OXFORD HOUSE (CIRENCESTER) MANAGEMENT COMPANY LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 2PU

Company number 01917066
Status Active
Incorporation Date 28 May 1985
Company Type Private Limited Company
Address OXFORD HOUSE, LONDON ROAD, CIRENCESTER, GLOS, GL7 2PU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of OXFORD HOUSE (CIRENCESTER) MANAGEMENT COMPANY LIMITED are www.oxfordhousecirencestermanagementcompany.co.uk, and www.oxford-house-cirencester-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Oxford House Cirencester Management Company Limited is a Private Limited Company. The company registration number is 01917066. Oxford House Cirencester Management Company Limited has been working since 28 May 1985. The present status of the company is Active. The registered address of Oxford House Cirencester Management Company Limited is Oxford House London Road Cirencester Glos Gl7 2pu. . MCWILLIAMS, Heather Jean is a Secretary of the company. CLEAL, Denise Catherine is a Director of the company. CLULEY, Ivan is a Director of the company. MCWILLIAMS, Heather Jean is a Director of the company. ORFORD, Robert Langford Henry is a Director of the company. POOLE, David Francis is a Director of the company. REES, Richard Alan is a Director of the company. RUSSELL, Caroline Baly is a Director of the company. Director BROOK, Maurice John has been resigned. Director CROWLE, Kenneth Lory has been resigned. Director LAVINGTON, Shirley Victoria has been resigned. Director LINDSEY, Desmond has been resigned. Director MAY, Gordon Frederick has been resigned. Director NILSSON, Sarah Frances has been resigned. Director ORFORD, Langford Walter has been resigned. Director ORFORD, Mary Louise has been resigned. Director ROBERTS, Joan Grace has been resigned. Director SMITH, Donald James Redfern has been resigned. The company operates in "Non-trading company".


Current Directors


Director
CLEAL, Denise Catherine
Appointed Date: 14 September 2011
66 years old

Director
CLULEY, Ivan

92 years old

Director

Director
ORFORD, Robert Langford Henry
Appointed Date: 07 November 2003
75 years old

Director
POOLE, David Francis

94 years old

Director
REES, Richard Alan
Appointed Date: 14 September 2011
79 years old

Director
RUSSELL, Caroline Baly
Appointed Date: 17 September 2015
73 years old

Resigned Directors

Director
BROOK, Maurice John
Resigned: 20 October 2014
Appointed Date: 06 July 1994
96 years old

Director
CROWLE, Kenneth Lory
Resigned: 22 July 1998
102 years old

Director
LAVINGTON, Shirley Victoria
Resigned: 14 August 2015
Appointed Date: 14 September 2011
60 years old

Director
LINDSEY, Desmond
Resigned: 02 November 1996
Appointed Date: 04 November 1994
108 years old

Director
MAY, Gordon Frederick
Resigned: 23 August 2013
Appointed Date: 02 November 2001
92 years old

Director
NILSSON, Sarah Frances
Resigned: 07 February 2001
Appointed Date: 04 November 1998
77 years old

Director
ORFORD, Langford Walter
Resigned: 14 July 1996
110 years old

Director
ORFORD, Mary Louise
Resigned: 11 August 1999
Appointed Date: 24 August 1996
102 years old

Director
ROBERTS, Joan Grace
Resigned: 26 August 1994
103 years old

Director
SMITH, Donald James Redfern
Resigned: 02 July 2003
Appointed Date: 07 February 1997
110 years old

OXFORD HOUSE (CIRENCESTER) MANAGEMENT COMPANY LIMITED Events

22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 March 2016
15 Oct 2015
Accounts for a dormant company made up to 31 March 2015
15 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 210

14 Oct 2015
Appointment of Mrs Caroline Baly Russell as a director on 17 September 2015
...
... and 87 more events
23 Sep 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1987
Return made up to 21/07/87; full list of members

14 Mar 1987
Gazettable document