PRIORITY COUNSEL LIMITED
OXFORD WINDMILL CORPORATE COUNSEL LIMITED AMELTON LIMITED

Hellopages » Oxfordshire » Oxford » OX2 7JQ

Company number 03638380
Status Active
Incorporation Date 25 September 1998
Company Type Private Limited Company
Address CRANBROOK HOUSE, 287-291 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7JQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of PRIORITY COUNSEL LIMITED are www.prioritycounsel.co.uk, and www.priority-counsel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Priority Counsel Limited is a Private Limited Company. The company registration number is 03638380. Priority Counsel Limited has been working since 25 September 1998. The present status of the company is Active. The registered address of Priority Counsel Limited is Cranbrook House 287 291 Banbury Road Oxford Oxfordshire Ox2 7jq. The company`s financial liabilities are £31.59k. It is £10.9k against last year. . HUBAND, Christine Marie is a Secretary of the company. HUBAND, Christopher Neil is a Director of the company. Secretary POWELL, Stephen Roy has been resigned. Secretary SHAW, Andrew John Frederick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


priority counsel Key Finiance

LIABILITIES £31.59k
+52%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUBAND, Christine Marie
Appointed Date: 11 November 2003

Director
HUBAND, Christopher Neil
Appointed Date: 14 October 1998
78 years old

Resigned Directors

Secretary
POWELL, Stephen Roy
Resigned: 27 September 1999
Appointed Date: 14 October 1998

Secretary
SHAW, Andrew John Frederick
Resigned: 11 November 2003
Appointed Date: 08 December 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 October 1998
Appointed Date: 25 September 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 October 1998
Appointed Date: 25 September 1998

Persons With Significant Control

Mr Christopher Neil Huband
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – 75% or more

PRIORITY COUNSEL LIMITED Events

04 Oct 2016
Confirmation statement made on 25 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
26 Sep 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100

...
... and 47 more events
01 Dec 1998
New secretary appointed
24 Nov 1998
Director resigned
24 Nov 1998
Secretary resigned
20 Oct 1998
Registered office changed on 20/10/98 from: 6-8 underwood street london N1 7JQ
25 Sep 1998
Incorporation