HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE)
OXFORDSHIRE

Hellopages » Oxfordshire » Cherwell » OX16 8BL
Company number 01771764
Status Active
Incorporation Date 22 November 1983
Company Type Private Limited Company
Address 54 BROAD STREET, BANBURY, OXFORDSHIRE, OX16 8BL
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 five events have happened. The last three records are Termination of appointment of Ian Alexander Michie as a director on 1 October 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 36 . The most likely internet sites of HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE) are www.holliescourtbanburymanagement.co.uk, and www.hollies-court-banbury-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Hollies Court Banbury Management Limited The is a Private Limited Company. The company registration number is 01771764. Hollies Court Banbury Management Limited The has been working since 22 November 1983. The present status of the company is Active. The registered address of Hollies Court Banbury Management Limited The is 54 Broad Street Banbury Oxfordshire Ox16 8bl. . BINGHAM, Simon Julian is a Director of the company. CLARKE, Neil Barry is a Director of the company. GRIFFIN, Charles John is a Director of the company. WHITTAKER, Katrina Marie is a Director of the company. Secretary FENWICK, Jacqueline Leah has been resigned. Secretary GRIFFIN, Charles John has been resigned. Secretary PARKER, Stephen Nicholas has been resigned. Director DAVIES, Lesley has been resigned. Director EXELL, Donna Marie has been resigned. Director FARAHMAND-RAZAVI, Arman has been resigned. Director FENWICK, Jacqueline Leah has been resigned. Director KAY, Christine Mary has been resigned. Director MICHIE, Ian Alexander has been resigned. Director MURPHY, Christopher George has been resigned. Director PARKER, Stephen Nicholas has been resigned. Director PAYNE, Basil Marmadoke Oniell has been resigned. Director THOMAS, Stephen Alan has been resigned. Director WOOLOFF, Sheila Jennifer has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BINGHAM, Simon Julian
Appointed Date: 01 January 2015
60 years old

Director
CLARKE, Neil Barry
Appointed Date: 21 November 2000
76 years old

Director
GRIFFIN, Charles John
Appointed Date: 10 November 1998
56 years old

Director
WHITTAKER, Katrina Marie
Appointed Date: 10 November 1998
74 years old

Resigned Directors

Secretary
FENWICK, Jacqueline Leah
Resigned: 23 September 1997
Appointed Date: 05 August 1993

Secretary
GRIFFIN, Charles John
Resigned: 13 November 2014
Appointed Date: 11 November 1997

Secretary
PARKER, Stephen Nicholas
Resigned: 05 August 1992

Director
DAVIES, Lesley
Resigned: 08 August 2011
Appointed Date: 02 November 2004
64 years old

Director
EXELL, Donna Marie
Resigned: 28 February 2002
Appointed Date: 21 November 2000
50 years old

Director
FARAHMAND-RAZAVI, Arman
Resigned: 13 November 2001
Appointed Date: 19 July 1994
62 years old

Director
FENWICK, Jacqueline Leah
Resigned: 05 August 1992
57 years old

Director
KAY, Christine Mary
Resigned: 19 July 1994
Appointed Date: 05 August 1992
63 years old

Director
MICHIE, Ian Alexander
Resigned: 01 October 2016
Appointed Date: 01 November 1995
87 years old

Director
MURPHY, Christopher George
Resigned: 01 November 1995
Appointed Date: 19 July 1994
67 years old

Director
PARKER, Stephen Nicholas
Resigned: 05 August 1992
60 years old

Director
PAYNE, Basil Marmadoke Oniell
Resigned: 02 May 1995
113 years old

Director
THOMAS, Stephen Alan
Resigned: 19 July 1994
Appointed Date: 05 August 1992
62 years old

Director
WOOLOFF, Sheila Jennifer
Resigned: 25 September 1998
80 years old

HOLLIES COURT (BANBURY) MANAGEMENT LIMITED(THE) Events

06 Oct 2016
Termination of appointment of Ian Alexander Michie as a director on 1 October 2016
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
28 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 36

05 Aug 2015
Accounts for a dormant company made up to 31 December 2014
06 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 36

...
... and 95 more events
27 Jul 1987
Return made up to 26/05/87; full list of members

13 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jun 1987
Location of register of members

05 Nov 1986
Secretary resigned;new secretary appointed

13 Sep 1986
Director resigned