SITE UNIT RENTALS LIMITED
OXFORD HOSTVALE LIMITED

Hellopages » Oxfordshire » Oxford » OX4 6SR

Company number 03925134
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address WATLINGTON ROAD, COWLEY, OXFORD, OXFORDSHIRE, OX4 6SR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1 . The most likely internet sites of SITE UNIT RENTALS LIMITED are www.siteunitrentals.co.uk, and www.site-unit-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Site Unit Rentals Limited is a Private Limited Company. The company registration number is 03925134. Site Unit Rentals Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of Site Unit Rentals Limited is Watlington Road Cowley Oxford Oxfordshire Ox4 6sr. . TUMILTY, Lorraine is a Secretary of the company. CORR, Orla Marie is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary MACKEY, Mary has been resigned. Secretary WRIGHTSON, Clive has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director MCAVOY, Conor James has been resigned. Director MCAVOY, Maire T has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TUMILTY, Lorraine
Appointed Date: 04 November 2002

Director
CORR, Orla Marie
Appointed Date: 01 September 2002
58 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Secretary
MACKEY, Mary
Resigned: 04 November 2002
Appointed Date: 01 November 2000

Secretary
WRIGHTSON, Clive
Resigned: 01 November 2000
Appointed Date: 14 February 2000

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
MCAVOY, Conor James
Resigned: 04 March 2010
Appointed Date: 14 February 2000
51 years old

Director
MCAVOY, Maire T
Resigned: 02 January 2014
Appointed Date: 14 February 2000
82 years old

Persons With Significant Control

The Mcavoy Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SITE UNIT RENTALS LIMITED Events

10 Apr 2017
Confirmation statement made on 14 February 2017 with updates
10 Feb 2017
Accounts for a dormant company made up to 31 December 2016
22 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1

21 Mar 2016
Accounts for a dormant company made up to 31 December 2015
02 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 51 more events
13 Mar 2000
New director appointed
13 Mar 2000
Secretary resigned
13 Mar 2000
Director resigned
13 Mar 2000
New director appointed
14 Feb 2000
Incorporation

SITE UNIT RENTALS LIMITED Charges

23 March 2000
Mortgage debenture
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…