LINNELLS SECRETARIAL SERVICES LIMITED - OXFORD
Company Profile | Company Filings |
Overview
LINNELLS SECRETARIAL SERVICES LIMITED is a Private Limited Company from OXFORD and has the status: Active.
LINNELLS SECRETARIAL SERVICES LIMITED was incorporated 26 years ago on 26/09/1997 and has the registered number: 03440292. The accounts status is DORMANT and accounts are next due on 31/01/2025.
LINNELLS SECRETARIAL SERVICES LIMITED was incorporated 26 years ago on 26/09/1997 and has the registered number: 03440292. The accounts status is DORMANT and accounts are next due on 31/01/2025.
LINNELLS SECRETARIAL SERVICES LIMITED - OXFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
SEACOURT TOWER
OXFORD
OX2 0FB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2023 | 10/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BLAKELAW SECRETARIES LIMITED | Corporate Secretary | 2010-04-30 | CURRENT | ||
MARK BOWDEN HEPWORTH | May 1953 | Director | 2004-02-02 | CURRENT | |
MR ANDREW IAN FARQUHARSON MISCAMPBELL | Jun 1959 | British | Director | 2000-02-07 | CURRENT |
GEMMA SPICELEY | Jul 1983 | British | Director | 2023-05-01 | CURRENT |
MR MANOJ STYCHE-PATEL | Mar 1971 | British | Director | 2006-05-01 | CURRENT |
MR MICHAEL VERNON WILSON | Nov 1961 | British | Director | 2016-10-14 | CURRENT |
MR MATTHEW SIMON CLARKE | Apr 1976 | British | Director | 2019-05-23 | CURRENT |
SOL EVAN MALCOLM FORBES TEMPLE | Jan 1946 | British | Secretary | 1997-10-30 UNTIL 1998-11-06 | RESIGNED |
MR EDWARD PAUL LEE | Nov 1962 | British | Director | 2001-11-01 UNTIL 2016-01-29 | RESIGNED |
MR JAMES EDWARD HAWKESWOOD | Feb 1974 | British | Director | 2011-01-05 UNTIL 2023-05-01 | RESIGNED |
MR MICHAEL DAVID JACKSON PROFIT | Aug 1942 | British | Director | 2004-09-15 UNTIL 2009-04-30 | RESIGNED |
SIMON NICHOLAS POTTER | Oct 1954 | British | Director | 1998-06-22 UNTIL 2000-05-22 | RESIGNED |
CHARLES JOHN SCRAGG | May 1948 | Director | 2004-09-15 UNTIL 2013-04-29 | RESIGNED | |
MR WALTER JEN BANG CHA | Aug 1959 | British | Director | 2012-07-16 UNTIL 2016-10-14 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1997-09-26 UNTIL 1997-10-30 | RESIGNED | |
ANNE MALCOLM COWELL | Feb 1948 | British | Director | 1998-06-22 UNTIL 2010-04-30 | RESIGNED |
PAMELA CLAIRE ALLARDICE | Feb 1961 | British | Secretary | 1998-10-23 UNTIL 2000-05-31 | RESIGNED |
ANNE MALCOLM COWELL | Feb 1948 | British | Secretary | 2000-05-22 UNTIL 2010-04-30 | RESIGNED |
ROBERT EDWARD FOSTER | Nov 1958 | British | Director | 2004-02-02 UNTIL 2005-12-02 | RESIGNED |
ELIZABETH JANE DAVIS | Jan 1956 | British | Director | 2004-09-15 UNTIL 2016-10-31 | RESIGNED |
MR NIGEL STUART CRAIG | Dec 1956 | English | Director | 2004-09-15 UNTIL 2006-11-30 | RESIGNED |
MR MAXWELL CHARLES CRAFT | May 1953 | British | Director | 2004-09-15 UNTIL 2017-04-30 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1997-09-26 UNTIL 1997-10-30 | RESIGNED | ||
MR NIALL PATRICK BROOK | Apr 1956 | British | Director | 2012-07-16 UNTIL 2019-04-30 | RESIGNED |
AMANDA MARIA BOYD | Jul 1973 | British | Director | 1997-10-30 UNTIL 1997-11-17 | RESIGNED |
MRS ELIZABETH LOUISE ANDERSON | Oct 1959 | British | Director | 2006-10-06 UNTIL 2009-06-23 | RESIGNED |
MR JAMIE PIERS SUTTON | Apr 1953 | British | Director | 1998-06-22 UNTIL 2022-12-31 | RESIGNED |
JONATHAN STIRLING SAUNDERS | Jan 1962 | British | Director | 1997-11-17 UNTIL 2004-08-12 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1997-09-26 UNTIL 1997-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Blake Morgan Llp | 2016-04-06 | Portsmouth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LINNELLS SECRETARIAL SERVICES LIMITED | 2023-07-04 | 30-04-2023 | £2 equity |
Dormant Company Accounts - LINNELLS SECRETARIAL SERVICES LIMITED | 2022-06-14 | 30-04-2022 | £2 equity |
Dormant Company Accounts - LINNELLS SECRETARIAL SERVICES LIMITED | 2021-06-11 | 30-04-2021 | £2 equity |
Dormant Company Accounts - LINNELLS SECRETARIAL SERVICES LIMITED | 2020-08-11 | 30-04-2020 | £2 equity |
Accounts filed on 30-04-2019 | 2019-06-26 | 30-04-2019 | |
Dormant Company Accounts - LINNELLS SECRETARIAL SERVICES LIMITED | 2018-06-22 | 30-04-2018 | £2 equity |
Dormant Company Accounts - LINNELLS SECRETARIAL SERVICES LIMITED | 2017-06-13 | 30-04-2017 | £2 equity |
Dormant Company Accounts - LINNELLS SECRETARIAL SERVICES LIMITED | 2016-06-24 | 30-04-2016 | £2 equity |
Dormant Company Accounts - LINNELLS SECRETARIAL SERVICES LIMITED | 2015-06-26 | 30-04-2015 | £2 equity |