This company is commonly known as Horton Group International Limited. The company was founded 30 years ago and was given the registration number 02855609. The firm's registered office is in OXFORD. You can find them at 41 Cornmarket Street, , Oxford, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | HORTON GROUP INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02855609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Cornmarket Street, Oxford, England, OX1 3HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, United Kingdom, OX2 0HP | Director | 13 October 2017 | Active |
6-7 Citibase, New Barclay House, 234 Botley Road, Oxford, United Kingdom, OX2 0HP | Director | 13 October 2017 | Active |
112 Hills Road, Cambridge, CB2 1PH | Secretary | 03 December 2001 | Active |
Rectory Cottage, Church Road Hascombe, Godalming, GU8 4JD | Secretary | 01 June 2007 | Active |
Owls Hall Chimney Street, Hundon, Sudbury, CO10 8DX | Nominee Secretary | 21 September 1993 | Active |
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY | Secretary | 05 November 1993 | Active |
Sinclair Str 4, Bad Homberg, Germany, 61350 | Director | 25 May 1995 | Active |
61 Fowlmere Road, Heydon, Royston, SG8 8PZ | Nominee Director | 21 September 1993 | Active |
21 Oban Street, South Yarra, Australia, | Director | 01 March 2000 | Active |
3 Wren Valley, Austin, Usa, | Director | 05 February 2000 | Active |
Rambia De Cataluna 121, Barcelona, Spain, E08022 | Director | 25 May 1995 | Active |
3 Rue Troyon, Paris, France, 75117 | Director | 25 May 1995 | Active |
Belmont House, 13 Upper High Street, Thame, England, OX9 3ER | Director | 13 October 2017 | Active |
Dorchester House, Dorchester Place, Thame, England, OX9 2DL | Director | 13 October 2017 | Active |
201-3-13-5 Yamato Cho, Nakand-Ku, Japan, FOREIGN | Director | 12 May 2001 | Active |
300 Hitching Post Lane, Windsor, Connesticut, Usa, | Director | 02 November 2002 | Active |
Level 2, 36 Albert Road, South Melbourne, Australia, 3205 | Director | 25 May 1995 | Active |
3 Bridle Path, Avon Ct 06001, Usa, FOREIGN | Director | 05 November 1993 | Active |
13, Upper High Street, Thame, OX9 3ER | Director | 13 October 2017 | Active |
180 Broadmead, Tunbridge Wells, TN2 5NN | Director | 17 April 1998 | Active |
38 Grosvenor Gardens, London, SW1W 0EB | Director | 25 May 1995 | Active |
13, Upper High Street, Thame, OX9 3ER | Director | 01 July 2016 | Active |
Via Guido D Arezzo 19, Milan, Italy, 20132 | Director | 25 May 1995 | Active |
Canard Cottage, Church Lane Thurlaston, Rugby, CV23 9JY | Director | 10 April 2007 | Active |
Rose Cottage, Standlake Road Northmoor, Witney, OX29 5AY | Director | 23 April 2006 | Active |
41, Cornmarket Street, Oxford, England, OX1 3HA | Director | 13 October 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2024-01-22 | Capital | Capital allotment shares. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Capital | Capital cancellation shares. | Download |
2024-01-17 | Capital | Capital return purchase own shares. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Capital | Capital cancellation shares. | Download |
2022-12-23 | Capital | Capital return purchase own shares. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Capital | Capital cancellation shares. | Download |
2021-01-04 | Capital | Capital return purchase own shares. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Capital | Second filing capital allotment shares. | Download |
2020-02-11 | Capital | Capital allotment shares. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Resolution | Resolution. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.