JACK BRUNSDON & SON LIMITED
WITNEY OXFORD DOUBLE GLAZING LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 8ET

Company number 00818979
Status Active
Incorporation Date 9 September 1964
Company Type Private Limited Company
Address THE OLD MILL BLENHEIM SAWMILLS, COMBE, WITNEY, OXFORDSHIRE, OX29 8ET
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Termination of appointment of Daniel Hughes as a director on 31 January 2017; Director's details changed for Mr Mads Storgaard Mehlsen on 6 March 2017. The most likely internet sites of JACK BRUNSDON & SON LIMITED are www.jackbrunsdonson.co.uk, and www.jack-brunsdon-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. The distance to to Charlbury Rail Station is 4.8 miles; to Tackley Rail Station is 5.4 miles; to Heyford Rail Station is 7.3 miles; to Oxford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jack Brunsdon Son Limited is a Private Limited Company. The company registration number is 00818979. Jack Brunsdon Son Limited has been working since 09 September 1964. The present status of the company is Active. The registered address of Jack Brunsdon Son Limited is The Old Mill Blenheim Sawmills Combe Witney Oxfordshire Ox29 8et. . MEHLSEN, Mads Storgaard is a Director of the company. Secretary BRUNSDON, Sylvia Anne has been resigned. Secretary FINNEMORE, Paul Unwin has been resigned. Director BRUNSDON, Ahmed Frank has been resigned. Director BRUNSDON, Alan Francis has been resigned. Director BRUNSDON, Christopher Alan has been resigned. Director BRUNSDON, Christopher Alan has been resigned. Director BRUNSDON, Sarah Louise has been resigned. Director BRUNSDON, Sylvia Anne has been resigned. Director COOK, Alistair Richard has been resigned. Director CREBER, Jeffrey Robert has been resigned. Director CREBER, Karen Debra has been resigned. Director DE' ATH, Michael Robert has been resigned. Director HUGHES, Daniel has been resigned. Director WAINE, John has been resigned. The company operates in "Glazing".


Current Directors

Director
MEHLSEN, Mads Storgaard
Appointed Date: 01 November 2015
54 years old

Resigned Directors

Secretary
BRUNSDON, Sylvia Anne
Resigned: 09 January 2013
Appointed Date: 28 October 1992

Secretary
FINNEMORE, Paul Unwin
Resigned: 28 October 1992

Director
BRUNSDON, Ahmed Frank
Resigned: 29 August 1999
113 years old

Director
BRUNSDON, Alan Francis
Resigned: 01 November 2015
87 years old

Director
BRUNSDON, Christopher Alan
Resigned: 31 August 2016
Appointed Date: 12 May 2014
56 years old

Director
BRUNSDON, Christopher Alan
Resigned: 19 February 2009
Appointed Date: 06 October 1995
57 years old

Director
BRUNSDON, Sarah Louise
Resigned: 01 November 2015
Appointed Date: 01 December 2014
57 years old

Director
BRUNSDON, Sylvia Anne
Resigned: 09 January 2013
87 years old

Director
COOK, Alistair Richard
Resigned: 01 October 1998
Appointed Date: 06 January 1997
66 years old

Director
CREBER, Jeffrey Robert
Resigned: 11 March 2013
Appointed Date: 02 February 2009
66 years old

Director
CREBER, Karen Debra
Resigned: 01 June 2012
Appointed Date: 02 February 2009
61 years old

Director
DE' ATH, Michael Robert
Resigned: 14 September 2012
Appointed Date: 01 November 2011
65 years old

Director
HUGHES, Daniel
Resigned: 31 January 2017
Appointed Date: 01 November 2015
59 years old

Director
WAINE, John
Resigned: 03 August 2006
Appointed Date: 01 August 2003
69 years old

Persons With Significant Control

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

JACK BRUNSDON & SON LIMITED Events

15 Mar 2017
Confirmation statement made on 8 November 2016 with updates
14 Mar 2017
Termination of appointment of Daniel Hughes as a director on 31 January 2017
07 Mar 2017
Director's details changed for Mr Mads Storgaard Mehlsen on 6 March 2017
08 Feb 2017
Full accounts made up to 31 December 2015
16 Sep 2016
Termination of appointment of Christopher Alan Brunsdon as a director on 31 August 2016
...
... and 120 more events
18 Nov 1987
Return made up to 06/11/87; full list of members

20 Nov 1986
Accounts for a small company made up to 31 May 1986

20 Nov 1986
Annual return made up to 11/11/86
20 Nov 1986
Annual return made up to 11/11/86

09 Sep 1964
Certificate of incorporation

JACK BRUNSDON & SON LIMITED Charges

14 June 1999
Debenture
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 April 1974
Legal charge
Delivered: 14 June 1974
Status: Satisfied on 23 June 2001
Persons entitled: Barclays Bank
Description: Land in ferry hinksey road oxford oxon.