KNOWLES & SON (OXFORD) CONTRACTS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 0EA

Company number 00888760
Status Active
Incorporation Date 30 September 1966
Company Type Private Limited Company
Address HOLYWELL HOUSE, OSNEY MEAD, OXFORD, OX2 0EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Annual return made up to 30 May 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 100 . The most likely internet sites of KNOWLES & SON (OXFORD) CONTRACTS LIMITED are www.knowlessonoxfordcontracts.co.uk, and www.knowles-son-oxford-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. Knowles Son Oxford Contracts Limited is a Private Limited Company. The company registration number is 00888760. Knowles Son Oxford Contracts Limited has been working since 30 September 1966. The present status of the company is Active. The registered address of Knowles Son Oxford Contracts Limited is Holywell House Osney Mead Oxford Ox2 0ea. . KNOWLES, Elizabeth Madelaine is a Secretary of the company. KNOWLES, Alan Alden is a Director of the company. KNOWLES, Molly Elizabeth is a Director of the company. KNOWLES, Thomas Edward is a Director of the company. Secretary JEFFERIS, Wendy Jane has been resigned. Secretary KNOWLES, Molly Elizabeth has been resigned. Director BURGESS, David Richard has been resigned. Director MUNSEY, Anthony Hugh has been resigned. Director RAY, Michael Donald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KNOWLES, Elizabeth Madelaine
Appointed Date: 01 January 2015

Director
KNOWLES, Alan Alden

90 years old

Director

Director
KNOWLES, Thomas Edward
Appointed Date: 28 April 2005
51 years old

Resigned Directors

Secretary
JEFFERIS, Wendy Jane
Resigned: 31 December 2014
Appointed Date: 28 April 2005

Secretary
KNOWLES, Molly Elizabeth
Resigned: 27 April 2005

Director
BURGESS, David Richard
Resigned: 16 July 1999
69 years old

Director
MUNSEY, Anthony Hugh
Resigned: 15 January 2002
Appointed Date: 27 April 1994
65 years old

Director
RAY, Michael Donald
Resigned: 30 April 2009
Appointed Date: 27 April 1994
81 years old

KNOWLES & SON (OXFORD) CONTRACTS LIMITED Events

01 Jul 2016
Accounts for a dormant company made up to 30 September 2015
06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

25 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

24 Jun 2015
Appointment of Mrs Elizabeth Madelaine Knowles as a secretary on 1 January 2015
24 Jun 2015
Termination of appointment of Wendy Jane Jefferis as a secretary on 31 December 2014
...
... and 76 more events
11 Apr 1987
Full accounts made up to 30 September 1986

11 Apr 1987
Return made up to 12/02/87; full list of members

02 Sep 1986
Return made up to 17/06/86; full list of members

07 Aug 1986
Accounts for a small company made up to 30 September 1985

30 Sep 1966
Incorporation

KNOWLES & SON (OXFORD) CONTRACTS LIMITED Charges

12 June 1984
Guarantee & debenture
Delivered: 18 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1967
Guarantee & debenture
Delivered: 31 January 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property present and future…