THE KING'S CENTRE LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 0ES

Company number 04953556
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address THE KINGS CENTRE, OSNEY MEAD, OXFORD, OXFORDSHIRE, OX2 0ES
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 1 . The most likely internet sites of THE KING'S CENTRE LIMITED are www.thekingscentre.co.uk, and www.the-king-s-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The King S Centre Limited is a Private Limited Company. The company registration number is 04953556. The King S Centre Limited has been working since 05 November 2003. The present status of the company is Active. The registered address of The King S Centre Limited is The Kings Centre Osney Mead Oxford Oxfordshire Ox2 0es. . GALE, Patrick Nigel Christopher is a Director of the company. JACKMAN, Simon Andrew, Dr is a Director of the company. MCNICOLL, Alistair Ramsay is a Director of the company. O'CONNELL, Andrew John, Dr is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MORGAN, Angela has been resigned. Director BEAUMONT, Michael Hugh, Rev has been resigned. Director BIDDLECOMBE, Matthew Stuart has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director JACKMAN, Simon Andrew, Dr has been resigned. Director JONES, Stephen Alan has been resigned. Director MURPHY, Kieran Clonmel has been resigned. Director O'CONNELL, Andrew John, Dr has been resigned. Director WOOD, Barrie John has been resigned. The company operates in "Other accommodation".


Current Directors

Director
GALE, Patrick Nigel Christopher
Appointed Date: 07 November 2012
65 years old

Director
JACKMAN, Simon Andrew, Dr
Appointed Date: 02 July 2014
59 years old

Director
MCNICOLL, Alistair Ramsay
Appointed Date: 29 August 2013
42 years old

Director
O'CONNELL, Andrew John, Dr
Appointed Date: 21 September 2012
58 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Secretary
MORGAN, Angela
Resigned: 22 November 2009
Appointed Date: 05 November 2003

Director
BEAUMONT, Michael Hugh, Rev
Resigned: 06 January 2015
Appointed Date: 29 August 2013
75 years old

Director
BIDDLECOMBE, Matthew Stuart
Resigned: 01 July 2011
Appointed Date: 24 May 2004
49 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 05 November 2003
Appointed Date: 05 November 2003

Director
JACKMAN, Simon Andrew, Dr
Resigned: 21 September 2012
Appointed Date: 01 July 2011
59 years old

Director
JONES, Stephen Alan
Resigned: 30 April 2015
Appointed Date: 01 July 2011
50 years old

Director
MURPHY, Kieran Clonmel
Resigned: 07 November 2012
Appointed Date: 01 July 2011
77 years old

Director
O'CONNELL, Andrew John, Dr
Resigned: 01 July 2011
Appointed Date: 05 November 2003
58 years old

Director
WOOD, Barrie John
Resigned: 01 July 2011
Appointed Date: 24 May 2004
81 years old

Persons With Significant Control

Oxfordshire Community Churches
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE KING'S CENTRE LIMITED Events

16 Nov 2016
Confirmation statement made on 5 November 2016 with updates
06 Jun 2016
Accounts for a small company made up to 31 August 2015
16 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1

06 Jun 2015
Accounts for a small company made up to 31 August 2014
01 May 2015
Termination of appointment of Stephen Alan Jones as a director on 30 April 2015
...
... and 46 more events
17 Nov 2003
Director resigned
17 Nov 2003
New director appointed
17 Nov 2003
New secretary appointed
17 Nov 2003
Registered office changed on 17/11/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
05 Nov 2003
Incorporation