EYNSHAM PRESS LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 6AL

Company number 02728820
Status Active
Incorporation Date 3 July 1992
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 seventy-four events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of EYNSHAM PRESS LIMITED are www.eynshampress.co.uk, and www.eynsham-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Eynsham Press Limited is a Private Limited Company. The company registration number is 02728820. Eynsham Press Limited has been working since 03 July 1992. The present status of the company is Active. The registered address of Eynsham Press 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. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED 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: 27 July 1992
77 years old

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

Resigned Directors

Secretary
BILEK, Jana
Resigned: 15 March 2013
Appointed Date: 27 July 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 July 1992
Appointed Date: 03 July 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 July 1992
Appointed Date: 03 July 1992

Persons With Significant Control

Mr Roger Frederick Shepherd
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

EYNSHAM PRESS LIMITED Events

21 Sep 2016
Confirmation statement made on 3 July 2016 with updates
21 Sep 2016
Compulsory strike-off action has been discontinued
20 Sep 2016
First Gazette notice for compulsory strike-off
08 Feb 2016
Total exemption small company accounts made up to 30 June 2015
28 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 58,188

...
... and 64 more events
21 Oct 1992
Accounting reference date notified as 31/12

25 Aug 1992
New secretary appointed

25 Aug 1992
Secretary resigned;director resigned;new director appointed

25 Aug 1992
Registered office changed on 25/08/92 from: 84 temple chambers temple ave london EC4Y 0HP

03 Jul 1992
Incorporation

EYNSHAM PRESS LIMITED Charges

4 November 1992
Single debenture
Delivered: 13 November 1992
Status: Satisfied on 21 December 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…