ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED
OXFORD ROBERT SMITH (2004) LIMITED BRABCO 421 LIMITED

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 05208833
Status Liquidation
Incorporation Date 18 August 2004
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, OX1 1BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators' statement of receipts and payments to 15 December 2016; Termination of appointment of Mark Howard as a director on 31 December 2015; Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 4 January 2016. The most likely internet sites of ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED are www.robertsmithgroupautomotive.co.uk, and www.robert-smith-group-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Robert Smith Group Automotive Limited is a Private Limited Company. The company registration number is 05208833. Robert Smith Group Automotive Limited has been working since 18 August 2004. The present status of the company is Liquidation. The registered address of Robert Smith Group Automotive Limited is Greyfriars Court Paradise Square Oxford Ox1 1be. . LAW, Connie Mei-Ling is a Secretary of the company. FRANCIS, Michael Richard is a Director of the company. JENNER, Jo Javier is a Director of the company. WOHLMAN, Ian Robert is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Secretary HODGKINS, Christopher James has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. Director HODGKINS, Christopher James has been resigned. Director HOWARD, Mark has been resigned. Director OWEN-JONES, Mark Beresford has been resigned. Director SMITH, Robert Talbot Arthur has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAW, Connie Mei-Ling
Appointed Date: 08 April 2014

Director
FRANCIS, Michael Richard
Appointed Date: 08 April 2014
59 years old

Director
JENNER, Jo Javier
Appointed Date: 08 April 2014
51 years old

Director
WOHLMAN, Ian Robert
Appointed Date: 08 April 2014
70 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 18 September 2004
Appointed Date: 18 August 2004

Secretary
HODGKINS, Christopher James
Resigned: 08 April 2014
Appointed Date: 16 September 2004

Director
BRABNERS DIRECTORS LIMITED
Resigned: 18 September 2004
Appointed Date: 18 August 2004

Director
HODGKINS, Christopher James
Resigned: 08 April 2014
Appointed Date: 16 September 2004
76 years old

Director
HOWARD, Mark
Resigned: 31 December 2015
Appointed Date: 08 April 2014
56 years old

Director
OWEN-JONES, Mark Beresford
Resigned: 08 April 2014
Appointed Date: 01 October 2012
63 years old

Director
SMITH, Robert Talbot Arthur
Resigned: 08 April 2014
Appointed Date: 16 September 2004
87 years old

ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED Events

03 Feb 2017
Liquidators' statement of receipts and payments to 15 December 2016
18 Jan 2016
Termination of appointment of Mark Howard as a director on 31 December 2015
04 Jan 2016
Registered office address changed from 2 Gresham Street London EC2V 7QP to Greyfriars Court Paradise Square Oxford OX1 1BE on 4 January 2016
31 Dec 2015
Declaration of solvency
31 Dec 2015
Appointment of a voluntary liquidator
...
... and 63 more events
23 Sep 2004
Secretary resigned
23 Sep 2004
Director resigned
23 Sep 2004
New secretary appointed;new director appointed
23 Sep 2004
New director appointed
18 Aug 2004
Incorporation

ROBERT SMITH GROUP (AUTOMOTIVE) LIMITED Charges

31 December 2004
Guarantee & debenture
Delivered: 14 January 2005
Status: Satisfied on 12 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…