G4S PROPERTY HOLDINGS (OXFORD) LIMITED
Overview
Company Name | G4S PROPERTY HOLDINGS (OXFORD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02201530 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of G4S PROPERTY HOLDINGS (OXFORD) LIMITED?
Company Name | From | Until |
---|---|---|
SECURICOR TELECOMS LIMITED | Nov 30, 1990 | Nov 30, 1990 |
NORTHERN STRONGHOLD LIMITED | Dec 02, 1987 | Dec 02, 1987 |
What are the latest accounts for G4S PROPERTY HOLDINGS (OXFORD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for G4S PROPERTY HOLDINGS (OXFORD) LIMITED?
Annual Return |
|
---|
What are the latest filings for G4S PROPERTY HOLDINGS (OXFORD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Apr 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Himanshu Haridas Raja as a director on Feb 28, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Soren Lundsberg-Nielsen as a director on Jul 31, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor Leslie Dighton as a director on Jul 31, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Apr 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Apr 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Director's details changed for Mr Trevor Leslie Dighton on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Vincent David on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Ms Celine Arlette Virginie Barroche as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Stephen Lyell as a secretary | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed securicor telecoms LIMITED\certificate issued on 28/09/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Apr 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
Who are the officers of G4S PROPERTY HOLDINGS (OXFORD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARROCHE, Celine Arlette Virginie | Secretary | The Manor Manor Royal RH10 9UN Crawley West Sussex | 155508500001 | |||||||
DAVID, Peter Vincent | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | United Kingdom | British | Solicitor | 153059210001 | ||||
LUNDSBERG-NIELSEN, Soren | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | England | Danish | General Counsel | 129179420002 | ||||
RAJA, Himanshu Haridas | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | United Kingdom | British | Director | 162858740001 | ||||
GATESON, Leonard Keith | Secretary | Casteye Barn Haywards Heath Road RH17 6NZ Balcome West Sussex | British | 149585720001 | ||||||
LYELL, Stephen Edward | Secretary | 122 Lambton Road SW20 0TJ London | Other | 118713120001 | ||||||
MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||
DIGHTON, Trevor Leslie | Director | The Manor Manor Royal RH10 9UN Crawley West Sussex | United Kingdom | British | Company Director | 148937480001 | ||||
GRIFFITHS, Nigel Edward | Director | 23 The Highway SM2 5QT Sutton Surrey | England | British | Company Director | 26909580002 | ||||
HOUGH, Edmund Alan, Dr | Director | Brambles Dean Oak Lane Leigh RH2 8PZ Reigate Surrey | England | British | Company Director | 28465490001 | ||||
NORTON, David | Director | 3 Waterfront Mews Apperley Bridge BD10 0UR Bradford West Yorkshire | British | Director | 69483480001 | |||||
NORTON, Denis | Director | 35 Wittering Close KT2 5GA Kingston Upon Thames Surrey | British | Marketing Director | 28503290005 | |||||
PARKINSON, Howard Vernon | Director | White Thorne Manor Road HP10 8HY Penn Buckinghamshire | British | Director | 18196910001 | |||||
PARRY, Ian Stuart | Director | 21 Locksmeade Road Ham TW10 7YT Richmond Upon Thames Surrey | British | Company Director | 9273640001 | |||||
PLEWS, David Eric | Director | 16 Worthington Close Henbury SK11 9NS Macclesfield Cheshire | British | Company Director | 9272640001 | |||||
RUSSELL, Nigel Peter | Director | The Wold Lynch Hill Park RG28 7NF Whitchurch Hampshire | United Kingdom | British | Company Director | 20892640001 | ||||
SHIRTCLIFFE, Christopher Charles | Director | Tankards Quarry Road RH8 9HE Oxted Surrey | British | Accountant | 8503620001 | |||||
SOKELL, Trevor | Director | Rickleden Maddox Lane Bookham KT23 3BS Leatherhead Surrey | United Kingdom | British | Company Director | 11737140001 | ||||
TOSTEVIN, John Alexander | Director | 4 The Chantry Off Friars Gardens HP14 4LT Hughenden Valley High Wycombe Bucks | British | Director | 19562160001 | |||||
WEBB, Peter John | Director | 58 Willowmead Drive Prestbury SK10 4DD Macclesfield Cheshire | British | Company Director | 51648320001 | |||||
WIGGS, Roger Sydney William Hale | Director | 35 Washington Court Overton Road SM2 6RB Sutton Surrey | British | Solicitor | 8716040003 | |||||
WILKINSON, Michael Geoffrey | Director | 58 Vale Road KT4 7EA Worcester Park Surrey | British | Company Director | 9805950001 |
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