RYCOTE SERVICES LIMITED
THAME ALNERY NO. 3041 LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX9 2PE

Company number 08123049
Status Active
Incorporation Date 28 June 2012
Company Type Private Limited Company
Address THE ESTATE OFFICE, RYCOTE PARK, THAME, OXFORDSHIRE, OX9 2PE
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c., 01700 - Hunting, trapping and related service activities, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of RYCOTE SERVICES LIMITED are www.rycoteservices.co.uk, and www.rycote-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Rycote Services Limited is a Private Limited Company. The company registration number is 08123049. Rycote Services Limited has been working since 28 June 2012. The present status of the company is Active. The registered address of Rycote Services Limited is The Estate Office Rycote Park Thame Oxfordshire Ox9 2pe. . TAYLOR, Bernard John is a Secretary of the company. FLAVELL, Sarah Jane is a Director of the company. TAYLOR, Henry Bernard Charles is a Director of the company. TAYLOR, Sarah Jane is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ASTLEY, Katherine Claire has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
TAYLOR, Bernard John
Appointed Date: 29 June 2012

Director
FLAVELL, Sarah Jane
Appointed Date: 19 August 2012
39 years old

Director
TAYLOR, Henry Bernard Charles
Appointed Date: 29 June 2012
33 years old

Director
TAYLOR, Sarah Jane
Appointed Date: 29 June 2012
68 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 29 June 2012
Appointed Date: 28 June 2012

Director
ASTLEY, Katherine Claire
Resigned: 29 June 2012
Appointed Date: 28 June 2012
50 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 29 June 2012
Appointed Date: 28 June 2012

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 29 June 2012
Appointed Date: 28 June 2012

Persons With Significant Control

Mrs Sarah Jane Taylor
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bernard John Taylor
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Henry Bernard Charles Taylor
Notified on: 30 June 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYCOTE SERVICES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
17 Jul 2016
Confirmation statement made on 17 July 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Sep 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 3

...
... and 13 more events
10 Jul 2012
Termination of appointment of Katherine Astley as a director
06 Jul 2012
Current accounting period shortened from 30 June 2013 to 31 March 2013
29 Jun 2012
Registered office address changed from , One Bishops Square London, E1 6AD, United Kingdom on 29 June 2012
29 Jun 2012
Company name changed alnery no. 3041 LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-29
  • NM01 ‐ Change of name by resolution

28 Jun 2012
Incorporation