EXTONBASE LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 9TY

Company number 03416314
Status Active
Incorporation Date 7 August 1997
Company Type Private Limited Company
Address LOUDWATER MILL, STATION ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 9TY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 25 December 2016; Confirmation statement made on 12 August 2016 with updates; Accounts for a dormant company made up to 27 December 2015. The most likely internet sites of EXTONBASE LIMITED are www.extonbase.co.uk, and www.extonbase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Taplow Rail Station is 5.9 miles; to Maidenhead Rail Station is 6.3 miles; to Burnham (Berks) Rail Station is 6.3 miles; to Slough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Extonbase Limited is a Private Limited Company. The company registration number is 03416314. Extonbase Limited has been working since 07 August 1997. The present status of the company is Active. The registered address of Extonbase Limited is Loudwater Mill Station Road High Wycombe Buckinghamshire Hp10 9ty. . CARPENTER, Neil Edward is a Secretary of the company. WESTROP, Simon Alton is a Secretary of the company. FAURE WALKER, Henry Kennedy is a Director of the company. HUNTER, Paul Anthony is a Director of the company. Secretary GLASS, Josephine Mary has been resigned. Secretary HUNTER, Paul Anthony has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BROWN, James Thomson has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DAVIDSON, Paul has been resigned. Director PFEIL, John Christopher has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARPENTER, Neil Edward
Appointed Date: 02 June 2003

Secretary
WESTROP, Simon Alton
Appointed Date: 24 November 2005

Director
FAURE WALKER, Henry Kennedy
Appointed Date: 01 April 2014
53 years old

Director
HUNTER, Paul Anthony
Appointed Date: 02 July 2001
61 years old

Resigned Directors

Secretary
GLASS, Josephine Mary
Resigned: 31 March 2000
Appointed Date: 08 October 1997

Secretary
HUNTER, Paul Anthony
Resigned: 02 June 2003
Appointed Date: 31 March 2000

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 08 October 1997
Appointed Date: 07 August 1997

Director
BROWN, James Thomson
Resigned: 31 July 2003
Appointed Date: 08 October 1997
90 years old

Nominee Director
CHARLTON, Peter John
Resigned: 08 October 1997
Appointed Date: 07 August 1997
69 years old

Director
DAVIDSON, Paul
Resigned: 11 November 2014
Appointed Date: 02 July 2001
71 years old

Director
PFEIL, John Christopher
Resigned: 02 July 2001
Appointed Date: 08 October 1997
67 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 08 October 1997
Appointed Date: 07 August 1997
82 years old

Persons With Significant Control

Newsquest (North West) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXTONBASE LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 25 December 2016
18 Aug 2016
Confirmation statement made on 12 August 2016 with updates
25 May 2016
Accounts for a dormant company made up to 27 December 2015
26 Nov 2015
Director's details changed for Mr Paul Anthony Hunter on 26 November 2015
12 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1

...
... and 74 more events
13 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1997
Location of register of members
13 Oct 1997
Registered office changed on 13/10/97 from: 200 aldergate street london EC1A 4JJ
10 Oct 1997
Particulars of mortgage/charge
07 Aug 1997
Incorporation

EXTONBASE LIMITED Charges

30 September 1997
Deed of accession between the company and others as new chargors and newsquest holdings limited and credit suisse first boston as agent and trustee for itself and the lenders
Delivered: 10 October 1997
Status: Outstanding
Persons entitled: Credit Suisse First Boston
Description: .. fixed and floating charges over the undertaking and all…

Similar Companies

EXTON VARA LIMITED EXTONA LTD EXTONET LIMITED EXTONGLEN LIMITED EXTONIA LIMITED EXTONIA RECRUITMENT LTD EXTONN LTD