PLUMBWORLD LIMITED
OXFORD FLUSHE LIMITED

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 04905535
Status Active
Incorporation Date 19 September 2003
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 fifty-nine 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 1,000 . The most likely internet sites of PLUMBWORLD LIMITED are www.plumbworld.co.uk, and www.plumbworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Plumbworld Limited is a Private Limited Company. The company registration number is 04905535. Plumbworld Limited has been working since 19 September 2003. The present status of the company is Active. The registered address of Plumbworld 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. SAVAGE, Catherine is a Director of the company. ONLINE HOME RETAIL LIMITED is a Director of the company. Secretary COOK, William Mcculloch has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HICKMAN, Anita Louise has been resigned. Director HICKMAN, James David has been resigned. Director O'NUALLAIN, Colm has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 08 December 2006

Director
SAVAGE, Catherine
Appointed Date: 09 September 2013
48 years old

Director
ONLINE HOME RETAIL LIMITED
Appointed Date: 01 February 2005

Resigned Directors

Secretary
COOK, William Mcculloch
Resigned: 08 December 2006
Appointed Date: 18 September 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 October 2006
Appointed Date: 19 September 2003

Director
HICKMAN, Anita Louise
Resigned: 01 February 2005
Appointed Date: 19 September 2003
63 years old

Director
HICKMAN, James David
Resigned: 01 February 2005
Appointed Date: 19 September 2003
56 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 01 December 2009
71 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Persons With Significant Control

Online Home Retail Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLUMBWORLD 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 1,000

08 Oct 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 1,000

...
... and 49 more events
07 Oct 2003
New director appointed
07 Oct 2003
New director appointed
07 Oct 2003
Director resigned
30 Sep 2003
Director resigned
19 Sep 2003
Incorporation