STUDENTPACKS LIMITED - ABINGDON
Overview
STUDENTPACKS LIMITED is a Private Limited Company from ABINGDON ENGLAND and has the status: Dissolved - no longer trading.
STUDENTPACKS LIMITED was incorporated 28 years ago on 21/06/1995 and has the registered number: 03071156. The accounts status is DORMANT.
STUDENTPACKS LIMITED was incorporated 28 years ago on 21/06/1995 and has the registered number: 03071156. The accounts status is DORMANT.
STUDENTPACKS LIMITED - ABINGDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2017 |
Registered Office
140 EASTERN AVENUE
ABINGDON
OXFORDSHIRE
OX14 4SB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GREGORY DAVIDSON-SHRINE | Sep 1974 | British | Director | 2017-06-30 | CURRENT |
MR CRAIG LEWENDON | Apr 1973 | British | Director | 2017-06-30 | CURRENT |
MR NEIL GEORGE THOMAS MARTIN | Feb 1972 | British | Director | 2017-06-30 | CURRENT |
ANDREW WILSON | Aug 1965 | British | Director | 2017-06-30 | CURRENT |
MR GREGORY DAVIDSON-SHRINE | Secretary | 2017-06-30 | CURRENT | ||
MR MICHAEL WILLIAM GAHAN | Sep 1967 | British | Secretary | 2005-11-14 UNTIL 2012-04-23 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-06-21 UNTIL 1995-08-15 | RESIGNED | ||
MR STUART STEVEN MARRINER | Secretary | 2012-04-23 UNTIL 2017-06-30 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-06-21 UNTIL 1995-08-15 | RESIGNED | ||
ROBERT SIMEON STAFFORD | Feb 1971 | British | Secretary | 2003-06-18 UNTIL 2005-09-30 | RESIGNED |
SUSAN LYNNE JARRETT | Jul 1957 | Secretary | 1999-12-15 UNTIL 2003-06-17 | RESIGNED | |
MR ROBERT DAVID ELSEY | Sep 1944 | British | Secretary | 1995-08-15 UNTIL 1999-11-15 | RESIGNED |
MR IAN JOHN WEBB | Oct 1973 | British | Director | 2013-06-17 UNTIL 2017-09-11 | RESIGNED |
JEFFREY RICHARD GOULD | May 1947 | British | Director | 2003-06-18 UNTIL 2008-03-31 | RESIGNED |
DUDLEY ROBERT CHARLES GEORGE | Jun 1952 | British | Director | 1995-08-15 UNTIL 2003-06-17 | RESIGNED |
MR NICHOLAS JOHN GRESHAM | May 1971 | British | Director | 2012-04-23 UNTIL 2016-10-01 | RESIGNED |
CHRISTOPHER JOHN HUBBARD | Apr 1974 | British | Director | 2003-06-18 UNTIL 2006-09-26 | RESIGNED |
MR MICHAEL WILLIAM GAHAN | Sep 1967 | British | Director | 2005-11-14 UNTIL 2013-06-07 | RESIGNED |
STEVEN WILLIAM RESTORICK | May 1975 | British | Director | 2003-06-18 UNTIL 2005-12-31 | RESIGNED |
ROBERT SIMEON STAFFORD | Feb 1971 | British | Director | 2003-06-18 UNTIL 2005-09-30 | RESIGNED |
MR GLENN PETER LEECH | May 1975 | British | Director | 2013-10-01 UNTIL 2017-06-30 | RESIGNED |
MR DAVID GREGORY BAUERNFEIND | Apr 1968 | British | Director | 2016-10-01 UNTIL 2017-06-30 | RESIGNED |
MR ROBERT DAVID ELSEY | Sep 1944 | British | Director | 1995-08-15 UNTIL 1999-11-15 | RESIGNED |
MRS MELANIE SUZANNE BARNETT | May 1968 | British | Director | 2008-03-31 UNTIL 2013-10-25 | RESIGNED |
MR MARK RICHARD CASHMORE | Aug 1960 | British | Director | 2012-04-23 UNTIL 2017-06-30 | RESIGNED |
MR JONATHAN MICHAEL BUNTING | Feb 1972 | British | Director | 2012-04-23 UNTIL 2017-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hammond Bridge Limited | 2016-04-06 | Abingdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |