19 OXFORD ROAD NEWBURY LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1PH

Company number 03526633
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address FLAT 1, 19 OXFORD ROAD, NEWBURY, BERKSHIRE, RG14 1PH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of 19 OXFORD ROAD NEWBURY LIMITED are www.19oxfordroadnewbury.co.uk, and www.19-oxford-road-newbury.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 Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.19 Oxford Road Newbury Limited is a Private Limited Company. The company registration number is 03526633. 19 Oxford Road Newbury Limited has been working since 13 March 1998. The present status of the company is Active. The registered address of 19 Oxford Road Newbury Limited is Flat 1 19 Oxford Road Newbury Berkshire Rg14 1ph. . SPACK, Hazel Rachelle is a Secretary of the company. SALLIS, Michele is a Director of the company. SHAW, Samantha Jane is a Director of the company. SPACK, Hazel Rachelle is a Director of the company. Secretary TEMPLEMAN, Simon Andrew has been resigned. Secretary YOUNG, Melanie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHBROOK, David Joseph has been resigned. Director CROOK, Iona Louise has been resigned. Director HING, Edward Jon has been resigned. Director TEMPLEMAN, Simon Andrew has been resigned. Director YOUNG, Melanie has been resigned. The company operates in "Other accommodation".


19 oxford road newbury Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SPACK, Hazel Rachelle
Appointed Date: 01 March 2004

Director
SALLIS, Michele
Appointed Date: 13 March 2015
49 years old

Director
SHAW, Samantha Jane
Appointed Date: 01 August 2006
62 years old

Director
SPACK, Hazel Rachelle
Appointed Date: 13 March 1998
71 years old

Resigned Directors

Secretary
TEMPLEMAN, Simon Andrew
Resigned: 01 March 2004
Appointed Date: 24 February 2002

Secretary
YOUNG, Melanie
Resigned: 24 February 2002
Appointed Date: 13 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1998
Appointed Date: 13 March 1998

Director
ASHBROOK, David Joseph
Resigned: 29 October 2009
Appointed Date: 23 January 2004
46 years old

Director
CROOK, Iona Louise
Resigned: 13 March 2015
Appointed Date: 29 October 2009
39 years old

Director
HING, Edward Jon
Resigned: 17 November 1999
Appointed Date: 13 March 1998
59 years old

Director
TEMPLEMAN, Simon Andrew
Resigned: 23 January 2004
Appointed Date: 24 February 2002
50 years old

Director
YOUNG, Melanie
Resigned: 04 September 2005
Appointed Date: 13 March 1998
72 years old

Persons With Significant Control

Miss Hazel Rachelle Spack
Notified on: 10 March 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

19 OXFORD ROAD NEWBURY LIMITED Events

06 Apr 2017
Accounts for a dormant company made up to 31 March 2017
17 Mar 2017
Confirmation statement made on 13 March 2017 with updates
03 Nov 2016
Accounts for a dormant company made up to 31 March 2016
22 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3

04 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 46 more events
17 Apr 1999
Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed

01 Jun 1998
Ad 13/03/98--------- £ si 1@1=1 £ ic 2/3
01 Jun 1998
Secretary resigned
17 Mar 1998
Secretary resigned
13 Mar 1998
Incorporation