COURT (OXFORD) LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV32 5QL

Company number 02831290
Status Active
Incorporation Date 29 June 1993
Company Type Private Limited Company
Address 5 CLARENDON PLACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 5QL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of COURT (OXFORD) LIMITED are www.courtoxford.co.uk, and www.court-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Warwick Parkway Rail Station is 3.1 miles; to Tile Hill Rail Station is 7.5 miles; to Coventry Rail Station is 7.5 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Court Oxford Limited is a Private Limited Company. The company registration number is 02831290. Court Oxford Limited has been working since 29 June 1993. The present status of the company is Active. The registered address of Court Oxford Limited is 5 Clarendon Place Leamington Spa Warwickshire Cv32 5ql. . DOLLEY, Nicola Kim is a Secretary of the company. HAYWARD, Richard Charles is a Director of the company. Secretary WIGGINS, Josephine Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HUTCHISON, Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DOLLEY, Nicola Kim
Appointed Date: 30 March 2004

Director
HAYWARD, Richard Charles
Appointed Date: 01 September 1995
85 years old

Resigned Directors

Secretary
WIGGINS, Josephine Ann
Resigned: 30 March 2004
Appointed Date: 01 September 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 June 1992
Appointed Date: 29 June 1993

Director
HUTCHISON, Robert
Resigned: 18 November 1998
Appointed Date: 01 September 1993
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 June 1993
Appointed Date: 29 June 1993

COURT (OXFORD) LIMITED Events

14 Nov 2016
Accounts for a dormant company made up to 30 April 2016
06 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2

16 Dec 2015
Accounts for a dormant company made up to 30 April 2015
10 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

22 Sep 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 56 more events
24 Feb 1994
Accounting reference date notified as 30/04

19 Oct 1993
Registered office changed on 19/10/93 from: 84 temple chambers temple avenue london. EC4Y 0HP.

19 Oct 1993
Secretary resigned;new secretary appointed

19 Oct 1993
Director resigned;new director appointed

29 Jun 1993
Incorporation

COURT (OXFORD) LIMITED Charges

4 April 2002
Legal charge of licensed premises
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage hollybush inn priors marston upon…
31 October 2000
Legal charge
Delivered: 10 November 2000
Status: Satisfied on 1 June 2002
Persons entitled: Timothy Roger Dowdeswell
Description: Property k/a holly bush inn holly bush lane priors marston…
22 March 2000
Legal charge
Delivered: 1 April 2000
Status: Satisfied on 3 July 2003
Persons entitled: Timothy Roger Dowdeswell
Description: Holly bush inn priors marston near rugby warwickshire CN23…
8 March 2000
Charge deed
Delivered: 21 March 2000
Status: Satisfied on 1 June 2002
Persons entitled: Northern Rock PLC
Description: Holly bush inn priors marston warwickshire…