BLENHEIM COLOUR LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 6AL

Company number 02838123
Status Active
Incorporation Date 21 July 1993
Company Type Private Limited Company
Address ASCOTT HILL FARM, ASCOTT UNDER WYCHWOOD, CHIPPING NORTON, OXFORDSHIRE, OX7 6AL
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 eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BLENHEIM COLOUR LIMITED are www.blenheimcolour.co.uk, and www.blenheim-colour.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Blenheim Colour Limited is a Private Limited Company. The company registration number is 02838123. Blenheim Colour Limited has been working since 21 July 1993. The present status of the company is Active. The registered address of Blenheim Colour Limited is Ascott Hill Farm Ascott Under Wychwood Chipping Norton Oxfordshire Ox7 6al. . SHEPHERD, Rosemary is a Secretary of the company. SHEPHERD, Roger Frederick is a Director of the company. SHEPHERD, Rosemary is a Director of the company. Secretary BILEK, Jana has been resigned. Secretary SLOWEY, Judith Clare has been resigned. Director DAWSON, Alan has been resigned. Director JAGO, John Reginald has been resigned. Director POWER, James Patrick has been resigned. Director SMALE, Kenneth Nigel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHEPHERD, Rosemary
Appointed Date: 15 March 2013

Director
SHEPHERD, Roger Frederick
Appointed Date: 01 September 1993
76 years old

Director
SHEPHERD, Rosemary
Appointed Date: 15 March 2013
77 years old

Resigned Directors

Secretary
BILEK, Jana
Resigned: 15 March 2013
Appointed Date: 01 September 1993

Secretary
SLOWEY, Judith Clare
Resigned: 21 October 1993
Appointed Date: 21 July 1993

Director
DAWSON, Alan
Resigned: 21 October 1993
Appointed Date: 21 July 1993
70 years old

Director
JAGO, John Reginald
Resigned: 30 July 2010
Appointed Date: 01 September 1999
78 years old

Director
POWER, James Patrick
Resigned: 17 May 2000
Appointed Date: 21 October 1993
67 years old

Director
SMALE, Kenneth Nigel
Resigned: 12 April 2010
Appointed Date: 01 September 1999
64 years old

Persons With Significant Control

Mr Roger Frederick Shepherd
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Eynsham Press Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLENHEIM COLOUR LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Sep 2016
Confirmation statement made on 21 July 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 30,000

07 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 79 more events
27 Aug 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Aug 1993
£ nc 1000/50000 06/08/93

13 Aug 1993
Company name changed hicklaw LIMITED\certificate issued on 16/08/93

21 Jul 1993
Incorporation