CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 4UR

Company number 02262847
Status Active
Incorporation Date 27 May 1988
Company Type Private Limited Company
Address C/O EP BARRUS LTD GLEN WAY, LAUNTON ROAD, BICESTER, OXFORDSHIRE, OX26 4UR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED are www.chaucerbicesterindustrialestatemanagement.co.uk, and www.chaucer-bicester-industrial-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Bicester Town Rail Station is 0.7 miles; to Islip Rail Station is 6.8 miles; to Kings Sutton Rail Station is 10.3 miles; to Oxford Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chaucer Bicester Industrial Estate Management Limited is a Private Limited Company. The company registration number is 02262847. Chaucer Bicester Industrial Estate Management Limited has been working since 27 May 1988. The present status of the company is Active. The registered address of Chaucer Bicester Industrial Estate Management Limited is C O Ep Barrus Ltd Glen Way Launton Road Bicester Oxfordshire Ox26 4ur. . WARING, Timothy James is a Secretary of the company. GREEN, Anthony Arthur is a Director of the company. HERRING, Andrew Spencer is a Director of the company. MUIR, Robert Richard is a Director of the company. THORNTON, Steven James is a Director of the company. WARING, Timothy James is a Director of the company. UNITED LAND LTD is a Director of the company. Secretary CLOUGH, Geoffrey Edmund has been resigned. Director AYRES, Leslie Robert has been resigned. Director BATES, Ian has been resigned. Director BENNETT, Robert Gerald has been resigned. Director BIDWELL PROPERTIES LIMITED has been resigned. Director BOUSTEAD, Leslie has been resigned. Director BREWERTON, Gary has been resigned. Director BRITISH SOAP COMPANY LTD has been resigned. Director CAPLAN, Jack has been resigned. Director CLOUGH, Geoffrey Edmund has been resigned. Director DOBSON, John William has been resigned. Director DUNCAN, Ian Martin has been resigned. Director EAST, Robin Michael has been resigned. Director HERRINGTON, Richard Frank has been resigned. Director LACEY, Alan Charles has been resigned. Director LLOYD, Rosemary has been resigned. Director LOGAN, Audrey has been resigned. Director MARTIN, Fiona Helen has been resigned. Director MOSS, Jean has been resigned. Director NATHAN, John Simon has been resigned. Director NEWLAND, Nicholas John has been resigned. Director PALACI, Moiz Mose has been resigned. Director RAWLINSON, John has been resigned. Director RUSSELL, Mark has been resigned. Director WARING, Timothy James has been resigned. Director WEBB, Kenneth George has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WARING, Timothy James
Appointed Date: 23 October 1992

Director
GREEN, Anthony Arthur
Appointed Date: 03 October 2005
57 years old

Director

Director
MUIR, Robert Richard
Appointed Date: 22 September 1994
69 years old

Director
THORNTON, Steven James
Appointed Date: 31 October 2013
54 years old

Director
WARING, Timothy James
Appointed Date: 31 October 2013
68 years old

Director
UNITED LAND LTD
Appointed Date: 30 August 2005

Resigned Directors

Secretary
CLOUGH, Geoffrey Edmund
Resigned: 23 October 1992

Director
AYRES, Leslie Robert
Resigned: 06 January 1994
88 years old

Director
BATES, Ian
Resigned: 09 August 1996
Appointed Date: 18 March 1992
70 years old

Director
BENNETT, Robert Gerald
Resigned: 22 September 1994
95 years old

Director
BIDWELL PROPERTIES LIMITED
Resigned: 30 August 2005
Appointed Date: 17 March 1995
68 years old

Director
BOUSTEAD, Leslie
Resigned: 19 April 1992
88 years old

Director
BREWERTON, Gary
Resigned: 01 May 2007
Appointed Date: 10 February 1994
72 years old

Director
BRITISH SOAP COMPANY LTD
Resigned: 06 April 1998
Appointed Date: 18 September 1996

Director
CAPLAN, Jack
Resigned: 17 March 1995
92 years old

Director
CLOUGH, Geoffrey Edmund
Resigned: 26 September 2002
Appointed Date: 23 October 1992
75 years old

Director
DOBSON, John William
Resigned: 24 September 2004
Appointed Date: 26 September 2002
73 years old

Director
DUNCAN, Ian Martin
Resigned: 10 July 1996
Appointed Date: 10 February 1994
72 years old

Director
EAST, Robin Michael
Resigned: 26 September 2002
77 years old

Director
HERRINGTON, Richard Frank
Resigned: 13 October 1992
83 years old

Director
LACEY, Alan Charles
Resigned: 28 June 2013
Appointed Date: 30 November 2001
80 years old

Director
LLOYD, Rosemary
Resigned: 18 September 1997
69 years old

Director
LOGAN, Audrey
Resigned: 10 February 1994
Appointed Date: 18 March 1992
83 years old

Director
MARTIN, Fiona Helen
Resigned: 28 October 1991
66 years old

Director
MOSS, Jean
Resigned: 06 May 2012
Appointed Date: 18 September 1997
77 years old

Director
NATHAN, John Simon
Resigned: 18 September 1997
78 years old

Director
NEWLAND, Nicholas John
Resigned: 01 May 2007
Appointed Date: 28 November 2001
77 years old

Director
PALACI, Moiz Mose
Resigned: 20 June 2012
Appointed Date: 26 September 2002
71 years old

Director
RAWLINSON, John
Resigned: 30 November 2001
Appointed Date: 18 September 1996
77 years old

Director
RUSSELL, Mark
Resigned: 01 May 2007
Appointed Date: 02 January 2002
57 years old

Director
WARING, Timothy James
Resigned: 10 February 1994
Appointed Date: 18 March 1992
68 years old

Director
WEBB, Kenneth George
Resigned: 28 November 2001
Appointed Date: 10 February 1994
79 years old

Persons With Significant Control

Madejski Ark Llp
Notified on: 23 June 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Aug 2016
Confirmation statement made on 2 August 2016 with updates
18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 125 more events
23 Sep 1988
Wd 13/09/88 ad 17/08/88--------- £ si 98@1=98 £ ic 2/100

19 Sep 1988
Accounting reference date notified as 30/04

15 Jun 1988
Registered office changed on 15/06/88 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 May 1988
Incorporation