NATIONWIDE MOTOR GLASS LIMITED
OXFORDSHIRE MARKRATE LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 4GE

Company number 02276666
Status Active
Incorporation Date 12 July 1988
Company Type Private Limited Company
Address 17A THORNEY LEYS PARK, WITNEY, OXFORDSHIRE, OX28 4GE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 ; Annual return made up to 10 April 2015 with full list of shareholders Statement of capital on 2015-04-10 GBP 2 . The most likely internet sites of NATIONWIDE MOTOR GLASS LIMITED are www.nationwidemotorglass.co.uk, and www.nationwide-motor-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Hanborough Rail Station is 6.2 miles; to Charlbury Rail Station is 6.7 miles; to Ascott-under-Wychwood Rail Station is 6.9 miles; to Kingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nationwide Motor Glass Limited is a Private Limited Company. The company registration number is 02276666. Nationwide Motor Glass Limited has been working since 12 July 1988. The present status of the company is Active. The registered address of Nationwide Motor Glass Limited is 17a Thorney Leys Park Witney Oxfordshire Ox28 4ge. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £141.52k, which is £0k against last year. NATIONWIDE ACCIDENT REPAIR SERVICES PLC is a Secretary of the company. PUGH, David Richard is a Director of the company. Secretary HICKMAN-ASHBY, Martin James has been resigned. Director ALLAN, Richard Ronald has been resigned. Director FRENCH, Neil Peter Donaldson, Dr has been resigned. Director HICKMAN-ASHBY, Martin James has been resigned. Director HICKMAN-ASHBY, Martin James has been resigned. Director HOGG, David John has been resigned. Director LANE, Martin William has been resigned. Director WILMSHURST, Michael Alfred has been resigned. Director NATIONWIDE ACCIDENT REPAIR SERVICES PLC has been resigned. Director NATIONWIDE CRASH REPAIR CENTRES LIMITED has been resigned. The company operates in "Dormant Company".


nationwide motor glass Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £141.52k
All Financial Figures

Current Directors

Secretary
NATIONWIDE ACCIDENT REPAIR SERVICES PLC
Appointed Date: 17 November 2004

Director
PUGH, David Richard
Appointed Date: 26 June 2012
63 years old

Resigned Directors

Secretary
HICKMAN-ASHBY, Martin James
Resigned: 17 November 2004

Director
ALLAN, Richard Ronald
Resigned: 15 May 2002
90 years old

Director
FRENCH, Neil Peter Donaldson, Dr
Resigned: 04 June 2001
Appointed Date: 24 June 1999
75 years old

Director
HICKMAN-ASHBY, Martin James
Resigned: 26 June 2012
Appointed Date: 01 December 2010
78 years old

Director
HICKMAN-ASHBY, Martin James
Resigned: 17 November 2004
78 years old

Director
HOGG, David John
Resigned: 10 June 2002
Appointed Date: 04 June 2001
55 years old

Director
LANE, Martin William
Resigned: 24 June 1999
82 years old

Director
WILMSHURST, Michael Alfred
Resigned: 17 November 2004
Appointed Date: 10 June 2002
65 years old

Director
NATIONWIDE ACCIDENT REPAIR SERVICES PLC
Resigned: 22 December 2014
Appointed Date: 17 November 2004

Director
NATIONWIDE CRASH REPAIR CENTRES LIMITED
Resigned: 22 December 2014
Appointed Date: 17 November 2004

NATIONWIDE MOTOR GLASS LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
22 Dec 2014
Termination of appointment of Nationwide Crash Repair Centres Limited as a director on 22 December 2014
...
... and 99 more events
10 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Oct 1988
Registered office changed on 10/10/88 from: 2 baches street london N1 6UB

10 Oct 1988
Secretary resigned;new secretary appointed

10 Oct 1988
Director resigned;new director appointed

12 Jul 1988
Incorporation