REMARX LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Vale of White Horse » OX14 3YH

Company number 03158995
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address 58 HADLAND ROAD, ABINGDON, OXFORDSHIRE, OX14 3YH
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of REMARX LIMITED are www.remarx.co.uk, and www.remarx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Culham Rail Station is 1.9 miles; to Didcot Parkway Rail Station is 4.6 miles; to Oxford Rail Station is 5.4 miles; to Cholsey Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Remarx Limited is a Private Limited Company. The company registration number is 03158995. Remarx Limited has been working since 14 February 1996. The present status of the company is Active. The registered address of Remarx Limited is 58 Hadland Road Abingdon Oxfordshire Ox14 3yh. . BRIGGS, Susan Ann is a Secretary of the company. SALSBURY, Elisabeth Julia is a Director of the company. Secretary GRIFFITHS, Martin John has been resigned. Secretary PIKE, Margaret has been resigned. Secretary POTTER, Susan Jayne has been resigned. Secretary SALSBURY, Brian has been resigned. Nominee Secretary WILLIAMS, Philip Hugh has been resigned. Director PIKE, Margaret has been resigned. Director SALSBURY, Christine has been resigned. Nominee Director WOOLFORD, Leigh James has been resigned. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Secretary
BRIGGS, Susan Ann
Appointed Date: 01 March 2015

Director
SALSBURY, Elisabeth Julia
Appointed Date: 22 May 2007
52 years old

Resigned Directors

Secretary
GRIFFITHS, Martin John
Resigned: 10 November 2010
Appointed Date: 14 February 1999

Secretary
PIKE, Margaret
Resigned: 14 February 1999
Appointed Date: 01 October 1996

Secretary
POTTER, Susan Jayne
Resigned: 01 March 2015
Appointed Date: 03 November 2010

Secretary
SALSBURY, Brian
Resigned: 31 December 1996
Appointed Date: 14 February 1996

Nominee Secretary
WILLIAMS, Philip Hugh
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Director
PIKE, Margaret
Resigned: 07 September 2001
Appointed Date: 01 October 1996
81 years old

Director
SALSBURY, Christine
Resigned: 22 May 2007
Appointed Date: 14 February 1996
81 years old

Nominee Director
WOOLFORD, Leigh James
Resigned: 14 February 1996
Appointed Date: 14 February 1996
66 years old

Persons With Significant Control

Mrs Elisabeth Julia Salsbury
Notified on: 1 October 2016
52 years old
Nature of control: Ownership of shares – 75% or more

REMARX LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
31 Oct 2016
Confirmation statement made on 25 October 2016 with updates
03 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

03 Mar 2016
Secretary's details changed for Mrs Susan Ann Briggs on 1 January 2016
21 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 53 more events
20 Feb 1996
New director appointed
20 Feb 1996
New secretary appointed
20 Feb 1996
Secretary resigned
20 Feb 1996
Director resigned
14 Feb 1996
Incorporation

REMARX LIMITED Charges

10 May 2002
Legal mortgage
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 58 hadland road abingdon oxon t/n…
19 March 2002
Debenture
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1998
Legal mortgage
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 58 hadland road abingdon oxon. And the…