This company is commonly known as Thomas Merrifield Wallingford Limited. The company was founded 25 years ago and was given the registration number 03703326. The firm's registered office is in OXFORD. You can find them at Holyfield House, 1 Walton Well Road, Oxford, . This company's SIC code is 68310 - Real estate agencies.
Name | : | THOMAS MERRIFIELD WALLINGFORD LIMITED |
---|---|---|
Company Number | : | 03703326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holyfield House, 1 Walton Well Road, Oxford, OX2 6ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chesterton Faringdon Road, Abingdon, OX14 1BD | Secretary | 28 January 1999 | Active |
Middle Haven, Fieldside, Long Wittenham, Abingdon, England, OX14 4RG | Director | 01 January 2023 | Active |
Applegarth Reading Road, Harwell, Didcot, OX11 0LN | Director | 28 January 1999 | Active |
Dales, Faringdon Road, Abingdon, England, OX14 1BG | Director | 01 January 2023 | Active |
Chesterton Faringdon Road, Abingdon, OX14 1BD | Director | 28 January 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 January 1999 | Active |
Hazel Cottage, Wittenham Lane, Dorchester-On-Thames, Wallingford, England, OX10 7JW | Director | 01 January 2015 | Active |
14 Farmington Drive, Witney, OX28 5GJ | Director | 01 January 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 January 1999 | Active |
9 Church Close, Benson, OX10 6TA | Director | 01 January 2003 | Active |
Mr Guy William Glover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Holyfield House, Oxford, OX2 6ED |
Nature of control | : |
|
Mr Simon Charles Merrifield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | Holyfield House, Oxford, OX2 6ED |
Nature of control | : |
|
Mr Edward David John Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Address | : | Holyfield House, Oxford, OX2 6ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-23 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Officers | Change person director company with change date. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.