COURTIERS SUPPORT SERVICES LTD
OXFORDSHIRE COURTIERS FINANCIAL SERVICES LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 2AU

Company number 03075228
Status Active
Incorporation Date 3 July 1995
Company Type Private Limited Company
Address 18A HART STREET, HENLEY ON THAMES, OXFORDSHIRE, RG9 2AU
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Director's details changed for Mr James Stewart Shepperd on 8 December 2015. The most likely internet sites of COURTIERS SUPPORT SERVICES LTD are www.courtierssupportservices.co.uk, and www.courtiers-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Courtiers Support Services Ltd is a Private Limited Company. The company registration number is 03075228. Courtiers Support Services Ltd has been working since 03 July 1995. The present status of the company is Active. The registered address of Courtiers Support Services Ltd is 18a Hart Street Henley On Thames Oxfordshire Rg9 2au. . REYNOLDS, Gary Derek is a Secretary of the company. REYNOLDS, Gary Derek is a Director of the company. SHEPPERD, James Stewart is a Director of the company. Nominee Secretary STONEMAN, Susan Elizabeth has been resigned. Director KEYAN, Philip Stephen has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director MANNING, Philip George has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
REYNOLDS, Gary Derek
Appointed Date: 14 February 1996

Director
REYNOLDS, Gary Derek
Appointed Date: 14 February 1996
68 years old

Director
SHEPPERD, James Stewart
Appointed Date: 28 November 1997
59 years old

Resigned Directors

Nominee Secretary
STONEMAN, Susan Elizabeth
Resigned: 14 February 1996
Appointed Date: 03 July 1995

Director
KEYAN, Philip Stephen
Resigned: 27 November 1998
Appointed Date: 28 November 1997
59 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 14 February 1996
Appointed Date: 03 July 1995
74 years old

Director
MANNING, Philip George
Resigned: 02 April 2004
Appointed Date: 14 February 1996
72 years old

Persons With Significant Control

Courtiers Investment Services
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

COURTIERS SUPPORT SERVICES LTD Events

02 Aug 2016
Full accounts made up to 31 March 2016
04 Jul 2016
Confirmation statement made on 3 July 2016 with updates
08 Dec 2015
Director's details changed for Mr James Stewart Shepperd on 8 December 2015
08 Dec 2015
Director's details changed for Mr Gary Derek Reynolds on 8 December 2015
08 Dec 2015
Director's details changed for Mr Gary Derek Reynolds on 8 December 2015
...
... and 63 more events
22 Feb 1996
Registered office changed on 22/02/96 from: victoria house 3 victoria street northampton NN1 3NR
22 Feb 1996
Secretary resigned;new director appointed
22 Feb 1996
New secretary appointed;director resigned;new director appointed
20 Feb 1996
Company name changed kelvalve LIMITED\certificate issued on 21/02/96
03 Jul 1995
Incorporation

COURTIERS SUPPORT SERVICES LTD Charges

26 November 1997
Debenture
Delivered: 5 December 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…