CLIVE WILLIS AND PARTNERS LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Cherwell » OX16 9SA

Company number 02149745
Status Active
Incorporation Date 23 July 1987
Company Type Private Limited Company
Address COUNTRYWIDE HOUSE 23 WEST BAR STREET, BANBURY, OXFORDSHIRE, OX16 9SA
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 ninety events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLIVE WILLIS AND PARTNERS LIMITED are www.clivewillisandpartners.co.uk, and www.clive-willis-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Kings Sutton Rail Station is 3.7 miles; to Heyford Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clive Willis and Partners Limited is a Private Limited Company. The company registration number is 02149745. Clive Willis and Partners Limited has been working since 23 July 1987. The present status of the company is Active. The registered address of Clive Willis and Partners Limited is Countrywide House 23 West Bar Street Banbury Oxfordshire Ox16 9sa. . ROBINSON, Charles Marmion is a Secretary of the company. ROBINSON, Charles Marmion is a Director of the company. Secretary WILLIS, Jennifer has been resigned. Director JONES, David William has been resigned. Director WILLIS, Clive Edward has been resigned. Director WILLIS, Jennifer has been resigned. Director WILLIS, Mark has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ROBINSON, Charles Marmion
Appointed Date: 30 March 2012

Director
ROBINSON, Charles Marmion
Appointed Date: 30 March 2012
59 years old

Resigned Directors

Secretary
WILLIS, Jennifer
Resigned: 30 March 2012

Director
JONES, David William
Resigned: 30 January 2015
Appointed Date: 30 March 2012
72 years old

Director
WILLIS, Clive Edward
Resigned: 30 March 2012
81 years old

Director
WILLIS, Jennifer
Resigned: 30 March 2012
79 years old

Director
WILLIS, Mark
Resigned: 30 March 2012
Appointed Date: 01 January 2005
55 years old

Persons With Significant Control

Jones Robinson Estate Agents Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLIVE WILLIS AND PARTNERS LIMITED Events

09 May 2017
Accounts for a dormant company made up to 31 December 2016
03 Jan 2017
Confirmation statement made on 27 December 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

19 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 80 more events
13 Oct 1987
Secretary resigned;new secretary appointed

13 Oct 1987
Director resigned;new director appointed

13 Oct 1987
Registered office changed on 13/10/87 from: 2 baches st london N1 6UB

12 Oct 1987
Company name changed urgentmoney LIMITED\certificate issued on 13/10/87

23 Jul 1987
Incorporation

CLIVE WILLIS AND PARTNERS LIMITED Charges

30 March 2012
Legal charge
Delivered: 7 April 2012
Status: Satisfied on 8 July 2014
Persons entitled: Clive Edward Willis and Jennifer Willis
Description: One hundred ordinary shares of £1 being the issued share…