THREE OXFORD ROAD (TEDDINGTON) LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 0QA

Company number 02091046
Status Active
Incorporation Date 19 January 1987
Company Type Private Limited Company
Address FLAT 3A, OXFORD ROAD, TEDDINGTON, MIDDLESEX, TW11 0QA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Ms Pooneh Arzpayma as a director on 29 February 2016; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of THREE OXFORD ROAD (TEDDINGTON) LIMITED are www.threeoxfordroadteddington.co.uk, and www.three-oxford-road-teddington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Chessington North Rail Station is 5 miles; to Barnes Bridge Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 7.9 miles; to Brondesbury Park Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Three Oxford Road Teddington Limited is a Private Limited Company. The company registration number is 02091046. Three Oxford Road Teddington Limited has been working since 19 January 1987. The present status of the company is Active. The registered address of Three Oxford Road Teddington Limited is Flat 3a Oxford Road Teddington Middlesex Tw11 0qa. The cash in hand is £0.1k. It is £0k against last year. . ARZPAYMA, Pooneh is a Director of the company. CHARLTON, Christopher Lawson is a Director of the company. SPRIGGS, Margaret Ruth is a Director of the company. SPRIGGS, Michael John is a Director of the company. Secretary BOGAN, Katherine has been resigned. Secretary COMBER, Peter has been resigned. Secretary FARNFIELD, Jonathan has been resigned. Secretary FORSTER, Graham Mark has been resigned. Secretary NEVILLE, Fiona Catherine has been resigned. Secretary TUNNICLIFF, Jane has been resigned. Director BLAIKLEY, Alexander Paul has been resigned. Director COMBER, Peter has been resigned. Director CONSTABLE, Jamie Christopher has been resigned. Director DENNIS, Joseph has been resigned. Director FARNFIELD, Jonathan has been resigned. Director FORSTER, Graham Mark has been resigned. Director JENKINS, Lorraine Sarah has been resigned. Director LUKER, Katrina Jo has been resigned. Director LYONS, Robert John Leland has been resigned. Director MILLS, Amanda Jane has been resigned. Director NEVILLE, Fiona Catherine has been resigned. Director SHADE, David has been resigned. Director SMITH, Layla Sage has been resigned. Director THORNTON, Elizabeth has been resigned. Director TUNNICLIFF, Jane has been resigned. Director WATKINS, Charlotte Elizabeth has been resigned. Director WINN, Robert has been resigned. The company operates in "Dormant Company".


three oxford road (teddington) Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ARZPAYMA, Pooneh
Appointed Date: 29 February 2016
52 years old

Director
CHARLTON, Christopher Lawson
Appointed Date: 13 August 2015
44 years old

Director
SPRIGGS, Margaret Ruth
Appointed Date: 17 March 2015
68 years old

Director
SPRIGGS, Michael John
Appointed Date: 17 March 2015
70 years old

Resigned Directors

Secretary
BOGAN, Katherine
Resigned: 10 April 1992

Secretary
COMBER, Peter
Resigned: 19 July 2007
Appointed Date: 13 May 2002

Secretary
FARNFIELD, Jonathan
Resigned: 10 May 1997
Appointed Date: 01 August 1994

Secretary
FORSTER, Graham Mark
Resigned: 01 August 1994
Appointed Date: 25 August 1993

Secretary
NEVILLE, Fiona Catherine
Resigned: 06 February 2015
Appointed Date: 19 July 2007

Secretary
TUNNICLIFF, Jane
Resigned: 13 May 2002
Appointed Date: 10 May 1997

Director
BLAIKLEY, Alexander Paul
Resigned: 25 April 2014
Appointed Date: 19 July 2007
47 years old

Director
COMBER, Peter
Resigned: 19 July 2007
Appointed Date: 14 August 2000
50 years old

Director
CONSTABLE, Jamie Christopher
Resigned: 18 September 2004
Appointed Date: 20 August 2003
60 years old

Director
DENNIS, Joseph
Resigned: 28 November 1997
Appointed Date: 28 August 1993
63 years old

Director
FARNFIELD, Jonathan
Resigned: 12 September 1997
Appointed Date: 01 August 1994
64 years old

Director
FORSTER, Graham Mark
Resigned: 01 August 1994
Appointed Date: 25 August 1993
64 years old

Director
JENKINS, Lorraine Sarah
Resigned: 18 December 2002
Appointed Date: 21 December 2000
61 years old

Director
LUKER, Katrina Jo
Resigned: 01 November 1996
Appointed Date: 25 August 1993
66 years old

Director
LYONS, Robert John Leland
Resigned: 20 December 2000
Appointed Date: 12 September 1997
69 years old

Director
MILLS, Amanda Jane
Resigned: 13 August 2000
Appointed Date: 28 November 1997
55 years old

Director
NEVILLE, Fiona Catherine
Resigned: 06 February 2014
Appointed Date: 29 July 2005
58 years old

Director
SHADE, David
Resigned: 01 May 1993
71 years old

Director
SMITH, Layla Sage
Resigned: 01 October 2008
Appointed Date: 18 September 2004
46 years old

Director
THORNTON, Elizabeth
Resigned: 28 March 2016
Appointed Date: 25 April 2014
33 years old

Director
TUNNICLIFF, Jane
Resigned: 29 July 2005
Appointed Date: 10 May 1997
63 years old

Director
WATKINS, Charlotte Elizabeth
Resigned: 13 August 2015
Appointed Date: 18 September 2004
46 years old

Director
WINN, Robert
Resigned: 28 March 2016
Appointed Date: 25 April 2014
34 years old

Persons With Significant Control

Mr Michael John Spriggs
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Ruth Spriggs
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Lawson Charlton
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THREE OXFORD ROAD (TEDDINGTON) LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
27 Sep 2016
Appointment of Ms Pooneh Arzpayma as a director on 29 February 2016
20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
19 Sep 2016
Termination of appointment of Robert Winn as a director on 28 March 2016
19 Sep 2016
Termination of appointment of Elizabeth Thornton as a director on 28 March 2016
...
... and 103 more events
12 Dec 1989
First Gazette notice for compulsory strike-off

06 Mar 1989
Director resigned;new director appointed

30 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Feb 1988
Registered office changed on 29/02/88 from: 3 oxford road, teddington, middlesex

19 Jan 1987
Certificate of Incorporation