FOUR OAKS ESTATE LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 0NJ
Company number 00224411
Status Active
Incorporation Date 14 September 1927
Company Type Private Limited Company
Address 14 FOOTHERLEY ROAD, SHENSTONE, LICHFIELD, ENGLAND, WS14 0NJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Anthony John Waters as a director on 31 December 2016; Registered office address changed from 54 54 Hagley Road Birmingham B16 8PE United Kingdom to 14 Footherley Road Shenstone Lichfield WS14 0NJ on 12 January 2017; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 334 . The most likely internet sites of FOUR OAKS ESTATE LIMITED are www.fouroaksestate.co.uk, and www.four-oaks-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and five months. The distance to to Butlers Lane Rail Station is 3.1 miles; to Four Oaks Rail Station is 4 miles; to Duddeston Rail Station is 10.3 miles; to Smethwick Galton Bridge High Level Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Four Oaks Estate Limited is a Private Limited Company. The company registration number is 00224411. Four Oaks Estate Limited has been working since 14 September 1927. The present status of the company is Active. The registered address of Four Oaks Estate Limited is 14 Footherley Road Shenstone Lichfield England Ws14 0nj. . TULLAH, Stuart Richard is a Secretary of the company. ANDREWS, Anthony Neil is a Director of the company. BAKEWELL, Richard John Hutchinson is a Director of the company. BIRD, John Alan is a Director of the company. BUDH-RAJA, Ved Prakash is a Director of the company. COLMAN, William Timothy is a Director of the company. FORREST, Ronald William is a Director of the company. GUEST, Elizabeth is a Director of the company. HUMPHREY, Nicholas Mark is a Director of the company. WILLIAMS, Roger Graham is a Director of the company. Secretary THURSFIELD, Thomas Matthew has been resigned. Director BOSWORTH, Neville Bruce Alfred, Sir has been resigned. Director CAVE, Hugh Walford Melville has been resigned. Director CHAPMAN, Arthur Donald has been resigned. Director COLMAN, Geoffrey William has been resigned. Director COLMAN, John Timothy has been resigned. Director CROWTHER, Philip Simpson has been resigned. Director GILROY BEVAN, David has been resigned. Director HANSON, Ronald Jeffrey has been resigned. Director HENDERSON, Alan Alexander has been resigned. Director LEES, James Cooper has been resigned. Director LLOYD, Frederick John has been resigned. Director MOUNCE, Thomas Stuart has been resigned. Director MURCOTT, Peter Joseph has been resigned. Director PITA, Benigno has been resigned. Director PRATELEY, Peter John has been resigned. Director SHAW, Gerald has been resigned. Director SMITH, Donald John has been resigned. Director SMITH, Donald John has been resigned. Director WATERS, Anthony John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TULLAH, Stuart Richard
Appointed Date: 02 May 2000

Director
ANDREWS, Anthony Neil
Appointed Date: 22 May 2013
76 years old

Director
BAKEWELL, Richard John Hutchinson
Appointed Date: 20 May 2009
77 years old

Director
BIRD, John Alan
Appointed Date: 17 April 1996
88 years old

Director

Director
COLMAN, William Timothy
Appointed Date: 05 April 1995
88 years old

Director
FORREST, Ronald William
Appointed Date: 20 May 2009
83 years old

Director
GUEST, Elizabeth
Appointed Date: 07 May 2002
66 years old

Director
HUMPHREY, Nicholas Mark
Appointed Date: 20 May 2009
65 years old

Director
WILLIAMS, Roger Graham
Appointed Date: 22 May 2013
62 years old

Resigned Directors

Secretary
THURSFIELD, Thomas Matthew
Resigned: 02 May 2000

Director
BOSWORTH, Neville Bruce Alfred, Sir
Resigned: 19 December 2012
107 years old

Director
CAVE, Hugh Walford Melville
Resigned: 03 March 2010
Appointed Date: 07 May 2002
93 years old

Director
CHAPMAN, Arthur Donald
Resigned: 14 June 2005
103 years old

Director
COLMAN, Geoffrey William
Resigned: 14 April 1999
113 years old

Director
COLMAN, John Timothy
Resigned: 05 April 1992
117 years old

Director
CROWTHER, Philip Simpson
Resigned: 03 March 1998
109 years old

Director
GILROY BEVAN, David
Resigned: 15 October 1996
97 years old

Director
HANSON, Ronald Jeffrey
Resigned: 16 January 2001
83 years old

Director
HENDERSON, Alan Alexander
Resigned: 17 April 1996
79 years old

Director
LEES, James Cooper
Resigned: 16 January 2001
99 years old

Director
LLOYD, Frederick John
Resigned: 08 October 2003
113 years old

Director
MOUNCE, Thomas Stuart
Resigned: 14 April 1999
101 years old

Director
MURCOTT, Peter Joseph
Resigned: 07 May 2002
Appointed Date: 17 April 1996
89 years old

Director
PITA, Benigno
Resigned: 01 August 1999
91 years old

Director
PRATELEY, Peter John
Resigned: 20 November 1999
Appointed Date: 28 July 1998
91 years old

Director
SHAW, Gerald
Resigned: 03 March 1998
78 years old

Director
SMITH, Donald John
Resigned: 19 December 2000
Appointed Date: 28 July 1998
102 years old

Director
SMITH, Donald John
Resigned: 05 April 1995
102 years old

Director
WATERS, Anthony John
Resigned: 31 December 2016
100 years old

FOUR OAKS ESTATE LIMITED Events

12 Jan 2017
Termination of appointment of Anthony John Waters as a director on 31 December 2016
12 Jan 2017
Registered office address changed from 54 54 Hagley Road Birmingham B16 8PE United Kingdom to 14 Footherley Road Shenstone Lichfield WS14 0NJ on 12 January 2017
27 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 334

15 Apr 2016
Full accounts made up to 30 September 2015
07 Jun 2015
Full accounts made up to 30 September 2014
...
... and 89 more events
23 Nov 1988
Return made up to 23/04/87; full list of members

21 Oct 1987
Full accounts made up to 30 September 1986

10 Mar 1987
Secretary resigned;new secretary appointed

20 May 1986
Return made up to 24/04/86; full list of members

01 May 1986
Full accounts made up to 30 September 1985