HARD DRIVE LIMITED
BAMPTON WILSCO 261 LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX18 2SP

Company number 03497898
Status Active
Incorporation Date 23 January 1998
Company Type Private Limited Company
Address HOLLY TREE HOUSE MAIN STREET, CLANFIELD, BAMPTON, OXFORDSHIRE, ENGLAND, OX18 2SP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 2 . The most likely internet sites of HARD DRIVE LIMITED are www.harddrive.co.uk, and www.hard-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Hard Drive Limited is a Private Limited Company. The company registration number is 03497898. Hard Drive Limited has been working since 23 January 1998. The present status of the company is Active. The registered address of Hard Drive Limited is Holly Tree House Main Street Clanfield Bampton Oxfordshire England Ox18 2sp. . HURFORD-JONES, Caroline Elizabeth is a Secretary of the company. KING, Shaun Nigel is a Director of the company. Secretary GILBERT, Pamela has been resigned. Secretary GOLDSMITH, Stephen Robert has been resigned. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. Nominee Director WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HURFORD-JONES, Caroline Elizabeth
Appointed Date: 01 January 2010

Director
KING, Shaun Nigel
Appointed Date: 26 February 1998
62 years old

Resigned Directors

Secretary
GILBERT, Pamela
Resigned: 31 December 2009
Appointed Date: 20 January 2006

Secretary
GOLDSMITH, Stephen Robert
Resigned: 20 January 2006
Appointed Date: 26 February 1998

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 26 February 1998
Appointed Date: 23 January 1998

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 26 February 1998
Appointed Date: 23 January 1998

Nominee Director
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 26 February 1998
Appointed Date: 23 January 1998

Persons With Significant Control

Mr Shaun Nigel King
Notified on: 16 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HARD DRIVE LIMITED Events

26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
13 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 2

13 Feb 2016
Director's details changed for Mr Shaun Nigel King on 30 November 2015
23 Oct 2015
Registered office address changed from 8B Partridge Walk Poole Dorset BH14 8HL to Holly Tree House Main Street Clanfield Bampton Oxfordshire OX18 2SP on 23 October 2015
...
... and 52 more events
10 Mar 1998
New secretary appointed
10 Mar 1998
New director appointed
10 Mar 1998
Secretary resigned;director resigned
10 Mar 1998
Director resigned
23 Jan 1998
Incorporation