This company is commonly known as Ford & Slater Group Limited. The company was founded 59 years ago and was given the registration number 00836306. The firm's registered office is in WOOTTON. You can find them at Wootton Business Park, Besselsleigh Road, Wootton, Oxon. This company's SIC code is 99999 - Dormant Company.
Name | : | FORD & SLATER GROUP LIMITED |
---|---|---|
Company Number | : | 00836306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1965 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England, OX13 6FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bay Barn, Crowsley, Henley-On-Thames, RG9 4JL | Secretary | 16 November 2005 | Active |
Bay Barn, Crowsley, Henley-On-Thames, United Kingdom, RG9 4JL | Director | 30 May 2014 | Active |
Hartwell Plc, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 30 November 2016 | Active |
Downsview, Main Road Ogbourne St. Andrew, Marlborough, SN8 1RZ | Secretary | 23 June 1997 | Active |
1 King Alfred Place, Winchester, SO23 7DF | Secretary | 15 August 2001 | Active |
13b, Abberbury Road Iffley, Oxford, OX4 4ET | Secretary | 04 May 1993 | Active |
9 St Johns Road, Grove, Wantage, OX12 7PP | Secretary | 09 November 2004 | Active |
8 Maule Close, Bloxham, Banbury, OX15 4TR | Secretary | - | Active |
Downsview, Main Road Ogbourne St. Andrew, Marlborough, SN8 1RZ | Director | 26 January 2001 | Active |
Bramblebank, The Avenue, Farnham Common, SL2 3JS | Director | 24 October 2003 | Active |
Bramblebank, The Avenue, Farnham Common, SL2 3JS | Director | 15 August 2001 | Active |
16 Glenbrook Road, Priorslee, Telford, TF2 9QY | Director | 26 January 2001 | Active |
16 Mallord Street, London, SW3 6DU | Director | 31 May 2000 | Active |
16 Mallord Street, London, SW3 6DU | Director | 02 December 1997 | Active |
13b, Abberbury Road Iffley, Oxford, OX4 4ET | Director | 06 May 2005 | Active |
13b, Abberbury Road Iffley, Oxford, OX4 4ET | Director | 04 May 1993 | Active |
Le Monte Carlo Sun, No 4263f 74 Boulevard D'Italie, Monte Carlo, Monaco, | Director | 31 May 2000 | Active |
Orchard Cottage, The Green Grove, Wantage, OX12 0AN | Director | 16 November 2005 | Active |
11 Chemin Des Sylvains 1234 Vessy, Geneva, Switzerland, FOREIGN | Director | 06 May 2005 | Active |
1 Thirlby Lane, Shenley Church End, Milton Keynes, MK5 6DL | Director | 29 March 2004 | Active |
42 Ampthill Road, Maulden, Ampthill, MK45 2DH | Director | 27 July 2001 | Active |
Grace Dieu, Fox Lane Boars Hill, Oxford, OX1 5DN | Director | 01 October 2001 | Active |
Grace Dieu, Fox Lane Boars Hill, Oxford, OX1 5DN | Director | - | Active |
47 Raleigh Park Road, Oxford, OX2 9AZ | Director | 16 November 2005 | Active |
1 Wigorn Lane, Stourbridge, DY9 0TB | Director | - | Active |
3 Delamare Way, Cumnor Hill, Oxford, OX2 9HZ | Director | - | Active |
Glentri 3 Hillside, Cumnor Hill, Oxford, OX2 9HS | Director | 17 May 2004 | Active |
33 East Field Close, Headington, Oxford, OX3 7SH | Director | 21 July 1999 | Active |
Hartwell Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Faringdon Road, Cumnor, Oxford, Faringdon Road, Oxford, United Kingdom, OX2 9RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-13 | Officers | Appoint person director company with name date. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
2016-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-05 | Officers | Termination director company with name termination date. | Download |
2014-08-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.