OEM PUBLIC LIMITED COMPANY

Address:
Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

OEM PUBLIC LIMITED COMPANY is a business entity registered at Companies House, UK, with entity identifier is 00477051. The registration start date is January 10, 1950. The current status is Liquidation.

Company Overview

Company Number 00477051
Company Name OEM PUBLIC LIMITED COMPANY
Registered Address Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Company Category Public Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1950-01-10
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2008-01-30
Accounts Last Update 2006-06-30
Returns Due Date 2011-09-07
Returns Last Update 2010-08-10
Confirmation Statement Due Date 2016-08-24
Mortgage Charges 11
Mortgage Outstanding 7
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7011 Development & sell real estate

Office Location

Address HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
Post Town EASTLEIGH
County HAMPSHIRE
Post Code SO53 3TZ

Companies with the same location

Entity Name Office Address
11A BUSINESS SOLUTIONS LIMITED Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ
SNA EYECARE LIMITED Highfield Court Tollgate, Chandler's Ford, Eastleigh, SO53 3TY, United Kingdom
PECUNIA INVESTMENT INTERNATIONAL LIMITED Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom
INCAPITAL INTERNATIONAL LIMITED Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom
CLEARVIEW IMMIGRATION LLP Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY, England
QUOB LIMITED Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom
PARKLANDS MEDICAL LIMITED Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom
OAKHURST PROPERTIES LIMITED Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom
TRINITY MANAGEMENT SERVICES LIMITED Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, England
PAUL NANNETTI ADVISORY LIMITED Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NOONAN, Robert Patrick Byrne Director (Active) Maistir Gaoithe, Cill Airne, Co Kerry, Republic Of Ireland, IRISH May 1933 /
30 January 1992
Irish /
Ireland
Company Director
TURNER, Malcolm Robin Director (Active) 18 Jay Mews, London, SW7 2EP September 1935 /
21 December 1994
British /
United Kingdom
Director
CHATER, Catherine Mary Secretary (Resigned) 68b Park Mansions, Knightsbridge, London, SW1X 7QT /
11 March 2004
/
MAY, Ian Edward Stewart Secretary (Resigned) Cherwell 60a Leybourne Park, Kew Gardens, Richmond, Surrey, TW9 3HA /
British /
MCGURRAN, Brendon Secretary (Resigned) 130 High Street, Beckenham, Kent, BR3 1EB /
7 December 2010
/
MCGURRAN, Brendon Secretary (Resigned) 50 Lansdowne Court, Brighton Road, Purley, Surrey, CR8 2BE /
15 July 2005
/
SCHNEIDER, Brian Steven Secretary (Resigned) 50 Regents Park Road, London, NW1 7SX /
29 February 1996
/
DOUGLAS, Charles Paul Murray Director (Resigned) 99 Cambridge Road, West Wimbledon, London, SW20 0PU May 1959 /
16 May 2007
British /
England
Solicitor
GILCHRIST, Robert Ian Director (Resigned) 2 Wells Close, Plumpton Green, East Sussex, BN7 3DA March 1952 /
British /
United Kingdom
Co Director
HAWKINS, Douglas George Director (Resigned) Alehouse Farm, Bodle Street, Hailsham, East Sussex, BN27 4UB May 1951 /
New Zealand /
United Kingdom
Co Director
MAY, Ian Edward Stewart Director (Resigned) Cherwell 60a Leybourne Park, Kew Gardens, Richmond, Surrey, TW9 3HA April 1949 /
3 September 1991
British /
England
Accountant
SCHNEIDER, Brian Steven Director (Resigned) 50 Regents Park Road, London, NW1 7SX March 1955 /
British /
Co Director
THEOPHILUS, John Angus Director (Resigned) 8 Beaumond Green, Winchester, Hampshire, SO23 8GF August 1946 /
14 May 2007
British /
England
Chartered Accountant

Competitor

Search similar business entities

Post Town EASTLEIGH
Post Code SO53 3TZ
SIC Code 7011 - Development & sell real estate

Improve Information

Please provide details on OEM PUBLIC LIMITED COMPANY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches