NATIONWIDE DRYWALL & INSULATION LIMITED
OXFORD HAWKWORTH LIMITED EDWARD BAYS LIMITED

Hellopages » Oxfordshire » Oxford » OX4 9JF
Company number 00312822
Status Active
Incorporation Date 8 April 1936
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 5,065 . The most likely internet sites of NATIONWIDE DRYWALL & INSULATION LIMITED are www.nationwidedrywallinsulation.co.uk, and www.nationwide-drywall-insulation.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and ten months. Nationwide Drywall Insulation Limited is a Private Limited Company. The company registration number is 00312822. Nationwide Drywall Insulation Limited has been working since 08 April 1936. The present status of the company is Active. The registered address of Nationwide Drywall Insulation Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. O'HARA, Brian is a Director of the company. Secretary JONES, Brenda Harwyn has been resigned. Director CHADWICK, Michael has been resigned. Director DAY, George Albert has been resigned. Director DAY, Gerald Andrew has been resigned. Director DAY, Michael John has been resigned. Director MCCABE, Michael Francis has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director NEWMAN, Roy Edmond has been resigned. Director O'NUALLAIN, Colm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 01 June 2001

Director
O'HARA, Brian
Appointed Date: 09 September 2013
58 years old

Resigned Directors

Secretary
JONES, Brenda Harwyn
Resigned: 01 June 2001

Director
CHADWICK, Michael
Resigned: 16 October 2008
Appointed Date: 01 June 2001
74 years old

Director
DAY, George Albert
Resigned: 19 April 1993
125 years old

Director
DAY, Gerald Andrew
Resigned: 01 June 2001
71 years old

Director
DAY, Michael John
Resigned: 01 June 2001
94 years old

Director
MCCABE, Michael Francis
Resigned: 06 September 2012
Appointed Date: 01 June 2001
54 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 01 June 2001
69 years old

Director
NEWMAN, Roy Edmond
Resigned: 04 November 1994
Appointed Date: 18 August 1994
93 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 01 June 2001
72 years old

Persons With Significant Control

G.A. Day Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIONWIDE DRYWALL & INSULATION LIMITED Events

18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,065

04 Aug 2015
Accounts for a dormant company made up to 31 December 2014
20 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 5,065

...
... and 104 more events
30 Jul 1987
Return made up to 12/06/87; full list of members

09 Mar 1987
New director appointed

27 Nov 1986
Full accounts made up to 28 February 1986

08 Apr 1936
Certificate of incorporation
08 Apr 1936
Incorporation

NATIONWIDE DRYWALL & INSULATION LIMITED Charges

9 March 1982
Letter of set-off.
Delivered: 12 March 1982
Status: Satisfied on 14 June 2001
Persons entitled: Lloyds Bank PLC
Description: All sum's standing to the credit of any account of the…