FENSURE PLUMBING MERCHANTS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 02064408
Status Active
Incorporation Date 15 October 1986
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 eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 10 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FENSURE PLUMBING MERCHANTS LIMITED are www.fensureplumbingmerchants.co.uk, and www.fensure-plumbing-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Fensure Plumbing Merchants Limited is a Private Limited Company. The company registration number is 02064408. Fensure Plumbing Merchants Limited has been working since 15 October 1986. The present status of the company is Active. The registered address of Fensure Plumbing Merchants 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. SOWTON, Jonathon Paul is a Director of the company. Secretary SURBEY, John has been resigned. Director CORBETT, Patrick Victor has been resigned. Director O'NUALLAIN, Colm has been resigned. Director SURBEY, John has been resigned. Director THROWER, Gerald Malcolm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 29 November 2004

Director
SOWTON, Jonathon Paul
Appointed Date: 29 November 2004
63 years old

Resigned Directors

Secretary
SURBEY, John
Resigned: 29 November 2004

Director
CORBETT, Patrick Victor
Resigned: 29 November 2004
83 years old

Director
O'NUALLAIN, Colm
Resigned: 13 August 2012
Appointed Date: 29 November 2004
71 years old

Director
SURBEY, John
Resigned: 29 November 2004
79 years old

Director
THROWER, Gerald Malcolm
Resigned: 30 September 2008
Appointed Date: 29 November 2004
82 years old

FENSURE PLUMBING MERCHANTS LIMITED Events

21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
25 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
23 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10

10 Oct 2014
Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
...
... and 79 more events
17 May 1988
Return made up to 31/03/88; full list of members

27 Apr 1988
Accounts made up to 31 December 1987

17 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Oct 1986
Certificate of Incorporation

15 Oct 1986
Incorporation