TOWLE SPURRING HARDY LTD
OXFORD

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

Company number 05176613
Status Active
Incorporation Date 12 July 2004
Company Type Private Limited Company
Address ROCHESTER HOUSE EYNSHAM ROAD, FARMOOR, OXFORD, OXON, OX2 9NH
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Cancellation of shares. Statement of capital on 30 June 2015 GBP 200 . The most likely internet sites of TOWLE SPURRING HARDY LTD are www.towlespurringhardy.co.uk, and www.towle-spurring-hardy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Towle Spurring Hardy Ltd is a Private Limited Company. The company registration number is 05176613. Towle Spurring Hardy Ltd has been working since 12 July 2004. The present status of the company is Active. The registered address of Towle Spurring Hardy Ltd is Rochester House Eynsham Road Farmoor Oxford Oxon Ox2 9nh. . HARDY, Nicholas is a Secretary of the company. HARDY, Nick is a Director of the company. TOWLE, Graeme is a Director of the company. Secretary SPURRING, Andrew has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SPURRING, Andrew has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HARDY, Nicholas
Appointed Date: 30 June 2015

Director
HARDY, Nick
Appointed Date: 15 July 2004
64 years old

Director
TOWLE, Graeme
Appointed Date: 15 July 2004
71 years old

Resigned Directors

Secretary
SPURRING, Andrew
Resigned: 30 June 2015
Appointed Date: 15 July 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 July 2004
Appointed Date: 12 July 2004

Director
SPURRING, Andrew
Resigned: 30 June 2015
Appointed Date: 15 July 2004
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 July 2004
Appointed Date: 12 July 2004

Persons With Significant Control

Mr Nicholas Hardy
Notified on: 18 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graeme Towle
Notified on: 12 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWLE SPURRING HARDY LTD Events

26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
05 Aug 2015
Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 200

05 Aug 2015
Purchase of own shares.
27 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200

...
... and 36 more events
01 Nov 2004
New secretary appointed;new director appointed
01 Nov 2004
New director appointed
14 Jul 2004
Secretary resigned
14 Jul 2004
Director resigned
12 Jul 2004
Incorporation

TOWLE SPURRING HARDY LTD Charges

23 June 2015
Charge code 0517 6613 0001
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…