OVAL (1173) LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
OVAL (1173) LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Dissolved - no longer trading.
OVAL (1173) LIMITED was incorporated 27 years ago on 18/02/1997 and has the registered number: 03320006. The accounts status is FULL.
OVAL (1173) LIMITED was incorporated 27 years ago on 18/02/1997 and has the registered number: 03320006. The accounts status is FULL.
OVAL (1173) LIMITED - CHELTENHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2021 |
Registered Office
AGRII, STATION ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL54 4LZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2022 | 02/03/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RONAN ANDREW HUGHES | Aug 1968 | Irish | Director | 2010-02-08 | CURRENT |
MS BARBARA KEANE | Jan 1975 | Irish | Director | 2020-07-01 | CURRENT |
MR JAMES MARSHALL RENNIE | Mar 1957 | British | Director | 2018-02-20 | CURRENT |
MR SPENCER GARETH EVANS | Apr 1970 | British | Director | 2017-02-15 | CURRENT |
MR SEAN GERARD COYLE | Oct 1972 | Irish | Director | 2019-11-19 | CURRENT |
MR IAIN GORDON SLATER | Oct 1964 | British | Director | 2006-12-07 UNTIL 2009-01-31 | RESIGNED |
MR DAVID MURRAY | Mar 1957 | British | Director | 2010-02-08 UNTIL 2012-10-26 | RESIGNED |
MR THOMAS JOSEPH O'MAHONY | Aug 1962 | Irish | Director | 2009-01-14 UNTIL 2020-06-30 | RESIGNED |
MR RICHARD PAUL PRIESTLEY | May 1972 | British | Director | 2014-11-13 UNTIL 2017-02-15 | RESIGNED |
MR JAMIE ROBERTS | May 1974 | British | Director | 2013-03-04 UNTIL 2014-10-06 | RESIGNED |
CLIVE RUSHTON | Mar 1959 | British | Director | 2005-05-24 UNTIL 2006-11-30 | RESIGNED |
JAMES CHRISTOPHER WAKEFIELD | Dec 1966 | British | Director | 1999-02-03 UNTIL 2007-03-06 | RESIGNED |
ROBIN JAMES LEATHART | Jul 1948 | British | Director | 1997-05-13 UNTIL 2008-03-28 | RESIGNED |
MS IMELDA HURLEY | Feb 1972 | Irish | Director | 2014-08-16 UNTIL 2018-02-28 | RESIGNED |
MR IAIN GORDON SLATER | Oct 1964 | British | Secretary | 2006-12-07 UNTIL 2009-01-14 | RESIGNED |
CLIVE RUSHTON | Mar 1959 | British | Secretary | 2005-05-24 UNTIL 2006-11-30 | RESIGNED |
MR DAVID CHARLES CRIBBIN | Jan 1960 | Irish | Secretary | 1997-05-13 UNTIL 2005-05-24 | RESIGNED |
MR DAVID MURRAY | Mar 1957 | British | Secretary | 2009-01-14 UNTIL 2012-10-26 | RESIGNED |
MICHAEL MAYNARD | Jun 1948 | British | Director | 1997-05-13 UNTIL 2001-04-05 | RESIGNED |
PADRAIG DONALD MCGUCKIAN | Oct 1938 | Irish | Director | 1997-05-13 UNTIL 2007-03-08 | RESIGNED |
MR PETER DUNNE | Aug 1973 | Irish | Director | 2018-02-28 UNTIL 2019-11-19 | RESIGNED |
MR DECLAN PATRICK GIBLIN | Aug 1956 | Irish | Director | 1997-05-13 UNTIL 2017-07-21 | RESIGNED |
MR BRENDAN FITZGERALD | Jun 1963 | Irish | Director | 2009-01-14 UNTIL 2014-08-16 | RESIGNED |
MR PETER MICHAEL DUNNE | Aug 1973 | Irish | Director | 2018-02-28 UNTIL 2019-11-19 | RESIGNED |
MR DAVID STEWART DOWNIE | Sep 1965 | British | Director | 2014-11-13 UNTIL 2017-07-24 | RESIGNED |
JOHN DAVISON | Feb 1966 | British | Director | 2003-12-03 UNTIL 2005-12-22 | RESIGNED |
MR DAVID CHARLES CRIBBIN | Jan 1960 | Irish | Director | 1997-05-13 UNTIL 2010-03-31 | RESIGNED |
ANTHONY RUPERT VALENTINE COOPER | May 1937 | British | Director | 1998-07-14 UNTIL 2007-06-28 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 1997-02-18 UNTIL 1997-05-13 | RESIGNED | ||
OVAL NOMINEES LIMITED | Corporate Nominee Director | 1997-02-18 UNTIL 1997-05-13 | RESIGNED | ||
OVALSEC LIMITED | Corporate Nominee Director | 1997-02-18 UNTIL 1997-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Masstock Group Holdings Limited | 2016-04-06 | Cheltenham | Ownership of shares 75 to 100 percent |