ALBURN (BLACKWATER) LIMITED
SOMMERTOWN

Hellopages » Oxfordshire » Oxford » OX2 7JL

Company number 05553436
Status Active
Incorporation Date 5 September 2005
Company Type Private Limited Company
Address C/O KINGS LOOSE ST JOHNS HOUSE, 5 SOUTH PARADE, SOMMERTOWN, OXFORD, OX2 7JL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Alannah Smyth as a director on 21 February 2017; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1 . The most likely internet sites of ALBURN (BLACKWATER) LIMITED are www.alburnblackwater.co.uk, and www.alburn-blackwater.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Alburn Blackwater Limited is a Private Limited Company. The company registration number is 05553436. Alburn Blackwater Limited has been working since 05 September 2005. The present status of the company is Active. The registered address of Alburn Blackwater Limited is C O Kings Loose St Johns House 5 South Parade Sommertown Oxford Ox2 7jl. . SMYTH, Alannah is a Secretary of the company. KINNAIRD, Nigel John is a Director of the company. LAWLOR, Bryan William is a Director of the company. SMYTH, Alannah is a Director of the company. SMYTH, Noel Martin is a Director of the company. Secretary LAWLOR, Bryan William has been resigned. Secretary POREMA LIMITED has been resigned. Director KAVANAGH, Sean has been resigned. Director MCKENNA, John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMYTH, Alannah
Appointed Date: 04 October 2010

Director
KINNAIRD, Nigel John
Appointed Date: 05 September 2005
62 years old

Director
LAWLOR, Bryan William
Appointed Date: 04 October 2010
50 years old

Director
SMYTH, Alannah
Appointed Date: 21 February 2017
46 years old

Director
SMYTH, Noel Martin
Appointed Date: 05 September 2005
73 years old

Resigned Directors

Secretary
LAWLOR, Bryan William
Resigned: 04 October 2010
Appointed Date: 05 September 2005

Secretary
POREMA LIMITED
Resigned: 05 September 2005
Appointed Date: 05 September 2005

Director
KAVANAGH, Sean
Resigned: 05 September 2005
Appointed Date: 05 September 2005
62 years old

Director
MCKENNA, John
Resigned: 04 October 2010
Appointed Date: 05 September 2005
51 years old

ALBURN (BLACKWATER) LIMITED Events

09 Apr 2017
Full accounts made up to 30 June 2016
21 Feb 2017
Appointment of Alannah Smyth as a director on 21 February 2017
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1

08 Apr 2016
Accounts for a small company made up to 30 June 2015
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1

...
... and 32 more events
06 Oct 2005
New director appointed
06 Oct 2005
New secretary appointed
06 Oct 2005
Director resigned
06 Oct 2005
Secretary resigned
05 Sep 2005
Incorporation

ALBURN (BLACKWATER) LIMITED Charges

22 February 2007
Subordination agreement
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited as Agent for the Finance Parties
Description: Under the subordination agreement, if: any obligor makes…
29 September 2005
Debenture with floating charge
Delivered: 10 October 2005
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited
Description: The shares and all its present and future investments…
29 September 2005
Debenture with floating charge
Delivered: 10 October 2005
Status: Outstanding
Persons entitled: Capita Trust Company Limited (The Security Trustee)
Description: Right title and interest to, in and under all agreements…