OVAL (888) LIMITED
CRAWLEY MC2 MANAGEMENT CONSULTING LTD MC2 (HATFIELD) LIMITED

Hellopages » West Sussex » Mid Sussex » RH10 4HS

Company number 04819545
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address OLD CHURCH HOUSE SANDY LANE, CRAWLEY DOWN, CRAWLEY, WEST SUSSEX, RH10 4HS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Satisfaction of charge 1 in full; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of OVAL (888) LIMITED are www.oval888.co.uk, and www.oval-888.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Balcombe Rail Station is 5.3 miles; to Salfords (Surrey) Rail Station is 6.3 miles; to Redhill Rail Station is 8.7 miles; to Oxted Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oval 888 Limited is a Private Limited Company. The company registration number is 04819545. Oval 888 Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of Oval 888 Limited is Old Church House Sandy Lane Crawley Down Crawley West Sussex Rh10 4hs. . KREULEN, Joost is a Director of the company. WREFORD, Spencer James is a Director of the company. Secretary CLARKE, Anne-Marie has been resigned. Secretary HOGG, Deborah Alison has been resigned. Director HALL PALMER, Nicholas Charles has been resigned. Director HUDSON, John Lee has been resigned. Director HUNT, Miles William Rupert has been resigned. Director KILPATRICK, Stuart Charles has been resigned. Director WOODS, Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KREULEN, Joost
Appointed Date: 31 December 2011
67 years old

Director
WREFORD, Spencer James
Appointed Date: 07 May 2010
54 years old

Resigned Directors

Secretary
CLARKE, Anne-Marie
Resigned: 31 December 2013
Appointed Date: 11 May 2007

Secretary
HOGG, Deborah Alison
Resigned: 10 May 2007
Appointed Date: 03 July 2003

Director
HALL PALMER, Nicholas Charles
Resigned: 30 April 2011
Appointed Date: 03 July 2003
59 years old

Director
HUDSON, John Lee
Resigned: 20 January 2005
Appointed Date: 14 July 2003
56 years old

Director
HUNT, Miles William Rupert
Resigned: 31 December 2011
Appointed Date: 03 July 2003
59 years old

Director
KILPATRICK, Stuart Charles
Resigned: 07 May 2010
Appointed Date: 30 May 2008
63 years old

Director
WOODS, Richard
Resigned: 20 January 2005
Appointed Date: 14 July 2003
55 years old

Persons With Significant Control

Empresaria Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OVAL (888) LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Satisfaction of charge 1 in full
19 Jul 2016
Confirmation statement made on 3 July 2016 with updates
07 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000

11 Jun 2015
Full accounts made up to 31 December 2014
...
... and 48 more events
25 Jul 2003
New director appointed
25 Jul 2003
Accounting reference date extended from 31/07/04 to 31/12/04
25 Jul 2003
Ad 14/07/03--------- £ si [email protected]=509 £ ic 142/651
25 Jul 2003
Ad 14/07/03--------- £ si [email protected]=140 £ ic 2/142
03 Jul 2003
Incorporation

OVAL (888) LIMITED Charges

4 February 2004
All assets debenture deed
Delivered: 11 February 2004
Status: Satisfied on 27 July 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…