SKELLERUP (UK) LIMITED
WITNEY BROOMCO (3830) LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 4YF

Company number 05494715
Status Active
Incorporation Date 29 June 2005
Company Type Private Limited Company
Address 1 PARKSIDE, AVENUE TWO STATION LANE, WITNEY, OXFORDSHIRE, OX28 4YF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 5,300,000 ; Accounts for a small company made up to 30 June 2015. The most likely internet sites of SKELLERUP (UK) LIMITED are www.skellerupuk.co.uk, and www.skellerup-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Hanborough Rail Station is 5.8 miles; to Charlbury Rail Station is 6.6 miles; to Ascott-under-Wychwood Rail Station is 7.1 miles; to Kingham Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skellerup Uk Limited is a Private Limited Company. The company registration number is 05494715. Skellerup Uk Limited has been working since 29 June 2005. The present status of the company is Active. The registered address of Skellerup Uk Limited is 1 Parkside Avenue Two Station Lane Witney Oxfordshire Ox28 4yf. . TYLER, Michael Howard is a Secretary of the company. KEOGH, Guy Patrick is a Director of the company. KINGSTON, Colin James is a Director of the company. LEAMING, Graham Rodney is a Director of the company. MAIR, David William is a Director of the company. Secretary CAMPBELL, Neil Alistair has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director CAMPBELL, Neil Alistair has been resigned. Director STEWART, Donald James has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TYLER, Michael Howard
Appointed Date: 03 April 2006

Director
KEOGH, Guy Patrick
Appointed Date: 29 February 2008
72 years old

Director
KINGSTON, Colin James
Appointed Date: 03 April 2006
69 years old

Director
LEAMING, Graham Rodney
Appointed Date: 07 May 2013
55 years old

Director
MAIR, David William
Appointed Date: 07 May 2013
68 years old

Resigned Directors

Secretary
CAMPBELL, Neil Alistair
Resigned: 03 April 2006
Appointed Date: 28 July 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 28 July 2005
Appointed Date: 29 June 2005

Director
CAMPBELL, Neil Alistair
Resigned: 29 February 2008
Appointed Date: 28 July 2005
72 years old

Director
STEWART, Donald James
Resigned: 01 July 2010
Appointed Date: 28 July 2005
72 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 28 July 2005
Appointed Date: 29 June 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 28 July 2005
Appointed Date: 29 June 2005

SKELLERUP (UK) LIMITED Events

20 Mar 2017
Accounts for a small company made up to 30 June 2016
26 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 5,300,000

19 Dec 2015
Accounts for a small company made up to 30 June 2015
21 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,300,000

21 Jan 2015
Accounts for a small company made up to 30 June 2014
...
... and 42 more events
16 May 2006
New director appointed
16 May 2006
New secretary appointed;new director appointed
16 May 2006
Registered office changed on 16/05/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
28 Jul 2005
Company name changed broomco (3830) LIMITED\certificate issued on 28/07/05
29 Jun 2005
Incorporation

SKELLERUP (UK) LIMITED Charges

6 October 2011
Security trust deed
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Anz National Bank Limited and Australia and New Zealand Banking Group Limited Abn 11 005 357 522
Description: Fixed and floating charge over the undertaking and all…
15 August 2007
Guarantee & debenture
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: Anz National Bank Limited
Description: Fixed and floating charge over the undertaking and all…