LONGBOAT & PARTNERS
WATLINGTON

Hellopages » Oxfordshire » South Oxfordshire » OX49 5ST

Company number 02098205
Status Active
Incorporation Date 9 February 1987
Company Type Private Unlimited Company
Address ASTON HOUSE STUD, THE GREEN, ASTON ROWANT, WATLINGTON, OXFORDSHIRE, OX49 5ST
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 2 ; Annual return made up to 2 March 2015 with full list of shareholders Statement of capital on 2015-03-04 GBP 2 . The most likely internet sites of LONGBOAT & PARTNERS are www.longboat.co.uk, and www.longboat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Saunderton Rail Station is 5.3 miles; to Haddenham & Thame Parkway Rail Station is 5.8 miles; to Monks Risborough Rail Station is 6.1 miles; to Aylesbury Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longboat Partners is a Private Unlimited Company. The company registration number is 02098205. Longboat Partners has been working since 09 February 1987. The present status of the company is Active. The registered address of Longboat Partners is Aston House Stud The Green Aston Rowant Watlington Oxfordshire Ox49 5st. . CHAPMAN, Anthony Leonard is a Secretary of the company. CHAPMAN, Anthony Leonard is a Director of the company. CHAPMAN, Jennifer is a Director of the company. Secretary SECRETARY NOMINEES LIMITED has been resigned. Secretary CAPSTAN INVESTMENTS has been resigned. Director CHAPMAN, Spencer Leonard has been resigned. The company operates in "Raising of horses and other equines".


Current Directors

Secretary
CHAPMAN, Anthony Leonard
Appointed Date: 29 April 2001

Director

Director
CHAPMAN, Jennifer

79 years old

Resigned Directors

Secretary
SECRETARY NOMINEES LIMITED
Resigned: 29 April 2001
Appointed Date: 22 November 1996

Secretary
CAPSTAN INVESTMENTS
Resigned: 22 November 1996

Director
CHAPMAN, Spencer Leonard
Resigned: 22 November 1996
59 years old

Persons With Significant Control

Mr Anthony Leonard Chapman
Notified on: 1 June 2016
79 years old
Nature of control: Has significant influence or control

LONGBOAT & PARTNERS Events

03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
11 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2

04 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2

20 Mar 2014
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2

31 Mar 2013
Annual return made up to 2 March 2013 with full list of shareholders
...
... and 43 more events
16 Jan 1989
Return made up to 15/08/88; full list of members

12 Jan 1989
Accounting reference date shortened from 31/12 to 30/06

13 Mar 1987
Accounting reference date notified as 31/12

11 Feb 1987
Company type changed from pri to UNLTD

09 Feb 1987
Certificate of Incorporation

LONGBOAT & PARTNERS Charges

27 February 1989
Mortgage debenture
Delivered: 10 March 1989
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: A fixed legal charge over all the bloodstock & shares in…