LABOUR PUMP COMPANY LIMITED
OXFORD LABOUR PUMP (331,470) LIMITED

Hellopages » Oxfordshire » Oxford » OX2 7DY

Company number 00331470
Status Liquidation
Incorporation Date 10 September 1937
Company Type Private Limited Company
Address SHAW GIBBS ICRS LLP, 264 BANBURY ROAD, OXFORD, OX2 7DY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Registered office address changed from C/O Sterling Fluid Services 3 the Stables Howbery Park Crowmarsh Gifford, Wallingford Oxfordshire OX10 8BA on 7 December 2012. The most likely internet sites of LABOUR PUMP COMPANY LIMITED are www.labourpumpcompany.co.uk, and www.labour-pump-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and one months. Labour Pump Company Limited is a Private Limited Company. The company registration number is 00331470. Labour Pump Company Limited has been working since 10 September 1937. The present status of the company is Liquidation. The registered address of Labour Pump Company Limited is Shaw Gibbs Icrs Llp 264 Banbury Road Oxford Ox2 7dy. . LOVERIDGE, Rosemary Suzanne is a Secretary of the company. MCMAHON, Roger is a Director of the company. STERLING FLUID SYSTEMS UK GROUP LIMITED is a Director of the company. Secretary JOHNSON, Christopher Denis has been resigned. Secretary OUDOT, Paul Robert has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director BARRETT, William Edward has been resigned. Director HEDGES, Rhys Lee has been resigned. Director JOHNSON, Christopher Denis has been resigned. Director LUKES, Antony John has been resigned. Director O'KELLY, Paul Brian has been resigned. Director PRANN, John R. Jr has been resigned. Director SALIBA, Jacob has been resigned. Director SHEVLIN, Owen has been resigned. Director WINDMILL, Robert John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LOVERIDGE, Rosemary Suzanne
Appointed Date: 06 November 2003

Director
MCMAHON, Roger
Appointed Date: 06 November 2003
67 years old

Director
STERLING FLUID SYSTEMS UK GROUP LIMITED
Appointed Date: 30 September 2005

Resigned Directors

Secretary
JOHNSON, Christopher Denis
Resigned: 06 November 2003
Appointed Date: 20 January 1997

Secretary
OUDOT, Paul Robert
Resigned: 17 November 1993

Nominee Secretary
PENNSEC LIMITED
Resigned: 28 December 1998
Appointed Date: 17 November 1993

Director
BARRETT, William Edward
Resigned: 19 February 1993
85 years old

Director
HEDGES, Rhys Lee
Resigned: 26 April 1993
80 years old

Director
JOHNSON, Christopher Denis
Resigned: 06 November 2003
Appointed Date: 17 November 1993
78 years old

Director
LUKES, Antony John
Resigned: 30 June 2004
85 years old

Director
O'KELLY, Paul Brian
Resigned: 30 September 2005
Appointed Date: 17 August 2004
67 years old

Director
PRANN, John R. Jr
Resigned: 17 November 1993
Appointed Date: 30 April 1993
75 years old

Director
SALIBA, Jacob
Resigned: 17 November 1993
112 years old

Director
SHEVLIN, Owen
Resigned: 31 March 2002
Appointed Date: 17 November 1993
73 years old

Director
WINDMILL, Robert John
Resigned: 17 November 1993
84 years old

LABOUR PUMP COMPANY LIMITED Events

14 Oct 2015
Restoration by order of the court
05 Mar 2013
Final Gazette dissolved following liquidation
07 Dec 2012
Registered office address changed from C/O Sterling Fluid Services 3 the Stables Howbery Park Crowmarsh Gifford, Wallingford Oxfordshire OX10 8BA on 7 December 2012
05 Dec 2012
Return of final meeting in a members' voluntary winding up
18 Sep 2012
Declaration of solvency
...
... and 89 more events
15 May 1986
Group of companies' accounts made up to 31 December 1985

15 May 1986
Return made up to 05/05/86; full list of members

20 Dec 1979
Company name changed\certificate issued on 20/12/79
10 Sep 1937
Certificate of incorporation
10 Sep 1937
Incorporation