PRAISETARGET LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX3 7DZ

Company number 02773509
Status Active
Incorporation Date 14 December 1992
Company Type Private Limited Company
Address 11 LIME TREE MEWS, 2 LIME WALK HEADINGTON, OXFORD, OXON, OX3 7DZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 December 2016 with updates; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of PRAISETARGET LIMITED are www.praisetarget.co.uk, and www.praisetarget.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Praisetarget Limited is a Private Limited Company. The company registration number is 02773509. Praisetarget Limited has been working since 14 December 1992. The present status of the company is Active. The registered address of Praisetarget Limited is 11 Lime Tree Mews 2 Lime Walk Headington Oxford Oxon Ox3 7dz. . CROWN, Michael is a Director of the company. Secretary CROWN, Michael has been resigned. Secretary MC GINTY, Joan Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOHAN, Michael has been resigned. Director MC GINTY, Joan Margaret has been resigned. Director MC GINTY, Patrick Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
CROWN, Michael
Appointed Date: 14 March 1994
76 years old

Resigned Directors

Secretary
CROWN, Michael
Resigned: 26 September 1996
Appointed Date: 14 March 1994

Secretary
MC GINTY, Joan Margaret
Resigned: 01 January 2015
Appointed Date: 08 January 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 January 1993
Appointed Date: 14 December 1992

Director
BOHAN, Michael
Resigned: 26 September 1996
Appointed Date: 14 March 1994
78 years old

Director
MC GINTY, Joan Margaret
Resigned: 14 March 1994
Appointed Date: 08 January 1993
77 years old

Director
MC GINTY, Patrick Joseph
Resigned: 14 March 1994
Appointed Date: 08 January 1993
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 January 1993
Appointed Date: 14 December 1992

Persons With Significant Control

Mr Michael Crown
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

PRAISETARGET LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 March 2016
11 Jan 2017
Confirmation statement made on 3 December 2016 with updates
11 Apr 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Termination of appointment of Joan Margaret Mc Ginty as a secretary on 1 January 2015
...
... and 54 more events
06 Jun 1994
Registered office changed on 06/06/94 from: 19 york road maidenhead berkshire SL6 1SQ

10 Feb 1993
New secretary appointed;director resigned;new director appointed

10 Feb 1993
Secretary resigned;new director appointed

10 Feb 1993
Registered office changed on 10/02/93 from: 2 baches street london N1 6UB

14 Dec 1992
Incorporation