CAXTON TERRACE LIMITED
HENLEY-ON-THAMES BLA 1010 LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 1UJ

Company number 05749953
Status Active
Incorporation Date 21 March 2006
Company Type Private Limited Company
Address 40 MILTON CLOSE, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 1UJ
Home Country United Kingdom
Nature of Business 81229 - Other building and industrial cleaning activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Second filing of Confirmation Statement dated 21/03/2017; Accounts for a dormant company made up to 31 March 2017; 21/03/17 Statement of Capital gbp 3 ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 04/05/2017. . The most likely internet sites of CAXTON TERRACE LIMITED are www.caxtonterrace.co.uk, and www.caxton-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Caxton Terrace Limited is a Private Limited Company. The company registration number is 05749953. Caxton Terrace Limited has been working since 21 March 2006. The present status of the company is Active. The registered address of Caxton Terrace Limited is 40 Milton Close Henley On Thames Oxfordshire England Rg9 1uj. . MOSS, Paul Gregory John is a Secretary of the company. FAVALESSA, Gillian is a Director of the company. MOSS, Paul Gregory John is a Director of the company. Secretary BLANDY SERVICES LIMITED has been resigned. Director BLANDYS NOMINEES LIMITED has been resigned. Director DOWNES, Stephen has been resigned. The company operates in "Other building and industrial cleaning activities".


caxton terrace Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MOSS, Paul Gregory John
Appointed Date: 16 June 2006

Director
FAVALESSA, Gillian
Appointed Date: 28 March 2006
83 years old

Director
MOSS, Paul Gregory John
Appointed Date: 16 June 2006
69 years old

Resigned Directors

Secretary
BLANDY SERVICES LIMITED
Resigned: 28 March 2006
Appointed Date: 21 March 2006

Director
BLANDYS NOMINEES LIMITED
Resigned: 28 March 2006
Appointed Date: 21 March 2006

Director
DOWNES, Stephen
Resigned: 10 October 2013
Appointed Date: 16 June 2006
56 years old

Persons With Significant Control

Mr Paul Gregory John Moss
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Gillian Favalessa
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Gaye Rees
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAXTON TERRACE LIMITED Events

04 May 2017
Second filing of Confirmation Statement dated 21/03/2017
27 Apr 2017
Accounts for a dormant company made up to 31 March 2017
11 Apr 2017
21/03/17 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 04/05/2017.

25 Apr 2016
Accounts for a dormant company made up to 31 March 2016
25 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3

...
... and 29 more events
27 Jun 2006
Ad 16/06/06--------- £ si 1@1=1 £ ic 2/3
27 Jun 2006
Director resigned
27 Jun 2006
Secretary resigned
21 Jun 2006
Company name changed bla 1010 LIMITED\certificate issued on 21/06/06
21 Mar 2006
Incorporation