BLENHEIM ESTATES CONTRACTORS LIMITED
OXON

Hellopages » Oxfordshire » West Oxfordshire » OX20 1PP

Company number 05558946
Status Active
Incorporation Date 9 September 2005
Company Type Private Limited Company
Address THE ESTATE OFFICE, BLENHEIM, PALACE, WOODSTOCK, OXON, OX20 1PP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Appointment of Mr Stephen James Spare as a secretary on 13 February 2017; Termination of appointment of Dominic Michael Hare as a secretary on 13 February 2017; Appointment of Mrs Heather Rosemary Carter as a director on 13 February 2017. The most likely internet sites of BLENHEIM ESTATES CONTRACTORS LIMITED are www.blenheimestatescontractors.co.uk, and www.blenheim-estates-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Tackley Rail Station is 3.5 miles; to Heyford Rail Station is 5.6 miles; to Charlbury Rail Station is 5.9 miles; to Oxford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blenheim Estates Contractors Limited is a Private Limited Company. The company registration number is 05558946. Blenheim Estates Contractors Limited has been working since 09 September 2005. The present status of the company is Active. The registered address of Blenheim Estates Contractors Limited is The Estate Office Blenheim Palace Woodstock Oxon Ox20 1pp. . SPARE, Stephen James is a Secretary of the company. CARTER, Heather Rosemary is a Director of the company. FILE, Roger Leslie is a Director of the company. HARE, Dominic Michael is a Director of the company. Secretary HARE, Dominic Michael has been resigned. Director HOY, John Francis Dudley has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SPARE, Stephen James
Appointed Date: 13 February 2017

Director
CARTER, Heather Rosemary
Appointed Date: 13 February 2017
63 years old

Director
FILE, Roger Leslie
Appointed Date: 09 September 2005
61 years old

Director
HARE, Dominic Michael
Appointed Date: 09 September 2005
56 years old

Resigned Directors

Secretary
HARE, Dominic Michael
Resigned: 13 February 2017
Appointed Date: 09 September 2005

Director
HOY, John Francis Dudley
Resigned: 30 December 2016
Appointed Date: 09 September 2005
68 years old

Persons With Significant Control

Lord Edward Albert Charles Spencer-Churchill
Notified on: 8 July 2016
51 years old
Nature of control: Ownership of shares – 75% or more

Sir Mark Aubrey Weinberg
Notified on: 8 July 2016
94 years old
Nature of control: Ownership of shares – 75% or more

Mr Anthony John Thompson
Notified on: 8 July 2016
82 years old
Nature of control: Ownership of shares – 75% or more

Mr Alexander Pepys Muir
Notified on: 8 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BLENHEIM ESTATES CONTRACTORS LIMITED Events

13 Feb 2017
Appointment of Mr Stephen James Spare as a secretary on 13 February 2017
13 Feb 2017
Termination of appointment of Dominic Michael Hare as a secretary on 13 February 2017
13 Feb 2017
Appointment of Mrs Heather Rosemary Carter as a director on 13 February 2017
30 Dec 2016
Termination of appointment of John Francis Dudley Hoy as a director on 30 December 2016
28 Nov 2016
Full accounts made up to 31 March 2016
...
... and 22 more events
21 Dec 2006
Accounting reference date extended from 31/03/06 to 31/12/06
25 Sep 2006
Return made up to 09/09/06; full list of members
17 Nov 2005
Registered office changed on 17/11/05 from: the estate office woodstock oxfordshire OX20 1PP
20 Sep 2005
Accounting reference date shortened from 30/09/06 to 31/03/06
09 Sep 2005
Incorporation