PARK TAVERNS LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » South Oxfordshire » OX9 3EZ

Company number 03859674
Status Active
Incorporation Date 15 October 1999
Company Type Private Limited Company
Address 30 UPPER HIGH STREET, THAME, OXFORDSHIRE, OX9 3EZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 5,000 . The most likely internet sites of PARK TAVERNS LIMITED are www.parktaverns.co.uk, and www.park-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Park Taverns Limited is a Private Limited Company. The company registration number is 03859674. Park Taverns Limited has been working since 15 October 1999. The present status of the company is Active. The registered address of Park Taverns Limited is 30 Upper High Street Thame Oxfordshire Ox9 3ez. . COLLINSON, David Jonathan is a Secretary of the company. COLLINSON, Ian is a Director of the company. Secretary COLLINSON, Ian has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SCOTT, Edward William has been resigned. The company operates in "Non-trading company".


park taverns Key Finiance

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

Current Directors

Secretary
COLLINSON, David Jonathan
Appointed Date: 01 October 2007

Director
COLLINSON, Ian
Appointed Date: 15 October 1999
80 years old

Resigned Directors

Secretary
COLLINSON, Ian
Resigned: 01 October 2007
Appointed Date: 15 October 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999

Director
SCOTT, Edward William
Resigned: 01 October 2007
Appointed Date: 15 October 1999
79 years old

Persons With Significant Control

Oak Taverns Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARK TAVERNS LIMITED Events

20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,000

13 May 2015
Total exemption small company accounts made up to 30 September 2014
29 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,000

...
... and 45 more events
27 Jun 2000
Nc inc already adjusted 01/11/99
27 Jun 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Jun 2000
Ad 16/10/99--------- £ si 1@1=1 £ ic 1/2
19 Oct 1999
Secretary resigned
15 Oct 1999
Incorporation

PARK TAVERNS LIMITED Charges

6 June 2002
Legal charge of licensed premises
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The feathers public house, market street, north walsham…
28 August 2001
Legal mortgage
Delivered: 4 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a the cock long john hill old lakenham…
30 May 2001
Legal mortgage
Delivered: 6 June 2001
Status: Satisfied on 14 July 2004
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a the cock long john hill old lakenham…
8 March 2001
Mortgage debenture
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 September 2000
Legal mortgage
Delivered: 27 September 2000
Status: Satisfied on 21 November 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the cricketers rest public house 27…