SPICECREST LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Vale of White Horse » OX12 7JZ

Company number 03516909
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address 9 MILLBROOK SQUARE GROVE, WANTAGE, OXFORDSHIRE, OX12 7JZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SPICECREST LIMITED are www.spicecrest.co.uk, and www.spicecrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Kintbury Rail Station is 14.4 miles; to Charlbury Rail Station is 18.4 miles; to Kingham Rail Station is 22.1 miles; to Bicester North Rail Station is 23.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spicecrest Limited is a Private Limited Company. The company registration number is 03516909. Spicecrest Limited has been working since 25 February 1998. The present status of the company is Active. The registered address of Spicecrest Limited is 9 Millbrook Square Grove Wantage Oxfordshire Ox12 7jz. . MIAH, Abab is a Director of the company. Secretary DEWAN, Fokhrul Islam has been resigned. Secretary MIAH, Abdul Muhaimin has been resigned. Secretary MIAH, Shamin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DEWAN, Fokhrul Islam has been resigned. Director HUSSAIN, Azad has been resigned. Director MIAH, Salim has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
MIAH, Abab
Appointed Date: 30 April 2000
59 years old

Resigned Directors

Secretary
DEWAN, Fokhrul Islam
Resigned: 14 August 2014
Appointed Date: 11 March 2005

Secretary
MIAH, Abdul Muhaimin
Resigned: 30 April 2000
Appointed Date: 09 March 1998

Secretary
MIAH, Shamin
Resigned: 11 March 2005
Appointed Date: 30 April 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 March 1998
Appointed Date: 25 February 1998

Director
DEWAN, Fokhrul Islam
Resigned: 30 April 2000
Appointed Date: 01 April 1999
63 years old

Director
HUSSAIN, Azad
Resigned: 30 April 2000
Appointed Date: 09 March 1998
56 years old

Director
MIAH, Salim
Resigned: 30 April 2000
Appointed Date: 01 April 1999
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 March 1998
Appointed Date: 25 February 1998

Persons With Significant Control

Mr Abab Miah
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sultana Akhtar
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPICECREST LIMITED Events

31 Mar 2017
Confirmation statement made on 28 February 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

11 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000

...
... and 52 more events
25 Mar 1998
Director resigned
16 Mar 1998
New director appointed
16 Mar 1998
New secretary appointed
12 Mar 1998
Registered office changed on 12/03/98 from: 788-790 finchley road london NW11 7UR
25 Feb 1998
Incorporation