BURTON & WILKINSON LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 03105932
Status Active
Incorporation Date 25 September 1995
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 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 20,000 . The most likely internet sites of BURTON & WILKINSON LIMITED are www.burtonwilkinson.co.uk, and www.burton-wilkinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Burton Wilkinson Limited is a Private Limited Company. The company registration number is 03105932. Burton Wilkinson Limited has been working since 25 September 1995. The present status of the company is Active. The registered address of Burton Wilkinson Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFHAM GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary WILKINSON, Peter Michael has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BURTON, Richard Harry has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'NUALLAIN, Colm has been resigned. Director WILKINSON, Peter Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFHAM GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 10 April 2006

Director
SOWTON, Jonathon Paul
Appointed Date: 10 April 2006
63 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 25 September 1995
Appointed Date: 22 September 1995

Secretary
WILKINSON, Peter Michael
Resigned: 10 April 2006
Appointed Date: 25 September 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 25 September 1995
Appointed Date: 22 September 1995

Director
BURTON, Richard Harry
Resigned: 10 April 2006
Appointed Date: 25 September 1995
68 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 10 April 2006
69 years old

Director
O'NUALLAIN, Colm
Resigned: 13 August 2012
Appointed Date: 10 April 2006
71 years old

Director
WILKINSON, Peter Michael
Resigned: 10 April 2006
Appointed Date: 25 September 1995
77 years old

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURTON & WILKINSON LIMITED Events

19 Oct 2016
Confirmation statement made on 18 October 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
20 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 20,000

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
20 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 20,000

...
... and 69 more events
03 Oct 1995
New secretary appointed;new director appointed
03 Oct 1995
New director appointed
29 Sep 1995
Secretary resigned
29 Sep 1995
Director resigned
25 Sep 1995
Incorporation