MDF PROFILES LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 0SY

Company number 04260618
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address THE STUDIO WITNEY LAKES RESORT, DOWNS ROAD, WITNEY, OXFORDSHIRE, ENGLAND, OX29 0SY
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 25 August 2015. The most likely internet sites of MDF PROFILES LIMITED are www.mdfprofiles.co.uk, and www.mdf-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Charlbury Rail Station is 5.8 miles; to Combe (Oxon) Rail Station is 6.2 miles; to Hanborough Rail Station is 6.8 miles; to Kingham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mdf Profiles Limited is a Private Limited Company. The company registration number is 04260618. Mdf Profiles Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Mdf Profiles Limited is The Studio Witney Lakes Resort Downs Road Witney Oxfordshire England Ox29 0sy. . WOOD, Karen Jaclyn is a Secretary of the company. STEVENS, Neil Craig is a Director of the company. WOOD, Karen Jaclyn is a Director of the company. Secretary BRINSDON, Ronald Arthur William has been resigned. Secretary STEVENS, Josephine Denise has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BRINSDON, Ronald Arthur William has been resigned. Director STEVENS, Roger Sidney has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
WOOD, Karen Jaclyn
Appointed Date: 15 May 2008

Director
STEVENS, Neil Craig
Appointed Date: 31 August 2007
46 years old

Director
WOOD, Karen Jaclyn
Appointed Date: 31 August 2007
47 years old

Resigned Directors

Secretary
BRINSDON, Ronald Arthur William
Resigned: 15 May 2008
Appointed Date: 31 August 2007

Secretary
STEVENS, Josephine Denise
Resigned: 31 August 2007
Appointed Date: 31 July 2001

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 31 July 2001
Appointed Date: 27 July 2001

Director
BRINSDON, Ronald Arthur William
Resigned: 15 May 2008
Appointed Date: 31 August 2007
70 years old

Director
STEVENS, Roger Sidney
Resigned: 31 August 2007
Appointed Date: 31 July 2001
77 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 31 July 2001
Appointed Date: 27 July 2001

Persons With Significant Control

Mrs Karen Jaclyn Wood
Notified on: 1 June 2016
47 years old
Nature of control: Right to appoint and remove directors

Mr Neil Craig Stevens
Notified on: 6 April 2016
46 years old
Nature of control: Right to appoint and remove directors

Stairways (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MDF PROFILES LIMITED Events

19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
01 Jun 2016
Accounts for a dormant company made up to 31 December 2015
25 Aug 2015
Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 25 August 2015
11 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1

10 Aug 2015
Registered office address changed from Unit 6 Southill Cornbury Park, Charlbury Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 10 August 2015
...
... and 45 more events
06 Sep 2001
Registered office changed on 06/09/01 from: 152-160 city road london EC1V 2NX
06 Sep 2001
Accounting reference date extended from 31/07/02 to 31/12/02
09 Aug 2001
Director resigned
09 Aug 2001
Secretary resigned
27 Jul 2001
Incorporation

MDF PROFILES LIMITED Charges

8 December 2002
Guarantee & debenture
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2001
Guarantee and debenture
Delivered: 8 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…