M. H. PARSONS RENOVATIONS LTD
OXFORD CROWNMODE LIMITED

Hellopages » Oxfordshire » Oxford » OX2 7JQ

Company number 03576607
Status Active
Incorporation Date 5 June 1998
Company Type Private Limited Company
Address CRANBROOK HOUSE, 287/291 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7JQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Appointment of Mr Stephen John Roberts as a director on 1 July 2016; Termination of appointment of Jason Christopher Hornblow as a director on 17 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 16 . The most likely internet sites of M. H. PARSONS RENOVATIONS LTD are www.mhparsonsrenovations.co.uk, and www.m-h-parsons-renovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. M H Parsons Renovations Ltd is a Private Limited Company. The company registration number is 03576607. M H Parsons Renovations Ltd has been working since 05 June 1998. The present status of the company is Active. The registered address of M H Parsons Renovations Ltd is Cranbrook House 287 291 Banbury Road Oxford Oxfordshire Ox2 7jq. The company`s financial liabilities are £34.46k. It is £28.64k against last year. The cash in hand is £34.12k. It is £17.12k against last year. And the total assets are £116.72k, which is £4.66k against last year. PARSONS, Susan Jane is a Secretary of the company. PARSONS, Martin Henry is a Director of the company. ROBERTS, Stephen John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HORNBLOW, Jason Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


m. h. parsons renovations Key Finiance

LIABILITIES £34.46k
+491%
CASH £34.12k
+100%
TOTAL ASSETS £116.72k
+4%
All Financial Figures

Current Directors

Secretary
PARSONS, Susan Jane
Appointed Date: 11 August 1998

Director
PARSONS, Martin Henry
Appointed Date: 11 August 1998
69 years old

Director
ROBERTS, Stephen John
Appointed Date: 01 July 2016
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 August 1998
Appointed Date: 05 June 1998

Director
HORNBLOW, Jason Christopher
Resigned: 17 June 2016
Appointed Date: 01 October 2009
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 August 1998
Appointed Date: 05 June 1998

M. H. PARSONS RENOVATIONS LTD Events

19 Jul 2016
Appointment of Mr Stephen John Roberts as a director on 1 July 2016
06 Jul 2016
Termination of appointment of Jason Christopher Hornblow as a director on 17 June 2016
06 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 16

06 Jul 2016
Statement of capital following an allotment of shares on 2 July 2015
  • GBP 16

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 48 more events
01 Sep 1998
Secretary resigned
19 Aug 1998
Memorandum and Articles of Association
17 Aug 1998
Company name changed crownmode LIMITED\certificate issued on 18/08/98
14 Aug 1998
Registered office changed on 14/08/98 from: 788-790 finchley road london NW11 7UR
05 Jun 1998
Incorporation