ORACLE CORPORATION NOMINEES LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 1RA

Company number 03062158
Status Active
Incorporation Date 23 May 1995
Company Type Private Limited Company
Address ORACLE PARKWAY, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1RA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of ORACLE CORPORATION NOMINEES LIMITED are www.oraclecorporationnominees.co.uk, and www.oracle-corporation-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Oracle Corporation Nominees Limited is a Private Limited Company. The company registration number is 03062158. Oracle Corporation Nominees Limited has been working since 23 May 1995. The present status of the company is Active. The registered address of Oracle Corporation Nominees Limited is Oracle Parkway Thames Valley Park Reading Berkshire Rg6 1ra. . HUDSON, David James is a Secretary of the company. ALLISON, Simon Thomas is a Director of the company. BOLGER, John Patrick is a Director of the company. HUDSON, David James is a Director of the company. SHARPE, Glenn is a Director of the company. Secretary BLOOMER, Joanne has been resigned. Secretary MACMURCHY, Ross Fordyce has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRK, Jennifer has been resigned. Director COURTNEY, Emma Caroline has been resigned. Director GREEN, Norman Denis has been resigned. Director LAING, Alan Wallace has been resigned. Director MCDEVITT, George Joseph has been resigned. Director PLANT, William John has been resigned. Director SMITH, Maria has been resigned. Director VAN DE MOLEN, Marcel Adrianus Johannes Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HUDSON, David James
Appointed Date: 15 October 2004

Director
ALLISON, Simon Thomas
Appointed Date: 21 February 2013
51 years old

Director
BOLGER, John Patrick
Appointed Date: 23 May 2007
55 years old

Director
HUDSON, David James
Appointed Date: 05 April 2005
58 years old

Director
SHARPE, Glenn
Appointed Date: 21 February 2013
49 years old

Resigned Directors

Secretary
BLOOMER, Joanne
Resigned: 01 March 2001
Appointed Date: 23 May 1995

Secretary
MACMURCHY, Ross Fordyce
Resigned: 15 October 2004
Appointed Date: 01 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 1995
Appointed Date: 23 May 1995

Director
BIRK, Jennifer
Resigned: 23 July 2009
Appointed Date: 02 April 2007
54 years old

Director
COURTNEY, Emma Caroline
Resigned: 20 February 2013
Appointed Date: 10 January 2011
60 years old

Director
GREEN, Norman Denis
Resigned: 18 November 2005
Appointed Date: 30 April 2002
69 years old

Director
LAING, Alan Wallace
Resigned: 25 September 2000
Appointed Date: 23 May 1995
67 years old

Director
MCDEVITT, George Joseph
Resigned: 10 May 2007
Appointed Date: 18 November 2005
59 years old

Director
PLANT, William John
Resigned: 06 January 2006
Appointed Date: 23 May 1995
71 years old

Director
SMITH, Maria
Resigned: 20 February 2013
Appointed Date: 26 March 2007
59 years old

Director
VAN DE MOLEN, Marcel Adrianus Johannes Joseph
Resigned: 01 September 2011
Appointed Date: 25 September 2000
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 May 1995
Appointed Date: 23 May 1995

ORACLE CORPORATION NOMINEES LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 31 May 2016
25 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

25 Feb 2016
Accounts for a dormant company made up to 31 May 2015
03 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

03 Jun 2015
Register(s) moved to registered office address Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA
...
... and 80 more events
21 Jun 1995
Accounting reference date notified as 31/05
13 Jun 1995
Director resigned;new director appointed
13 Jun 1995
New director appointed
13 Jun 1995
Secretary resigned;new secretary appointed
23 May 1995
Incorporation