August 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
01 Oct 1997
New secretary appointed;new director appointed
03 Sep 1997
Registered office changed on 03/09/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
03 Sep 1997
Director resigned
03 Sep 1997
Secretary resigned
20 Aug 1997
Incorporation