VILLSTONE LIMITED
OXON

Hellopages » Oxfordshire » Cherwell » OX26 6EF

Company number 03478027
Status Active
Incorporation Date 9 December 1997
Company Type Private Limited Company
Address 56 BUCKINGHAM ROAD, BICESTER, OXON, OX26 6EF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 4 . The most likely internet sites of VILLSTONE LIMITED are www.villstone.co.uk, and www.villstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Bicester Town Rail Station is 0.7 miles; to Heyford Rail Station is 6.3 miles; to Tackley Rail Station is 6.4 miles; to Kings Sutton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Villstone Limited is a Private Limited Company. The company registration number is 03478027. Villstone Limited has been working since 09 December 1997. The present status of the company is Active. The registered address of Villstone Limited is 56 Buckingham Road Bicester Oxon Ox26 6ef. . BOYES, Kathryn Mary is a Secretary of the company. BOYES, Kathryn Mary is a Director of the company. DICK, Andrew John is a Director of the company. Secretary BOWERMAN, Robert Denis has been resigned. Secretary BRADBROOK TAYLOR, Carol Elizabeth has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary LAWRENCE, Dawn Frances has been resigned. Secretary MOYSEY, Gary Raymond has been resigned. Director BENGE, William Paul has been resigned. Director BOWERMAN, Robert Denis has been resigned. Director BRADBROOK TAYLOR, Carol Elizabeth has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GARRETT, Simon Hamilton has been resigned. Director LAWRENCE, Dawn Frances has been resigned. Director MOYSEY, Gary Raymond has been resigned. Director SIMPSON, Neale Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOYES, Kathryn Mary
Appointed Date: 21 June 2005

Director
BOYES, Kathryn Mary
Appointed Date: 08 September 2010
71 years old

Director
DICK, Andrew John
Appointed Date: 01 October 2000
66 years old

Resigned Directors

Secretary
BOWERMAN, Robert Denis
Resigned: 05 January 1999
Appointed Date: 22 December 1997

Secretary
BRADBROOK TAYLOR, Carol Elizabeth
Resigned: 21 June 2005
Appointed Date: 01 October 2000

Nominee Secretary
DWYER, Daniel John
Resigned: 22 December 1997
Appointed Date: 09 December 1997

Secretary
LAWRENCE, Dawn Frances
Resigned: 06 July 1999
Appointed Date: 05 January 1999

Secretary
MOYSEY, Gary Raymond
Resigned: 30 September 1999
Appointed Date: 06 July 1999

Director
BENGE, William Paul
Resigned: 19 December 2012
Appointed Date: 15 February 2001
62 years old

Director
BOWERMAN, Robert Denis
Resigned: 05 January 1999
Appointed Date: 22 December 1997
80 years old

Director
BRADBROOK TAYLOR, Carol Elizabeth
Resigned: 08 September 2010
Appointed Date: 01 October 2000
67 years old

Nominee Director
DOYLE, Betty June
Resigned: 22 December 1997
Appointed Date: 09 December 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 22 December 1997
Appointed Date: 09 December 1997
84 years old

Director
GARRETT, Simon Hamilton
Resigned: 05 January 1999
Appointed Date: 22 December 1997
70 years old

Director
LAWRENCE, Dawn Frances
Resigned: 06 July 1999
Appointed Date: 05 January 1999
61 years old

Director
MOYSEY, Gary Raymond
Resigned: 30 September 1999
Appointed Date: 05 January 1999
64 years old

Director
SIMPSON, Neale Michael
Resigned: 24 June 2000
Appointed Date: 06 July 1999
52 years old

VILLSTONE LIMITED Events

19 Dec 2016
Confirmation statement made on 9 December 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
23 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 4

...
... and 60 more events
29 Jan 1998
Secretary resigned;director resigned
29 Jan 1998
New director appointed
29 Jan 1998
New secretary appointed;new director appointed
29 Jan 1998
Registered office changed on 29/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
09 Dec 1997
Incorporation