Armoury Square Limited


Founded in 1908, Armoury Square, classified under reg no. 00097873 is an active company. Currently registered at 1 Westminster Way OX2 0PZ, the company has been in the business for 116 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2005. Since 17th October 2000 Armoury Square Limited is no longer carrying the name Elizabeth Shaw.

At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Armoury Square Limited Address / Contact

Office Address 1 Westminster Way
Office Address2 Oxford
Town
Post code OX2 0PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00097873
Date of Incorporation Wed, 6th May 1908
Industry Manufacture cocoa, chocolate, confectionery
End of financial Year 31st December
Company age 116 years old
Account next due date Wed, 31st Oct 2007 (5993 days after)
Account last made up date Sat, 31st Dec 2005
Next confirmation statement due date Fri, 23rd Jun 2017 (2017-06-23)
Return last made up date Fri, 9th Jun 2006

Company staff

Quayseco Limited

Position: Corporate Secretary

Appointed: 16 February 2006

Resigned: 08 June 2015

Leonard V.

Position: Director

Appointed: 16 February 2006

Resigned: 31 December 2006

Martin H.

Position: Director

Appointed: 16 February 2006

Resigned: 24 March 2016

Paul K.

Position: Director

Appointed: 16 February 2006

Resigned: 31 December 2006

Timothy C.

Position: Secretary

Appointed: 27 June 2005

Resigned: 16 February 2006

Christopher C.

Position: Secretary

Appointed: 01 November 2003

Resigned: 27 June 2005

Quayseco Limited

Position: Corporate Secretary

Appointed: 28 February 2002

Resigned: 31 October 2003

Malachy M.

Position: Director

Appointed: 29 March 2000

Resigned: 24 March 2016

George P.

Position: Director

Appointed: 29 March 2000

Resigned: 31 December 2006

Max T.

Position: Director

Appointed: 24 March 2000

Resigned: 29 March 2000

Christopher L.

Position: Director

Appointed: 03 March 2000

Resigned: 30 June 2000

Charles S.

Position: Director

Appointed: 24 December 1999

Resigned: 29 March 2000

Pauline T.

Position: Secretary

Appointed: 23 December 1999

Resigned: 31 October 2003

Michael C.

Position: Director

Appointed: 31 August 1998

Resigned: 23 December 1999

Michael C.

Position: Secretary

Appointed: 31 August 1998

Resigned: 23 December 1999

Christopher L.

Position: Director

Appointed: 20 March 1998

Resigned: 02 March 2000

John A.

Position: Director

Appointed: 27 December 1996

Resigned: 30 June 1997

Stephen B.

Position: Director

Appointed: 12 April 1994

Resigned: 23 October 1996

Gerald P.

Position: Director

Appointed: 29 June 1992

Resigned: 31 August 1998

Keijo S.

Position: Director

Appointed: 29 June 1992

Resigned: 20 August 1998

Geoffrey M.

Position: Director

Appointed: 29 June 1992

Resigned: 20 August 1998

Alan B.

Position: Director

Appointed: 29 June 1992

Resigned: 03 March 1995

James C.

Position: Director

Appointed: 29 June 1992

Resigned: 28 August 1992

Company previous names

Elizabeth Shaw October 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Full accounts for the period ending 31st December 2005
filed on: 22nd, August 2006
Free Download (13 pages)

Company search

Advertisements