NAPIER ASSOCIATES LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7JL

Company number 01769663
Status Active
Incorporation Date 14 November 1983
Company Type Private Limited Company
Address 5 SOUTH PARADE, OXFORD, ENGLAND, OX2 7JL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 October 2016 with updates; Termination of appointment of Ivensec Limited as a secretary on 16 September 2016. The most likely internet sites of NAPIER ASSOCIATES LIMITED are www.napierassociates.co.uk, and www.napier-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Napier Associates Limited is a Private Limited Company. The company registration number is 01769663. Napier Associates Limited has been working since 14 November 1983. The present status of the company is Active. The registered address of Napier Associates Limited is 5 South Parade Oxford England Ox2 7jl. . SMITH, Isobel Jane is a Director of the company. SOBAS, Claire is a Director of the company. Secretary R G GUSTERSON LIMITED has been resigned. Secretary IVENSEC LIMITED has been resigned. Director ALDERMAN, Peter has been resigned. Director BRAMLEY, Jane Ann has been resigned. Director BRIGHTMAN, Richard Bernard has been resigned. Director GRANT, Terence John has been resigned. Director HABBOO, Sarah has been resigned. Director WIGLEY, John George has been resigned. Director WIGLEY, Robert John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
SMITH, Isobel Jane
Appointed Date: 01 January 2016
63 years old

Director
SOBAS, Claire
Appointed Date: 16 September 2016
58 years old

Resigned Directors

Secretary
R G GUSTERSON LIMITED
Resigned: 31 October 2001

Secretary
IVENSEC LIMITED
Resigned: 16 September 2016
Appointed Date: 31 October 2001

Director
ALDERMAN, Peter
Resigned: 16 September 2016
Appointed Date: 01 January 2002
90 years old

Director
BRAMLEY, Jane Ann
Resigned: 30 November 1995
63 years old

Director
BRIGHTMAN, Richard Bernard
Resigned: 01 January 2016
Appointed Date: 30 November 1995
90 years old

Director
GRANT, Terence John
Resigned: 30 November 1995
80 years old

Director
HABBOO, Sarah
Resigned: 30 November 1995
60 years old

Director
WIGLEY, John George
Resigned: 30 November 1995
58 years old

Director
WIGLEY, Robert John
Resigned: 30 November 1995
64 years old

Persons With Significant Control

Mrs Isobel Jane Smith
Notified on: 1 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Claire Sobas
Notified on: 1 October 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAPIER ASSOCIATES LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Confirmation statement made on 7 October 2016 with updates
09 Dec 2016
Termination of appointment of Ivensec Limited as a secretary on 16 September 2016
09 Dec 2016
Appointment of Claire Sobas as a director on 16 September 2016
09 Dec 2016
Termination of appointment of Peter Alderman as a director on 16 September 2016
...
... and 74 more events
25 May 1988
Return made up to 20/11/87; full list of members

13 Feb 1987
Accounts for a small company made up to 30 April 1986

06 Feb 1987
Return made up to 26/09/86; full list of members

27 Aug 1986
Particulars of mortgage/charge

10 May 1986
New director appointed

NAPIER ASSOCIATES LIMITED Charges

22 November 2010
Mortgage
Delivered: 24 November 2010
Status: Satisfied on 12 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 47A rowland street rugby t/no WK264645 together with…
5 November 1998
Debenture
Delivered: 13 November 1998
Status: Satisfied on 12 December 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1986
Debenture
Delivered: 27 August 1986
Status: Satisfied on 20 June 1998
Persons entitled: Credit Lyonnais
Description: (Including trade fixtures). Fixed and floating charges over…