PAXFERN LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7ED

Company number 02788471
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address 294 BANBURY ROAD, OXFORD, ENGLAND, OX2 7ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PAXFERN LIMITED are www.paxfern.co.uk, and www.paxfern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Paxfern Limited is a Private Limited Company. The company registration number is 02788471. Paxfern Limited has been working since 10 February 1993. The present status of the company is Active. The registered address of Paxfern Limited is 294 Banbury Road Oxford England Ox2 7ed. . BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD is a Secretary of the company. BRYANT, Doris Mary is a Director of the company. CASSFORD, Deborah Jane is a Director of the company. TURNER, Claire Emily is a Director of the company. Secretary BARRETT, Marie Jean has been resigned. Secretary EYLES, Robert Henry John has been resigned. Secretary LEPPARD, Kathryn Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRETT, Marie Jean has been resigned. Director BARRETT, Peter John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SPRAKE, Nevlle Martin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD
Appointed Date: 10 February 2014

Director
BRYANT, Doris Mary
Appointed Date: 21 February 2006
97 years old

Director
CASSFORD, Deborah Jane
Appointed Date: 14 May 2009
60 years old

Director
TURNER, Claire Emily
Appointed Date: 22 April 2015
43 years old

Resigned Directors

Secretary
BARRETT, Marie Jean
Resigned: 11 July 2005
Appointed Date: 17 May 1993

Secretary
EYLES, Robert Henry John
Resigned: 15 March 2010
Appointed Date: 11 July 2005

Secretary
LEPPARD, Kathryn Jane
Resigned: 10 February 2014
Appointed Date: 15 March 2010

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 April 1993
Appointed Date: 10 February 1993

Director
BARRETT, Marie Jean
Resigned: 23 January 2006
Appointed Date: 17 May 1993
67 years old

Director
BARRETT, Peter John
Resigned: 18 January 2012
Appointed Date: 17 May 1993
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 April 1993
Appointed Date: 10 February 1993

Director
SPRAKE, Nevlle Martin
Resigned: 18 August 2006
Appointed Date: 11 July 2005
86 years old

Persons With Significant Control

Breckon & Breckon (Asset Management & Consultancy) Ltd
Notified on: 9 February 2017
Nature of control: Right to appoint and remove directors

PAXFERN LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
31 Jan 2017
Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
02 Jun 1993
New secretary appointed;new director appointed

28 Apr 1993
Nc inc already adjusted 23/04/93

28 Apr 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

28 Apr 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Feb 1993
Incorporation