BLUE CROSS TRADING COMPANY LIMITED
OXFORDSHIRE THE BLUE CROSS TRADING COMPANY LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX18 4PF
Company number 02203092
Status Active
Incorporation Date 7 December 1987
Company Type Private Limited Company
Address SHILTON ROAD, BURFORD, OXFORDSHIRE, OX18 4PF
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Appointment of Mr Andrew Jeremy Prebble as a director on 24 March 2016; Termination of appointment of John Mervyn Ingle Reed as a director on 24 March 2016; Appointment of Mrs Adele Susannah Fuller as a secretary on 7 February 2017. The most likely internet sites of BLUE CROSS TRADING COMPANY LIMITED are www.bluecrosstradingcompany.co.uk, and www.blue-cross-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. The distance to to Ascott-under-Wychwood Rail Station is 6 miles; to Finstock Rail Station is 7.8 miles; to Kingham Rail Station is 7.9 miles; to Charlbury Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Cross Trading Company Limited is a Private Limited Company. The company registration number is 02203092. Blue Cross Trading Company Limited has been working since 07 December 1987. The present status of the company is Active. The registered address of Blue Cross Trading Company Limited is Shilton Road Burford Oxfordshire Ox18 4pf. . FULLER, Adele Susannah is a Secretary of the company. DE LA BEDOYERE, Sally Jean, Countess is a Director of the company. PREBBLE, Andrew Jeremy is a Director of the company. ROPER-CURZON, Henrietta Margaret Fleur, Hon. is a Director of the company. SWIFT, Stephen Paul is a Director of the company. Secretary HOLLANDS, Richard Stuart has been resigned. Secretary KENNARD, Harry Alan has been resigned. Secretary SMITH, Neil Anthony has been resigned. Director BERRY, Zair David has been resigned. Director BESWICK, Walter has been resigned. Director BROOKS, Peter Frederick has been resigned. Director CARPMAEL, Peter has been resigned. Director DAVIES, Gwyn Huw has been resigned. Director EDNEY, Andrew Thomas Bailey, Dr has been resigned. Director EDWARDS, Anne Rita has been resigned. Director EVANS, Mark Stephen has been resigned. Director FINLOW, Timothy Robert has been resigned. Director HAMILTON, Kim Lesley has been resigned. Director KING, William Harold has been resigned. Director PORTER, Alastair Robert Wilson has been resigned. Director PORTER, Timothy Henry Ralph has been resigned. Director PREBBLE, Andrew Jeremy has been resigned. Director REED, John Mervyn Ingle has been resigned. Director REED, John Mervyn Ingle has been resigned. Director ROWBOTHAM, Adrian Vincent has been resigned. Director SAVAGE, Keith Hartley has been resigned. Director SEWELL RUTTER, John Stuart has been resigned. Director SINCLAIR, Diane Adele has been resigned. Director SNEATH, William James Bryan has been resigned. Director WOLVERSON, Rodney John has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
FULLER, Adele Susannah
Appointed Date: 07 February 2017

Director
DE LA BEDOYERE, Sally Jean, Countess
Appointed Date: 28 January 2015
65 years old

Director
PREBBLE, Andrew Jeremy
Appointed Date: 24 March 2016
71 years old


Director
SWIFT, Stephen Paul
Appointed Date: 26 March 2015
72 years old

Resigned Directors

Secretary
HOLLANDS, Richard Stuart
Resigned: 10 December 2015
Appointed Date: 27 March 2014

Secretary
KENNARD, Harry Alan
Resigned: 29 June 2001

Secretary
SMITH, Neil Anthony
Resigned: 31 January 2011
Appointed Date: 15 August 2001

Director
BERRY, Zair David
Resigned: 26 March 2015
Appointed Date: 03 December 2003
72 years old

Director
BESWICK, Walter
Resigned: 12 June 2008
Appointed Date: 31 March 2004
92 years old

Director
BROOKS, Peter Frederick
Resigned: 27 March 1996
85 years old

Director
CARPMAEL, Peter
Resigned: 27 January 1993
105 years old

Director
DAVIES, Gwyn Huw
Resigned: 07 February 2017
Appointed Date: 28 January 2015
69 years old

Director
EDNEY, Andrew Thomas Bailey, Dr
Resigned: 12 June 2008
Appointed Date: 18 August 1999
93 years old

Director
EDWARDS, Anne Rita
Resigned: 01 November 1995
102 years old

Director
EVANS, Mark Stephen
Resigned: 13 March 2015
Appointed Date: 27 March 2014
66 years old

Director
FINLOW, Timothy Robert
Resigned: 23 June 2004
Appointed Date: 01 November 1995
87 years old

Director
HAMILTON, Kim Lesley
Resigned: 05 March 2014
Appointed Date: 01 September 2008
65 years old

Director
KING, William Harold
Resigned: 12 June 2008
Appointed Date: 18 August 2004
79 years old

Director
PORTER, Alastair Robert Wilson
Resigned: 21 June 2000
97 years old

Director
PORTER, Timothy Henry Ralph
Resigned: 26 March 2015
Appointed Date: 28 January 2015
73 years old

Director
PREBBLE, Andrew Jeremy
Resigned: 26 March 2015
Appointed Date: 21 March 2007
71 years old

Director
REED, John Mervyn Ingle
Resigned: 24 March 2016
Appointed Date: 28 January 2015
89 years old

Director
REED, John Mervyn Ingle
Resigned: 27 June 2013
Appointed Date: 13 June 2001
89 years old

Director
ROWBOTHAM, Adrian Vincent
Resigned: 27 June 2013
Appointed Date: 31 March 2004
84 years old

Director
SAVAGE, Keith Hartley
Resigned: 23 June 2004
Appointed Date: 01 November 1995
89 years old

Director
SEWELL RUTTER, John Stuart
Resigned: 05 August 2008
Appointed Date: 01 July 2001
82 years old

Director
SINCLAIR, Diane Adele
Resigned: 12 June 2008
Appointed Date: 13 June 2001
91 years old

Director
SNEATH, William James Bryan
Resigned: 21 June 2001
87 years old

Director
WOLVERSON, Rodney John
Resigned: 28 October 1992
83 years old

BLUE CROSS TRADING COMPANY LIMITED Events

16 Mar 2017
Appointment of Mr Andrew Jeremy Prebble as a director on 24 March 2016
16 Mar 2017
Termination of appointment of John Mervyn Ingle Reed as a director on 24 March 2016
14 Feb 2017
Appointment of Mrs Adele Susannah Fuller as a secretary on 7 February 2017
07 Feb 2017
Termination of appointment of Gwyn Huw Davies as a director on 7 February 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 126 more events
11 Jan 1990
Full accounts made up to 31 December 1988

27 Oct 1989
Secretary resigned;new secretary appointed

30 Aug 1989
Return made up to 14/06/89; full list of members

08 Dec 1987
Accounting reference date notified as 31/12

07 Dec 1987
Incorporation

BLUE CROSS TRADING COMPANY LIMITED Charges

4 August 1997
Debenture
Delivered: 12 August 1997
Status: Outstanding
Persons entitled: The Blue Cross (Incorporating Our Dumb Friends' League)
Description: Undertaking and all property and assets.
6 August 1993
Mortgage debenture
Delivered: 20 August 1993
Status: Satisfied on 8 May 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…