PROPERTY CONSERVATION SERVICES LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX2 9JU

Company number 02879723
Status Active
Incorporation Date 10 December 1993
Company Type Private Limited Company
Address SUITE C, 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY, OXFORD, OXFORDSHIRE, ENGLAND, OX2 9JU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom to Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU on 18 September 2016. The most likely internet sites of PROPERTY CONSERVATION SERVICES LIMITED are www.propertyconservationservices.co.uk, and www.property-conservation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Property Conservation Services Limited is a Private Limited Company. The company registration number is 02879723. Property Conservation Services Limited has been working since 10 December 1993. The present status of the company is Active. The registered address of Property Conservation Services Limited is Suite C 1st Floor Hinksey Court West Way Botley Oxford Oxfordshire England Ox2 9ju. . HEALEY, Angela is a Director of the company. HEALEY, Harriet is a Director of the company. HEALEY, John Antony is a Director of the company. Secretary MASEY, Violet Harrison has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director MASEY, David John Stuart has been resigned. Director MASEY, Violet Harrison has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HEALEY, Angela
Appointed Date: 08 November 2010
57 years old

Director
HEALEY, Harriet
Appointed Date: 01 April 2014
36 years old

Director
HEALEY, John Antony
Appointed Date: 08 November 2010
63 years old

Resigned Directors

Secretary
MASEY, Violet Harrison
Resigned: 08 November 2010
Appointed Date: 10 December 1993

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 10 December 1993
Appointed Date: 10 December 1993

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 10 December 1993
Appointed Date: 10 December 1993

Director
MASEY, David John Stuart
Resigned: 08 November 2010
Appointed Date: 10 December 1993
82 years old

Director
MASEY, Violet Harrison
Resigned: 08 November 2010
Appointed Date: 10 December 1993
85 years old

Persons With Significant Control

Angela Healey
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Harriet Healey
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Antony Healey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY CONSERVATION SERVICES LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Sep 2016
Registered office address changed from C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom to Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU on 18 September 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 500

26 Jan 2016
Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU to C/O Hunter, Thomas & Company Limited Suite C 1st Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU on 26 January 2016
...
... and 69 more events
12 Jan 1994
Director resigned;new director appointed

12 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

06 Jan 1994
Director resigned

06 Jan 1994
Secretary resigned

10 Dec 1993
Incorporation