EGDON RESOURCES AVINGTON LTD
HOOK YCI RESOURCES LIMITED

Hellopages » Hampshire » Hart » RG29 1LP

Company number 03589622
Status Active
Incorporation Date 24 June 1998
Company Type Private Limited Company
Address THE WHEAT HOUSE 98 HIGH STREET, ODIHAM, HOOK, HAMPSHIRE, RG29 1LP
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 06200 - Extraction of natural gas
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 5 ; Full accounts made up to 31 July 2015; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 5 . The most likely internet sites of EGDON RESOURCES AVINGTON LTD are www.egdonresourcesavington.co.uk, and www.egdon-resources-avington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Bentley (Hants) Rail Station is 5.9 miles; to Basingstoke Rail Station is 6.4 miles; to Farnham Rail Station is 7 miles; to Bramley (Hants) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Egdon Resources Avington Ltd is a Private Limited Company. The company registration number is 03589622. Egdon Resources Avington Ltd has been working since 24 June 1998. The present status of the company is Active. The registered address of Egdon Resources Avington Ltd is The Wheat House 98 High Street Odiham Hook Hampshire Rg29 1lp. . ROBERTS, Walter Rookehurst is a Secretary of the company. ABBOTT, Mark Anthony William is a Director of the company. FIELD, Jeremy James is a Director of the company. ROBERTS, Walter Rookehurst is a Director of the company. Secretary CHT SECRETARIES LIMITED has been resigned. Secretary KINSEY, Dennis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEWIS, Tara has been resigned. Director SYLVESTER, Kevin John has been resigned. Director YATES, Frank has been resigned. Director YATES, George Martin has been resigned. Director YATES, Peyton has been resigned. Director YATES DAVIS, Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
ROBERTS, Walter Rookehurst
Appointed Date: 18 June 2001

Director
ABBOTT, Mark Anthony William
Appointed Date: 12 March 2009
64 years old

Director
FIELD, Jeremy James
Appointed Date: 14 February 2013
70 years old

Director
ROBERTS, Walter Rookehurst
Appointed Date: 12 March 2009
74 years old

Resigned Directors

Secretary
CHT SECRETARIES LIMITED
Resigned: 18 June 2001
Appointed Date: 10 November 1999

Secretary
KINSEY, Dennis
Resigned: 10 November 1999
Appointed Date: 24 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1998
Appointed Date: 24 June 1998

Director
LEWIS, Tara
Resigned: 12 March 2009
Appointed Date: 12 October 2001
66 years old

Director
SYLVESTER, Kevin John
Resigned: 12 March 2009
Appointed Date: 11 May 2001
74 years old

Director
YATES, Frank
Resigned: 10 December 1999
Appointed Date: 24 June 1998
69 years old

Director
YATES, George Martin
Resigned: 12 March 2009
Appointed Date: 24 June 1998
79 years old

Director
YATES, Peyton
Resigned: 10 December 1999
Appointed Date: 24 June 1998
84 years old

Director
YATES DAVIS, Mary
Resigned: 10 December 1999
Appointed Date: 24 June 1998
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 1998
Appointed Date: 24 June 1998

EGDON RESOURCES AVINGTON LTD Events

24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5

28 Jan 2016
Full accounts made up to 31 July 2015
24 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5

11 Mar 2015
Full accounts made up to 31 July 2014
24 Jun 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5

...
... and 74 more events
14 Sep 1998
New director appointed
14 Sep 1998
New secretary appointed
30 Jul 1998
New director appointed
30 Jul 1998
Director resigned
24 Jun 1998
Incorporation