CATHEDRAL CLAPHAM (H) LIMITED
WITNEY CATHEDRAL (1) LIMITED CANARY SOUTH COMMERCIAL LIMITED SHELFCO (NO. 2832) LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 6PN
Company number 04718794
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address EYNSHAM HALL, NORTH LEIGH, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX29 6PN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of CATHEDRAL CLAPHAM (H) LIMITED are www.cathedralclaphamh.co.uk, and www.cathedral-clapham-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Hanborough Rail Station is 2.6 miles; to Charlbury Rail Station is 5.2 miles; to Tackley Rail Station is 7.6 miles; to Heyford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cathedral Clapham H Limited is a Private Limited Company. The company registration number is 04718794. Cathedral Clapham H Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of Cathedral Clapham H Limited is Eynsham Hall North Leigh Witney Oxfordshire United Kingdom Ox29 6pn. . YOUNG, Michelle Elizabeth is a Secretary of the company. DUGGAN, Kevin Barry is a Director of the company. STONLEY, Nicholas is a Director of the company. UPTON, Richard is a Director of the company. Secretary DEAMER, Kenneth has been resigned. Secretary MILLER, David Raymond has been resigned. Secretary O'REILLY, John Andrew has been resigned. Secretary RUDD, Andrew James has been resigned. Secretary SCOTT, Christopher Richard has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BENNETT, Barry John has been resigned. Director CULLINGFORD, David Edward has been resigned. Director DIXON, Colin Peter has been resigned. Director ISAACS, Paul Samuel has been resigned. Director SCOTT, Christopher Richard has been resigned. Director WOOD, Martin Alan has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
YOUNG, Michelle Elizabeth
Appointed Date: 02 November 2015

Director
DUGGAN, Kevin Barry
Appointed Date: 24 February 2011
73 years old

Director
STONLEY, Nicholas
Appointed Date: 10 February 2010
65 years old

Director
UPTON, Richard
Appointed Date: 16 May 2003
58 years old

Resigned Directors

Secretary
DEAMER, Kenneth
Resigned: 13 August 2003
Appointed Date: 16 May 2003

Secretary
MILLER, David Raymond
Resigned: 02 November 2015
Appointed Date: 21 October 2014

Secretary
O'REILLY, John Andrew
Resigned: 21 October 2014
Appointed Date: 28 April 2011

Secretary
RUDD, Andrew James
Resigned: 28 April 2011
Appointed Date: 08 April 2009

Secretary
SCOTT, Christopher Richard
Resigned: 08 April 2009
Appointed Date: 13 August 2003

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 16 May 2003
Appointed Date: 01 April 2003

Director
BENNETT, Barry John
Resigned: 10 February 2010
Appointed Date: 16 May 2003
74 years old

Director
CULLINGFORD, David Edward
Resigned: 10 February 2010
Appointed Date: 01 November 2004
62 years old

Director
DIXON, Colin Peter
Resigned: 24 February 2011
Appointed Date: 10 February 2010
76 years old

Director
ISAACS, Paul Samuel
Resigned: 15 August 2005
Appointed Date: 16 May 2003
62 years old

Director
SCOTT, Christopher Richard
Resigned: 08 April 2009
Appointed Date: 15 August 2005
54 years old

Director
WOOD, Martin Alan
Resigned: 26 March 2015
Appointed Date: 10 February 2010
47 years old

Nominee Director
MIKJON LIMITED
Resigned: 16 May 2003
Appointed Date: 01 April 2003

Persons With Significant Control

Cathedral Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATHEDRAL CLAPHAM (H) LIMITED Events

18 Apr 2017
Confirmation statement made on 1 April 2017 with updates
17 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

07 Apr 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
27 Nov 2015
Appointment of Michelle Elizabeth Young as a secretary on 2 November 2015
...
... and 79 more events
27 May 2003
New director appointed
21 May 2003
Director resigned
21 May 2003
Secretary resigned
21 May 2003
Registered office changed on 21/05/03 from: lacon house theobalds road london WC1X 8RW
01 Apr 2003
Incorporation

CATHEDRAL CLAPHAM (H) LIMITED Charges

5 March 2010
Third party share mortgage
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Deutsche Postbank Ag,London Branch
Description: All its present and future rights and interest in the…
5 March 2010
Third party share mortgage
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Homes and Communities Agency (The Agency)
Description: Present and future rights and interest in the investments…
22 August 2003
Debenture
Delivered: 28 August 2003
Status: Satisfied on 6 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…