SERCK LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 2PG
Company number 00157062
Status Active
Incorporation Date 15 July 1919
Company Type Private Limited Company
Address UNIPART HOUSE, COWLEY, OXFORD, OX4 2PG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Jonathan Chitty as a director on 1 July 2016. The most likely internet sites of SERCK LIMITED are www.serck.co.uk, and www.serck.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and seven months. Serck Limited is a Private Limited Company. The company registration number is 00157062. Serck Limited has been working since 15 July 1919. The present status of the company is Active. The registered address of Serck Limited is Unipart House Cowley Oxford Ox4 2pg. . O'BRIEN, Robert Paul David is a Secretary of the company. CHITTY, Jonathan is a Director of the company. MOURGUE, Anthony John is a Director of the company. WYNER, Amanda Jane is a Director of the company. Secretary RIMMER, Michael Douglas has been resigned. Secretary STAMP, Christopher David has been resigned. Secretary INVENSYS SECRETARIES LIMITED has been resigned. Director BROWN, Robert Casson has been resigned. Director DESSAIN, Paul Mark has been resigned. Director DESSAIN, Paul Mark has been resigned. Director FORMAN, Paul Anthony has been resigned. Director HEALEY, John Joseph has been resigned. Director HOPPER, Michael Royston has been resigned. Director REDFERN, Peter Johnson has been resigned. Director SCOTT, Christopher George has been resigned. Director THOM, James Demmink has been resigned. Director WILLIAMS, Stanley Killa has been resigned. Director WRAGG, James Philip has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
O'BRIEN, Robert Paul David
Appointed Date: 01 June 2015

Director
CHITTY, Jonathan
Appointed Date: 01 July 2016
49 years old

Director
MOURGUE, Anthony John
Appointed Date: 15 February 2000
76 years old

Director
WYNER, Amanda Jane
Appointed Date: 31 October 2013
64 years old

Resigned Directors

Secretary
RIMMER, Michael Douglas
Resigned: 01 January 2015
Appointed Date: 25 January 2000

Secretary
STAMP, Christopher David
Resigned: 25 January 2000
Appointed Date: 28 June 1996

Secretary
INVENSYS SECRETARIES LIMITED
Resigned: 28 June 1996

Director
BROWN, Robert Casson
Resigned: 11 June 1996
Appointed Date: 07 June 1993
86 years old

Director
DESSAIN, Paul Mark
Resigned: 29 September 2000
Appointed Date: 15 February 2000
75 years old

Director
DESSAIN, Paul Mark
Resigned: 01 July 2016
Appointed Date: 24 October 1982
75 years old

Director
FORMAN, Paul Anthony
Resigned: 17 September 2002
Appointed Date: 15 February 2000
60 years old

Director
HEALEY, John Joseph
Resigned: 09 September 2008
Appointed Date: 15 February 2000
72 years old

Director
HOPPER, Michael Royston
Resigned: 31 October 2013
Appointed Date: 03 October 2008
74 years old

Director
REDFERN, Peter Johnson
Resigned: 31 July 1997
Appointed Date: 10 June 1996
92 years old

Director
SCOTT, Christopher George
Resigned: 15 February 2000
Appointed Date: 22 September 1949
76 years old

Director
THOM, James Demmink
Resigned: 11 June 1996
79 years old

Director
WILLIAMS, Stanley Killa
Resigned: 08 June 1993
80 years old

Director
WRAGG, James Philip
Resigned: 15 February 2000
Appointed Date: 31 July 1997
78 years old

Persons With Significant Control

Unipart Group Of Companies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERCK LIMITED Events

09 Mar 2017
Confirmation statement made on 25 February 2017 with updates
18 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Jul 2016
Appointment of Mr Jonathan Chitty as a director on 1 July 2016
24 Jul 2016
Termination of appointment of Paul Mark Dessain as a director on 1 July 2016
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 11,107,842.46

...
... and 130 more events
20 Jun 1984
Accounts made up to 31 December 1983
01 Jan 1983
Accounts made up to 10 August 1983
25 Jun 1982
Accounts made up to 2 January 1982
31 Mar 1980
Accounts made up to 30 September 1979
29 Mar 1979
Accounts made up to 30 September 1978

SERCK LIMITED Charges

12 April 2001
Floating charge and guarantee
Delivered: 25 April 2001
Status: Satisfied on 23 March 2005
Persons entitled: Hsbc Investment Bank PLC as Agent and Trustee for Itself and for Eachlender (The Security Trustee)
Description: Floating charge all its assets. See the mortgage charge…
29 September 1999
Floating charge and guarantee
Delivered: 14 October 1999
Status: Satisfied on 23 March 2005
Persons entitled: Hsbc Investment Bank PLC (The "Security Trustee")
Description: By way of a floating charge all its assets except for those…