PINEWOOD ROAD DEVELOPMENTS LIMITED
APPLETON QUAYSHELFCO 1176 LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX13 5QW

Company number 05500351
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address FIELD FARM, NETHERTON ROAD, APPLETON, OXFORDSHIRE, OX13 5QW
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 1 . The most likely internet sites of PINEWOOD ROAD DEVELOPMENTS LIMITED are www.pinewoodroaddevelopments.co.uk, and www.pinewood-road-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Radley Rail Station is 5.9 miles; to Culham Rail Station is 6.8 miles; to Didcot Parkway Rail Station is 8.4 miles; to Combe (Oxon) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinewood Road Developments Limited is a Private Limited Company. The company registration number is 05500351. Pinewood Road Developments Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Pinewood Road Developments Limited is Field Farm Netherton Road Appleton Oxfordshire Ox13 5qw. The company`s financial liabilities are £215.37k. It is £0k against last year. . MORGAN, Katie Louise is a Secretary of the company. MORGAN, Christopher David is a Director of the company. MORGAN, Colin is a Director of the company. MORGAN, Gareth is a Director of the company. MORGAN, Jane is a Director of the company. MORGAN, Katie Louise is a Director of the company. MORGAN, Leigh John is a Director of the company. MORGAN, Nigel James is a Director of the company. MORGAN, Richard Stanley is a Director of the company. MORGAN, Robert James Selwyn is a Director of the company. TURNER, Paul Leslie is a Director of the company. Secretary MORGAN, Jane Elizabeth has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director MORGAN, Colin has been resigned. Director MORGAN, David has been resigned. Director MORGAN, Nigel James has been resigned. Director MORGAN, Richard Stanley has been resigned. Director MORGAN, Robert James Selwyn has been resigned. Nominee Director NQH LIMITED has been resigned. The company operates in "Landscape service activities".


pinewood road developments Key Finiance

LIABILITIES £215.37k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MORGAN, Katie Louise
Appointed Date: 22 November 2013

Director
MORGAN, Christopher David
Appointed Date: 22 November 2013
42 years old

Director
MORGAN, Colin
Appointed Date: 26 November 2014
73 years old

Director
MORGAN, Gareth
Appointed Date: 22 November 2013
42 years old

Director
MORGAN, Jane
Appointed Date: 26 November 2014
72 years old

Director
MORGAN, Katie Louise
Appointed Date: 22 November 2013
44 years old

Director
MORGAN, Leigh John
Appointed Date: 22 November 2013
44 years old

Director
MORGAN, Nigel James
Appointed Date: 26 November 2014
63 years old

Director
MORGAN, Richard Stanley
Appointed Date: 26 November 2014
61 years old

Director
MORGAN, Robert James Selwyn
Appointed Date: 22 November 2013
36 years old

Director
TURNER, Paul Leslie
Appointed Date: 08 December 2014
74 years old

Resigned Directors

Secretary
MORGAN, Jane Elizabeth
Resigned: 22 November 2013
Appointed Date: 07 October 2005

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 07 October 2005
Appointed Date: 06 July 2005

Director
MORGAN, Colin
Resigned: 22 November 2013
Appointed Date: 07 October 2005
73 years old

Director
MORGAN, David
Resigned: 22 November 2013
Appointed Date: 07 October 2005
67 years old

Director
MORGAN, Nigel James
Resigned: 22 November 2013
Appointed Date: 07 October 2005
63 years old

Director
MORGAN, Richard Stanley
Resigned: 22 November 2013
Appointed Date: 07 October 2005
61 years old

Director
MORGAN, Robert James Selwyn
Resigned: 22 November 2013
Appointed Date: 22 November 2013
36 years old

Nominee Director
NQH LIMITED
Resigned: 07 October 2005
Appointed Date: 06 July 2005
36 years old

Persons With Significant Control

Mr Gareth Morgan
Notified on: 6 July 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Katie Louise Morgan
Notified on: 6 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert James Selwyn Morgan
Notified on: 6 July 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINEWOOD ROAD DEVELOPMENTS LIMITED Events

05 Aug 2016
Confirmation statement made on 6 July 2016 with updates
26 May 2016
Total exemption small company accounts made up to 30 September 2015
27 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1

20 Jul 2015
Total exemption small company accounts made up to 30 September 2014
08 Dec 2014
Appointment of Mr Paul Leslie Robin Turner as a director on 8 December 2014
...
... and 56 more events
21 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

21 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

21 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

10 Oct 2005
Company name changed quayshelfco 1176 LIMITED\certificate issued on 10/10/05
06 Jul 2005
Incorporation

PINEWOOD ROAD DEVELOPMENTS LIMITED Charges

14 May 2008
Deed of debt assignment
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The debts see image for full details.
14 May 2008
Deed of assignment
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the right, title, benefit and interest to the sale…
12 January 2007
Legal charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: UK Country Capital Limited (Ukcc)
Description: Property k/a part of chestlion farm clanfield oxfordshire…
28 February 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 180 acres or thereabouts of land and buildings at…
15 November 2005
Deed of charge
Delivered: 30 November 2005
Status: Satisfied on 16 January 2008
Persons entitled: The Dean and Chapter of the Cathedral Church of Christ in Oxford of the Foundation of Kinghenry the Eighth
Description: Lots 3 and 5 chestlion farm, clanfield, oxfordshire.
15 November 2005
Legal charge
Delivered: 25 November 2005
Status: Satisfied on 16 January 2008
Persons entitled: UK Country Capital Limited
Description: F/H property k/a land and buildings at chestlion farm…