OXTED TRIMMING COMPANY LIMITED
HORLEY

Hellopages » Surrey » Reigate and Banstead » RH6 7PH

Company number 03326166
Status Active
Incorporation Date 28 February 1997
Company Type Private Limited Company
Address LINDA BEARCROFT LTD, FIRST FLOOR 2 CENTRAL PARADE, 101 VICTORIA ROAD, HORLEY, SURREY, RH6 7PH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-20 GBP 4 . The most likely internet sites of OXTED TRIMMING COMPANY LIMITED are www.oxtedtrimmingcompany.co.uk, and www.oxted-trimming-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Oxted Trimming Company Limited is a Private Limited Company. The company registration number is 03326166. Oxted Trimming Company Limited has been working since 28 February 1997. The present status of the company is Active. The registered address of Oxted Trimming Company Limited is Linda Bearcroft Ltd First Floor 2 Central Parade 101 Victoria Road Horley Surrey Rh6 7ph. . BRAKE, Simon Tony is a Director of the company. MARRIOTT, Edgar Aubrey is a Director of the company. Secretary BEARCROFT, Linda Julie has been resigned. Secretary MARINER, William Edward has been resigned. Secretary TRAVIS, Gordon has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Secretary REIGATE COMPANY SECRETARIES LTD has been resigned. Director MARINER, William Edward has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRAKE, Simon Tony
Appointed Date: 01 March 2010
68 years old

Director
MARRIOTT, Edgar Aubrey
Appointed Date: 28 February 1997
75 years old

Resigned Directors

Secretary
BEARCROFT, Linda Julie
Resigned: 16 July 2007
Appointed Date: 10 April 2003

Secretary
MARINER, William Edward
Resigned: 30 June 2001
Appointed Date: 28 February 1997

Secretary
TRAVIS, Gordon
Resigned: 30 June 2002
Appointed Date: 28 February 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 February 1997
Appointed Date: 28 February 1997

Secretary
REIGATE COMPANY SECRETARIES LTD
Resigned: 15 March 2010
Appointed Date: 16 July 2007

Director
MARINER, William Edward
Resigned: 30 June 2001
Appointed Date: 28 February 1997
78 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 February 1997
Appointed Date: 28 February 1997

Persons With Significant Control

Oxted Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

OXTED TRIMMING COMPANY LIMITED Events

15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 4

20 Dec 2015
Director's details changed for Mr Simon Tony Brake on 1 October 2015
30 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
24 Mar 1997
New director appointed
24 Mar 1997
New secretary appointed;new director appointed
24 Mar 1997
Director resigned
24 Mar 1997
Secretary resigned
28 Feb 1997
Incorporation

OXTED TRIMMING COMPANY LIMITED Charges

21 November 2006
Debenture
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…