NO. 10, OXFORD ROAD, EXETER MANAGEMENT COMPANY LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 3SN
Company number 02136072
Status Active
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address 20 QUEEN STREET, EXETER, EX4 3SN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Termination of appointment of Clare Elizabeth Randall as a director on 27 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NO. 10, OXFORD ROAD, EXETER MANAGEMENT COMPANY LIMITED are www.no10oxfordroadexetermanagementcompany.co.uk, and www.no-10-oxford-road-exeter-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. No 10 Oxford Road Exeter Management Company Limited is a Private Limited Company. The company registration number is 02136072. No 10 Oxford Road Exeter Management Company Limited has been working since 01 June 1987. The present status of the company is Active. The registered address of No 10 Oxford Road Exeter Management Company Limited is 20 Queen Street Exeter Ex4 3sn. The company`s financial liabilities are £3.65k. It is £1.31k against last year. And the total assets are £3.66k, which is £1.14k against last year. WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. BEARNE, Andre Robert is a Director of the company. CHESTERFIELDS PROPERTY SERVICES LIMITED is a Director of the company. Secretary BARKWILL, Justine has been resigned. Secretary BEARNE, Andre has been resigned. Secretary GILLHAM, Anne has been resigned. Secretary KNAPP, Simon has been resigned. Secretary RANDALL, Clare Elizabeth has been resigned. Secretary TUCKETT, Sabine Mary has been resigned. Secretary WEAVER, Julie Ann has been resigned. Director ADAIR, Stuart Anthony has been resigned. Director BARKWILL, Justine has been resigned. Director FOUNTAIN-BARBER, Anne-Marie has been resigned. Director GOLZ, Liv has been resigned. Director HOLBORN, Simon David has been resigned. Director KNAPP, Simon has been resigned. Director RANDALL, Clare Elizabeth has been resigned. Director RELPH, Jean Karen has been resigned. Director RICKARD, Timothy James has been resigned. Director STEEL, Senga Caron has been resigned. Director TUCKETT, Sabine Mary has been resigned. Director YOUNG, Paul Kristian Frederic, Dr has been resigned. The company operates in "Combined facilities support activities".


no. 10, oxford road, exeter management company Key Finiance

LIABILITIES £3.65k
+56%
CASH n/a
TOTAL ASSETS £3.66k
+45%
All Financial Figures

Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 November 2015

Director
BEARNE, Andre Robert
Appointed Date: 01 June 2001
51 years old

Director
CHESTERFIELDS PROPERTY SERVICES LIMITED
Appointed Date: 18 July 2002

Resigned Directors

Secretary
BARKWILL, Justine
Resigned: 20 November 2006
Appointed Date: 06 June 2002

Secretary
BEARNE, Andre
Resigned: 21 April 2015
Appointed Date: 29 June 2012

Secretary
GILLHAM, Anne
Resigned: 13 January 1995

Secretary
KNAPP, Simon
Resigned: 29 June 2012
Appointed Date: 20 November 2006

Secretary
RANDALL, Clare Elizabeth
Resigned: 23 August 2001
Appointed Date: 13 January 1995

Secretary
TUCKETT, Sabine Mary
Resigned: 06 June 2002
Appointed Date: 20 August 2001

Secretary
WEAVER, Julie Ann
Resigned: 01 November 2015
Appointed Date: 21 April 2015

Director
ADAIR, Stuart Anthony
Resigned: 26 March 2001
65 years old

Director
BARKWILL, Justine
Resigned: 20 November 2006
Appointed Date: 16 August 2001
59 years old

Director
FOUNTAIN-BARBER, Anne-Marie
Resigned: 31 August 1998
65 years old

Director
GOLZ, Liv
Resigned: 31 October 1999
Appointed Date: 01 September 1997
47 years old

Director
HOLBORN, Simon David
Resigned: 27 October 2000
Appointed Date: 01 November 1999
70 years old

Director
KNAPP, Simon
Resigned: 29 June 2012
Appointed Date: 30 June 2003
46 years old

Director
RANDALL, Clare Elizabeth
Resigned: 27 November 2016
Appointed Date: 16 August 1993
56 years old

Director
RELPH, Jean Karen
Resigned: 07 February 1992
59 years old

Director
RICKARD, Timothy James
Resigned: 16 August 1993
65 years old

Director
STEEL, Senga Caron
Resigned: 30 June 2003
Appointed Date: 07 February 1992
57 years old

Director
TUCKETT, Sabine Mary
Resigned: 06 June 2002
Appointed Date: 01 September 1998
51 years old

Director
YOUNG, Paul Kristian Frederic, Dr
Resigned: 31 May 2012
Appointed Date: 20 November 2006
52 years old

NO. 10, OXFORD ROAD, EXETER MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Confirmation statement made on 4 December 2016 with updates
06 Dec 2016
Termination of appointment of Clare Elizabeth Randall as a director on 27 November 2016
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5

09 Dec 2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 1 November 2015
...
... and 106 more events
14 Oct 1987
Registered office changed on 14/10/87 from: 47 brunswick place london N1 6EE

14 Oct 1987
Secretary resigned;new secretary appointed

14 Oct 1987
Director resigned;new director appointed

08 Oct 1987
Company name changed selectrange property management LIMITED\certificate issued on 09/10/87

01 Jun 1987
Incorporation