HENMANS FREETH EXECUTOR & TRUSTEE COMPANY LIMITED
OXFORD HENMANS EXECUTOR & TRUSTEE COMPANY LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2BH

Company number 04082234
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address 5000 JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, OX4 2BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HENMANS FREETH EXECUTOR & TRUSTEE COMPANY LIMITED are www.henmansfreethexecutortrusteecompany.co.uk, and www.henmans-freeth-executor-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Henmans Freeth Executor Trustee Company Limited is a Private Limited Company. The company registration number is 04082234. Henmans Freeth Executor Trustee Company Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Henmans Freeth Executor Trustee Company Limited is 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire Ox4 2bh. . CARFAX CORPORATE SERVICES LIMITED is a Secretary of the company. DAVIS, Iain Robert is a Director of the company. MAITLAND, Jane Mary is a Director of the company. ROOTS, Nigel Patrick Peter is a Director of the company. SADLER, Malcolm David is a Director of the company. Director EELEY, Douglas James has been resigned. Director HOUSTON, Alexandra Mary has been resigned. Director JEFFREYS, Peter George has been resigned. Director SHALLARD, Richard Patrick Rawcliffe has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CARFAX CORPORATE SERVICES LIMITED
Appointed Date: 02 October 2000

Director
DAVIS, Iain Robert
Appointed Date: 30 September 2011
57 years old

Director
MAITLAND, Jane Mary
Appointed Date: 07 May 2008
71 years old

Director
ROOTS, Nigel Patrick Peter
Appointed Date: 12 April 2006
67 years old

Director
SADLER, Malcolm David
Appointed Date: 02 October 2000
74 years old

Resigned Directors

Director
EELEY, Douglas James
Resigned: 07 May 2008
Appointed Date: 02 October 2000
76 years old

Director
HOUSTON, Alexandra Mary
Resigned: 12 April 2006
Appointed Date: 02 October 2000
76 years old

Director
JEFFREYS, Peter George
Resigned: 01 April 2004
Appointed Date: 02 October 2000
59 years old

Director
SHALLARD, Richard Patrick Rawcliffe
Resigned: 30 September 2011
Appointed Date: 01 April 2004
79 years old

Persons With Significant Control

Freeths Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HENMANS FREETH EXECUTOR & TRUSTEE COMPANY LIMITED Events

20 Jan 2017
Accounts for a dormant company made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 2 October 2016 with updates
15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
26 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4

19 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 45 more events
30 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Aug 2001
Resolutions
  • ELRES ‐ Elective resolution

30 Aug 2001
Accounting reference date shortened from 31/10/01 to 30/09/01
02 Oct 2000
Incorporation

HENMANS FREETH EXECUTOR & TRUSTEE COMPANY LIMITED Charges

18 July 2003
Third party legal charge
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the garden house, 163A trinity…