BELPER BUILDING SUPPLIES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 02171707
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 2 . The most likely internet sites of BELPER BUILDING SUPPLIES LIMITED are www.belperbuildingsupplies.co.uk, and www.belper-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Belper Building Supplies Limited is a Private Limited Company. The company registration number is 02171707. Belper Building Supplies Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Belper Building Supplies Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. O'HARA, Brian is a Director of the company. Secretary CLOWES, Charles William has been resigned. Director CHADWICK, Michael has been resigned. Director CLOWES, Charles William has been resigned. Director LAKE, John Walter has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'NUALLAIN, Colm has been resigned. Director SOWTON, Jonathon Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 01 July 2002

Director
O'HARA, Brian
Appointed Date: 09 September 2013
57 years old

Resigned Directors

Secretary
CLOWES, Charles William
Resigned: 01 July 2002

Director
CHADWICK, Michael
Resigned: 29 May 2008
Appointed Date: 01 July 2002
74 years old

Director
CLOWES, Charles William
Resigned: 01 July 2002
85 years old

Director
LAKE, John Walter
Resigned: 01 July 2002
95 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 15 June 2007
69 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 29 May 2008
71 years old

Director
SOWTON, Jonathon Paul
Resigned: 19 March 2004
Appointed Date: 01 July 2002
63 years old

Persons With Significant Control

North Midland Building Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BELPER BUILDING SUPPLIES LIMITED Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

05 Aug 2015
Accounts for a dormant company made up to 31 December 2014
22 Sep 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2

...
... and 82 more events
12 Apr 1988
Accounting reference date extended from 31/03 to 31/12

01 Mar 1988
Company name changed cordblade contractors LIMITED\certificate issued on 02/03/88

11 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1987
Registered office changed on 11/11/87 from: bridge house 181 queen victoria street london EC4V 4DD

30 Sep 1987
Incorporation