G4S PROPERTY HOLDINGS (OXFORD) LIMITED

G4S PROPERTY HOLDINGS (OXFORD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameG4S PROPERTY HOLDINGS (OXFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02201530
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of G4S PROPERTY HOLDINGS (OXFORD) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is G4S PROPERTY HOLDINGS (OXFORD) LIMITED located?

    Registered Office Address
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of G4S PROPERTY HOLDINGS (OXFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECURICOR TELECOMS LIMITEDNov 30, 1990Nov 30, 1990
    NORTHERN STRONGHOLD LIMITEDDec 02, 1987Dec 02, 1987

    What are the latest accounts for G4S PROPERTY HOLDINGS (OXFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for G4S PROPERTY HOLDINGS (OXFORD) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for G4S PROPERTY HOLDINGS (OXFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Apr 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 1,000,000
    SH01

    Appointment of Mr Himanshu Haridas Raja as a director on Feb 28, 2014

    2 pagesAP01

    Appointment of Mr Soren Lundsberg-Nielsen as a director on Jul 31, 2013

    2 pagesAP01

    Termination of appointment of Trevor Leslie Dighton as a director on Jul 31, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Apr 10, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Apr 10, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    1 pagesAA

    Director's details changed for Mr Trevor Leslie Dighton on Mar 01, 2011

    2 pagesCH01

    Director's details changed for Mr Peter Vincent David on Mar 01, 2011

    2 pagesCH01

    Annual return made up to Apr 10, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Ms Celine Arlette Virginie Barroche as a secretary

    1 pagesAP03

    Termination of appointment of Stephen Lyell as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed securicor telecoms LIMITED\certificate issued on 28/09/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 16, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Apr 10, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    Who are the officers of G4S PROPERTY HOLDINGS (OXFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARROCHE, Celine Arlette Virginie
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Secretary
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    155508500001
    DAVID, Peter Vincent
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    United KingdomBritishSolicitor153059210001
    LUNDSBERG-NIELSEN, Soren
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    EnglandDanishGeneral Counsel129179420002
    RAJA, Himanshu Haridas
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    United KingdomBritishDirector162858740001
    GATESON, Leonard Keith
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    Secretary
    Casteye Barn
    Haywards Heath Road
    RH17 6NZ Balcome
    West Sussex
    British149585720001
    LYELL, Stephen Edward
    122 Lambton Road
    SW20 0TJ London
    Secretary
    122 Lambton Road
    SW20 0TJ London
    Other118713120001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    DIGHTON, Trevor Leslie
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    Director
    The Manor
    Manor Royal
    RH10 9UN Crawley
    West Sussex
    United KingdomBritishCompany Director148937480001
    GRIFFITHS, Nigel Edward
    23 The Highway
    SM2 5QT Sutton
    Surrey
    Director
    23 The Highway
    SM2 5QT Sutton
    Surrey
    EnglandBritishCompany Director26909580002
    HOUGH, Edmund Alan, Dr
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    Director
    Brambles Dean Oak Lane
    Leigh
    RH2 8PZ Reigate
    Surrey
    EnglandBritishCompany Director28465490001
    NORTON, David
    3 Waterfront Mews
    Apperley Bridge
    BD10 0UR Bradford
    West Yorkshire
    Director
    3 Waterfront Mews
    Apperley Bridge
    BD10 0UR Bradford
    West Yorkshire
    BritishDirector69483480001
    NORTON, Denis
    35 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    Director
    35 Wittering Close
    KT2 5GA Kingston Upon Thames
    Surrey
    BritishMarketing Director28503290005
    PARKINSON, Howard Vernon
    White Thorne
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    Director
    White Thorne
    Manor Road
    HP10 8HY Penn
    Buckinghamshire
    BritishDirector18196910001
    PARRY, Ian Stuart
    21 Locksmeade Road
    Ham
    TW10 7YT Richmond Upon Thames
    Surrey
    Director
    21 Locksmeade Road
    Ham
    TW10 7YT Richmond Upon Thames
    Surrey
    BritishCompany Director9273640001
    PLEWS, David Eric
    16 Worthington Close
    Henbury
    SK11 9NS Macclesfield
    Cheshire
    Director
    16 Worthington Close
    Henbury
    SK11 9NS Macclesfield
    Cheshire
    BritishCompany Director9272640001
    RUSSELL, Nigel Peter
    The Wold Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    Director
    The Wold Lynch Hill Park
    RG28 7NF Whitchurch
    Hampshire
    United KingdomBritishCompany Director20892640001
    SHIRTCLIFFE, Christopher Charles
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    BritishAccountant8503620001
    SOKELL, Trevor
    Rickleden
    Maddox Lane Bookham
    KT23 3BS Leatherhead
    Surrey
    Director
    Rickleden
    Maddox Lane Bookham
    KT23 3BS Leatherhead
    Surrey
    United KingdomBritishCompany Director11737140001
    TOSTEVIN, John Alexander
    4 The Chantry
    Off Friars Gardens
    HP14 4LT Hughenden Valley High Wycombe
    Bucks
    Director
    4 The Chantry
    Off Friars Gardens
    HP14 4LT Hughenden Valley High Wycombe
    Bucks
    BritishDirector19562160001
    WEBB, Peter John
    58 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    Director
    58 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    BritishCompany Director51648320001
    WIGGS, Roger Sydney William Hale
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    Director
    35 Washington Court
    Overton Road
    SM2 6RB Sutton
    Surrey
    BritishSolicitor8716040003
    WILKINSON, Michael Geoffrey
    58 Vale Road
    KT4 7EA Worcester Park
    Surrey
    Director
    58 Vale Road
    KT4 7EA Worcester Park
    Surrey
    BritishCompany Director9805950001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0