66 PEMBRIDGE VILLAS LIMITED
OXFORD

Hellopages » Oxfordshire » West Oxfordshire » OX29 8AB

Company number 03659440
Status Active
Incorporation Date 30 October 1998
Company Type Private Limited Company
Address THE OLD RECTORY, CHURCH HANBOROUGH, OXFORD, OXFORDSHIRE, OX29 8AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 5 . The most likely internet sites of 66 PEMBRIDGE VILLAS LIMITED are www.66pembridgevillas.co.uk, and www.66-pembridge-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Tackley Rail Station is 6 miles; to Charlbury Rail Station is 6.2 miles; to Oxford Rail Station is 6.3 miles; to Radley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.66 Pembridge Villas Limited is a Private Limited Company. The company registration number is 03659440. 66 Pembridge Villas Limited has been working since 30 October 1998. The present status of the company is Active. The registered address of 66 Pembridge Villas Limited is The Old Rectory Church Hanborough Oxford Oxfordshire Ox29 8ab. . BOWLES, Charles Edward Peter is a Director of the company. BOWLES, Julia Rae is a Director of the company. BOWLES, Peter Robert is a Director of the company. Secretary BOWLES, Peter Robert has been resigned. Secretary SEERY, Ivan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DANIEL, Jason Mathew has been resigned. Director HENLEY, Virginia Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SEERY, Ivan has been resigned. Director WOODROFFE, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BOWLES, Charles Edward Peter
Appointed Date: 02 July 2007
39 years old

Director
BOWLES, Julia Rae
Appointed Date: 02 July 2007
67 years old

Director
BOWLES, Peter Robert
Appointed Date: 02 July 2007
68 years old

Resigned Directors

Secretary
BOWLES, Peter Robert
Resigned: 19 January 2009
Appointed Date: 19 January 2009

Secretary
SEERY, Ivan
Resigned: 19 January 2009
Appointed Date: 30 October 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 October 1998
Appointed Date: 30 October 1998

Director
DANIEL, Jason Mathew
Resigned: 20 August 2004
Appointed Date: 01 March 2001
55 years old

Director
HENLEY, Virginia Anne
Resigned: 01 November 2009
Appointed Date: 01 March 2001
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 October 1998
Appointed Date: 30 October 1998

Director
SEERY, Ivan
Resigned: 02 July 2007
Appointed Date: 30 October 1998
62 years old

Director
WOODROFFE, Peter
Resigned: 28 February 2001
Appointed Date: 30 October 1998
64 years old

Persons With Significant Control

Mr Peter Robert Bowles
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julia Rae Bowles
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

66 PEMBRIDGE VILLAS LIMITED Events

08 Nov 2016
Confirmation statement made on 30 October 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 5

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
10 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5

...
... and 51 more events
26 Nov 1998
Director resigned
26 Nov 1998
New director appointed
26 Nov 1998
New secretary appointed;new director appointed
26 Nov 1998
Registered office changed on 26/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Oct 1998
Incorporation