ARMOURY SQUARE LIMITED
ELIZABETH SHAW LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX2 0PZ

Company number 00097873
Status Active
Incorporation Date 6 May 1908
Company Type Private Limited Company
Address 1 WESTMINSTER WAY, OXFORD, OX2 0PZ
Home Country United Kingdom
Nature of Business 1584 - Manufacture cocoa, chocolate, confectionery
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Termination of appointment of Martin John Dennis Hall as a director on 24 March 2016; Termination of appointment of Malachy Mcreynolds as a director on 24 March 2016; Restoration by order of the court. The most likely internet sites of ARMOURY SQUARE LIMITED are www.armourysquare.co.uk, and www.armoury-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and five months. Armoury Square Limited is a Private Limited Company. The company registration number is 00097873. Armoury Square Limited has been working since 06 May 1908. The present status of the company is Active. The registered address of Armoury Square Limited is 1 Westminster Way Oxford Ox2 0pz. . QUAYSECO LIMITED is a Secretary of the company. Secretary CANTY, Michael Norman has been resigned. Secretary CARR, Timothy James has been resigned. Secretary CHABOWSKI, Christopher Paul has been resigned. Secretary PATCH, Gerald Frank has been resigned. Secretary THOMAS, Pauline Sandra has been resigned. Secretary QUAYSECO LIMITED has been resigned. Director ASPIN, John has been resigned. Director BARNETT, Stephen Ambrose has been resigned. Director BOLTON, Alan John has been resigned. Director CANTY, Michael Norman has been resigned. Director CURRIE, James Beattie has been resigned. Director HALL, Martin John Dennis has been resigned. Director KEITH, Paul has been resigned. Director LEE-BARBER, Christopher Geoffrey has been resigned. Director LEE-BARBER, Christopher Geoffrey has been resigned. Director LEE-BARBER, Christopher Geoffrey has been resigned. Director MATTHEWS, Geoffrey Alan has been resigned. Director MCREYNOLDS, Malachy has been resigned. Director PATCH, Gerald Frank has been resigned. Director PEARCE, George Martin has been resigned. Director SPROAT, Charles has been resigned. Director SUILA, Keijo has been resigned. Director TIMMER, Max has been resigned. Director VAN GEEST, Leonard Waling has been resigned. The company operates in "Manufacture cocoa, chocolate, confectionery".


Current Directors

Secretary
QUAYSECO LIMITED
Appointed Date: 16 February 2006

Resigned Directors

Secretary
CANTY, Michael Norman
Resigned: 23 December 1999
Appointed Date: 31 August 1998

Secretary
CARR, Timothy James
Resigned: 16 February 2006
Appointed Date: 27 June 2005

Secretary
CHABOWSKI, Christopher Paul
Resigned: 27 June 2005
Appointed Date: 01 November 2003

Secretary
PATCH, Gerald Frank
Resigned: 31 August 1998

Secretary
THOMAS, Pauline Sandra
Resigned: 31 October 2003
Appointed Date: 23 December 1999

Secretary
QUAYSECO LIMITED
Resigned: 31 October 2003
Appointed Date: 28 February 2002

Director
ASPIN, John
Resigned: 30 June 1997
Appointed Date: 27 December 1996
78 years old

Director
BARNETT, Stephen Ambrose
Resigned: 23 October 1996
Appointed Date: 12 April 1994
73 years old

Director
BOLTON, Alan John
Resigned: 03 March 1995
79 years old

Director
CANTY, Michael Norman
Resigned: 23 December 1999
Appointed Date: 31 August 1998
65 years old

Director
CURRIE, James Beattie
Resigned: 28 August 1992
79 years old

Director
HALL, Martin John Dennis
Resigned: 24 March 2016
Appointed Date: 16 February 2006
68 years old

Director
KEITH, Paul
Resigned: 31 December 2006
Appointed Date: 16 February 2006
78 years old

Director
LEE-BARBER, Christopher Geoffrey
Resigned: 01 June 2000
Appointed Date: 03 March 2000
67 years old

Director
LEE-BARBER, Christopher Geoffrey
Resigned: 30 June 2000
Appointed Date: 03 March 2000
67 years old

Director
LEE-BARBER, Christopher Geoffrey
Resigned: 02 March 2000
Appointed Date: 20 March 1998
67 years old

Director
MATTHEWS, Geoffrey Alan
Resigned: 20 August 1998
85 years old

Director
MCREYNOLDS, Malachy
Resigned: 24 March 2016
Appointed Date: 29 March 2000
76 years old

Director
PATCH, Gerald Frank
Resigned: 31 August 1998
85 years old

Director
PEARCE, George Martin
Resigned: 31 December 2006
Appointed Date: 29 March 2000
83 years old

Director
SPROAT, Charles
Resigned: 29 March 2000
Appointed Date: 24 December 1999
85 years old

Director
SUILA, Keijo
Resigned: 20 August 1998
80 years old

Director
TIMMER, Max
Resigned: 29 March 2000
Appointed Date: 24 March 2000
58 years old

Director
VAN GEEST, Leonard Waling
Resigned: 31 December 2006
Appointed Date: 16 February 2006
75 years old

ARMOURY SQUARE LIMITED Events

06 Apr 2016
Termination of appointment of Martin John Dennis Hall as a director on 24 March 2016
06 Apr 2016
Termination of appointment of Malachy Mcreynolds as a director on 24 March 2016
08 Jun 2015
Restoration by order of the court
06 Oct 2007
Dissolved
06 Jul 2007
Return of final meeting in a members' voluntary winding up
...
... and 132 more events
08 Aug 1986
Return made up to 07/04/86; full list of members

03 Jan 1986
Accounts made up to 30 March 1985
02 Apr 1985
Accounts made up to 31 March 1984
09 Mar 1984
Accounts made up to 2 April 1983
09 Jul 1982
Accounts made up to 28 March 1981

ARMOURY SQUARE LIMITED Charges

22 December 2003
Legal charge
Delivered: 23 December 2003
Status: Satisfied on 19 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land and building lying to the east of carlyle road…
22 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 19 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 November 2003
Legal charge
Delivered: 22 November 2003
Status: Satisfied on 19 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a l/h land and building lying to the east of…
29 March 2000
Debenture
Delivered: 12 April 2000
Status: Satisfied on 3 May 2006
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 September 1983
Legal mortgage
Delivered: 21 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H factory premises at virginia street southport…
19 September 1983
Legal mortgage
Delivered: 21 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a factory premises at greenbank bristol…
15 July 1981
Debenture
Delivered: 21 July 1981
Status: Satisfied
Persons entitled: Henry Ausbucher & Co Limited
Description: Fixed & floating charges on undertaking and all property…
15 July 1981
Debenture
Delivered: 21 July 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h proeprties…