SHOREHEAT DIRECT LIMITED
OXFORD MOULSFORD TRADING LIMITED

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 01662159
Status Active
Incorporation Date 6 September 1982
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 one hundred events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of SHOREHEAT DIRECT LIMITED are www.shoreheatdirect.co.uk, and www.shoreheat-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Shoreheat Direct Limited is a Private Limited Company. The company registration number is 01662159. Shoreheat Direct Limited has been working since 06 September 1982. The present status of the company is Active. The registered address of Shoreheat Direct 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. SOWTON, Jonathon Paul is a Director of the company. Secretary LEIGH, Richard John has been resigned. Secretary MCKENNA, Brian Paul has been resigned. Director HOLTON, Graeme Leonard has been resigned. Director HOLTON, Susan has been resigned. Director MARTIN, Leo James has been resigned. Director O'NUALLAIN, Colm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 08 June 2007

Director
SOWTON, Jonathon Paul
Appointed Date: 08 June 2007
63 years old

Resigned Directors

Secretary
LEIGH, Richard John
Resigned: 31 July 2002

Secretary
MCKENNA, Brian Paul
Resigned: 08 June 2007
Appointed Date: 24 October 2002

Director
HOLTON, Graeme Leonard
Resigned: 03 February 2012
76 years old

Director
HOLTON, Susan
Resigned: 08 June 2007
73 years old

Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 08 June 2007
74 years old

Director
O'NUALLAIN, Colm
Resigned: 13 August 2012
Appointed Date: 08 June 2007
71 years old

Persons With Significant Control

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

SHOREHEAT DIRECT LIMITED Events

12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

10 Oct 2014
Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
...
... and 90 more events
16 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1986
Accounts for a small company made up to 31 July 1985

10 Jul 1986
Annual return made up to 26/06/86

10 Jul 1986
New director appointed

06 Sep 1982
Incorporation

SHOREHEAT DIRECT LIMITED Charges

1 August 1990
Guarantee & debenture
Delivered: 16 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1987
Guarantee & debenture
Delivered: 13 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1985
Single debenture
Delivered: 20 February 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1984
Debenture
Delivered: 12 June 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…