MARKHAM COURT (BUCKINGHAM) MANAGEMENT COMPANY LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 5BL

Company number 02857393
Status Active
Incorporation Date 28 September 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 54 BROAD STREET, BANBURY, OXFORDSHIRE, OX16 5BL
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 eighty-five events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Simon Julian Bingham as a director on 1 January 2016. The most likely internet sites of MARKHAM COURT (BUCKINGHAM) MANAGEMENT COMPANY LIMITED are www.markhamcourtbuckinghammanagementcompany.co.uk, and www.markham-court-buckingham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Kings Sutton Rail Station is 3.6 miles; to Heyford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Markham Court Buckingham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02857393. Markham Court Buckingham Management Company Limited has been working since 28 September 1993. The present status of the company is Active. The registered address of Markham Court Buckingham Management Company Limited is 54 Broad Street Banbury Oxfordshire Ox16 5bl. . MCLOUGHLIN, Barry Gerard is a Secretary of the company. BINGHAM, Simon Julian is a Director of the company. SCOTT MACKIRDY, Christopher Elliot is a Director of the company. SEATON, Kevin is a Director of the company. SPICER, David James is a Director of the company. Secretary JOHNSON, David Spencer has been resigned. Secretary SCOTT MACKIRDY, Christopher Elliot has been resigned. Secretary SINGLETON, Colleen Susan has been resigned. Secretary STEPHENSON, Rosemary Caroline has been resigned. Secretary SWARTE, Franciscus Albertus has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARIS, Adrian Charles has been resigned. Director BELL, Timothy Charles has been resigned. Director BETTS, Jane Margaret has been resigned. Director BOOTH, Cecil William has been resigned. Director GATES, Brian William has been resigned. Director MCFAHN, Nigel Malcolm has been resigned. Director MCLOUGHLIN, Barry Gerard has been resigned. Director SWARTE, Franciscus Albertus has been resigned. Director TANNER, Jonathan Brian has been resigned. Director WATTS, Lisa Catherine has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MCLOUGHLIN, Barry Gerard
Appointed Date: 01 January 2013

Director
BINGHAM, Simon Julian
Appointed Date: 01 January 2016
60 years old

Director
SCOTT MACKIRDY, Christopher Elliot
Appointed Date: 12 December 2001
79 years old

Director
SEATON, Kevin
Appointed Date: 20 July 2000
54 years old

Director
SPICER, David James
Appointed Date: 23 November 2006
78 years old

Resigned Directors

Secretary
JOHNSON, David Spencer
Resigned: 30 June 1997
Appointed Date: 29 February 1996

Secretary
SCOTT MACKIRDY, Christopher Elliot
Resigned: 01 January 2013
Appointed Date: 12 December 2001

Secretary
SINGLETON, Colleen Susan
Resigned: 19 January 2001
Appointed Date: 01 July 1997

Secretary
STEPHENSON, Rosemary Caroline
Resigned: 29 February 1996
Appointed Date: 28 September 1993

Secretary
SWARTE, Franciscus Albertus
Resigned: 12 December 2001
Appointed Date: 19 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 1993
Appointed Date: 28 September 1993

Director
ARIS, Adrian Charles
Resigned: 29 February 1996
Appointed Date: 28 September 1993
75 years old

Director
BELL, Timothy Charles
Resigned: 27 November 1997
Appointed Date: 29 February 1996
55 years old

Director
BETTS, Jane Margaret
Resigned: 30 March 2001
Appointed Date: 29 February 1996
72 years old

Director
BOOTH, Cecil William
Resigned: 29 February 1996
Appointed Date: 28 September 1993
99 years old

Director
GATES, Brian William
Resigned: 30 September 1997
Appointed Date: 29 February 1996
81 years old

Director
MCFAHN, Nigel Malcolm
Resigned: 12 December 2001
Appointed Date: 01 May 2000
53 years old

Director
MCLOUGHLIN, Barry Gerard
Resigned: 21 February 2014
Appointed Date: 01 January 2013
62 years old

Director
SWARTE, Franciscus Albertus
Resigned: 12 December 2001
Appointed Date: 05 June 2000
80 years old

Director
TANNER, Jonathan Brian
Resigned: 23 December 2006
Appointed Date: 12 December 2001
54 years old

Director
WATTS, Lisa Catherine
Resigned: 12 December 2001
Appointed Date: 15 April 2000
48 years old

MARKHAM COURT (BUCKINGHAM) MANAGEMENT COMPANY LIMITED Events

29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Feb 2016
Appointment of Mr Simon Julian Bingham as a director on 1 January 2016
22 Oct 2015
Accounts for a dormant company made up to 31 December 2014
09 Oct 2015
Annual return made up to 28 September 2015 no member list
...
... and 75 more events
27 Jul 1995
Accounts for a small company made up to 31 December 1994
03 Oct 1994
Annual return made up to 28/09/94

23 Mar 1994
Accounting reference date notified as 31/12

05 Oct 1993
Secretary resigned

28 Sep 1993
Incorporation