V J HANCOCK & CO. LIMITED
CARTERTON

Hellopages » Oxfordshire » West Oxfordshire » OX18 1AD

Company number 04996221
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address THE ZINC BUILDING VENTURA PARK, BROADSHIRES WAY, CARTERTON, OXFORDSHIRE, ENGLAND, OX18 1AD
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from The Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG to The Zinc Building Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD on 3 April 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 16 December 2016 with updates. The most likely internet sites of V J HANCOCK & CO. LIMITED are www.vjhancockco.co.uk, and www.v-j-hancock-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Ascott-under-Wychwood Rail Station is 7 miles; to Finstock Rail Station is 7.7 miles; to Charlbury Rail Station is 8.4 miles; to Kingham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.V J Hancock Co Limited is a Private Limited Company. The company registration number is 04996221. V J Hancock Co Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of V J Hancock Co Limited is The Zinc Building Ventura Park Broadshires Way Carterton Oxfordshire England Ox18 1ad. . HANCOCK, Valerie Joyce is a Secretary of the company. BISHOP, Neil Andrew is a Director of the company. HANCOCK, Valerie Joyce is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HANCOCK, Richard Charles has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HANCOCK, Valerie Joyce
Appointed Date: 18 December 2014

Director
BISHOP, Neil Andrew
Appointed Date: 01 May 2011
59 years old

Director
HANCOCK, Valerie Joyce
Appointed Date: 16 December 2003
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Secretary
HANCOCK, Richard Charles
Resigned: 18 December 2014
Appointed Date: 16 December 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 16 December 2003
Appointed Date: 16 December 2003
71 years old

Persons With Significant Control

Mr Neil Andrew Bishop
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Joyce Hancock Fcca Cta
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

V J HANCOCK & CO. LIMITED Events

03 Apr 2017
Registered office address changed from The Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG to The Zinc Building Ventura Park Broadshires Way Carterton Oxfordshire OX18 1AD on 3 April 2017
21 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
05 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

12 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 37 more events
22 Dec 2003
Director resigned
22 Dec 2003
New director appointed
22 Dec 2003
New secretary appointed
22 Dec 2003
Registered office changed on 22/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
16 Dec 2003
Incorporation

V J HANCOCK & CO. LIMITED Charges

8 January 2004
Debenture
Delivered: 13 January 2004
Status: Satisfied on 22 April 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…