LODGE HILL GARAGE LIMITED
OXFORD DOUBLE SQUARE LIMITED

Hellopages » Oxfordshire » Oxford » OX2 7JQ

Company number 04748409
Status Active
Incorporation Date 29 April 2003
Company Type Private Limited Company
Address CRANBROOK HOUSE, BANBURY ROAD, OXFORD, OX2 7JQ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 10,002 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LODGE HILL GARAGE LIMITED are www.lodgehillgarage.co.uk, and www.lodge-hill-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Lodge Hill Garage Limited is a Private Limited Company. The company registration number is 04748409. Lodge Hill Garage Limited has been working since 29 April 2003. The present status of the company is Active. The registered address of Lodge Hill Garage Limited is Cranbrook House Banbury Road Oxford Ox2 7jq. . JEWSON, Helen Grace is a Director of the company. JEWSON, Peter Leslie is a Director of the company. MURRIN, Nigel is a Director of the company. Secretary ASTALL, Peter has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director BAZYLKIEWICZ, Anton has been resigned. Director VICKERS, John Arthur has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
JEWSON, Helen Grace
Appointed Date: 01 July 2014
66 years old

Director
JEWSON, Peter Leslie
Appointed Date: 29 April 2003
93 years old

Director
MURRIN, Nigel
Appointed Date: 29 April 2014
76 years old

Resigned Directors

Secretary
ASTALL, Peter
Resigned: 02 August 2012
Appointed Date: 29 April 2003

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

Director
BAZYLKIEWICZ, Anton
Resigned: 01 November 2013
Appointed Date: 01 December 2009
73 years old

Director
VICKERS, John Arthur
Resigned: 28 December 2009
Appointed Date: 29 April 2003
79 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 29 April 2003
Appointed Date: 29 April 2003

LODGE HILL GARAGE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,002

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,002

27 Apr 2015
Change of share class name or designation
...
... and 42 more events
16 Jun 2003
New director appointed
16 Jun 2003
New director appointed
16 Jun 2003
New secretary appointed
04 Jun 2003
Company name changed double square LIMITED\certificate issued on 04/06/03
29 Apr 2003
Incorporation

LODGE HILL GARAGE LIMITED Charges

2 September 2003
Debenture
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…