OXPLACE PROPERTY MANAGEMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 4LA

Company number 03170962
Status Active
Incorporation Date 12 March 1996
Company Type Private Limited Company
Address REVOLUTION PROPERTY MANAGEMENT LTD, 384A DEANSGATE, MANCHESTER, ENGLAND, M3 4LA
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 one hundred and fourteen events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Termination of appointment of James Alex Swinden as a director on 14 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of OXPLACE PROPERTY MANAGEMENT LIMITED are www.oxplacepropertymanagement.co.uk, and www.oxplace-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxplace Property Management Limited is a Private Limited Company. The company registration number is 03170962. Oxplace Property Management Limited has been working since 12 March 1996. The present status of the company is Active. The registered address of Oxplace Property Management Limited is Revolution Property Management Ltd 384a Deansgate Manchester England M3 4la. . REVOLUTION PROPERTY MANAGEMENT LTD is a Secretary of the company. CARAMITSOS, Athena is a Director of the company. DAOU, Joel, Dr is a Director of the company. MATHER, Stuart Drummond is a Director of the company. Secretary BURKITT, Lee Anthony has been resigned. Secretary DEMPSTER, Alexander Lawrie has been resigned. Secretary HALL, Peter Andrew has been resigned. Secretary PAKENHAM, Anthony Edward has been resigned. Secretary SCOTT-RUSSELL, Jennifer Mary has been resigned. Secretary WITCOMBE, Robert Seaward Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARR, John has been resigned. Director HALL, Peter Andrew has been resigned. Director KREITZMAN, Sophie has been resigned. Director MAXWELL, Melinda has been resigned. Director MCATEER, Emmet Ryan has been resigned. Director MOYLE, Roger James has been resigned. Director PAKENHAM, Anthony Edward has been resigned. Director RICHMOND, John has been resigned. Director RIDDELL, Jason has been resigned. Director ROBERTS, Kevin Patrick has been resigned. Director SALTER, Alison has been resigned. Director SCALES, John Anthony has been resigned. Director SCOTT-RUSSELL, Jennifer Mary has been resigned. Director SCOTT-RUSSELL, Jennifer Mary has been resigned. Director SMETHURST, Anna has been resigned. Director SWINDEN, James Alex has been resigned. Director WITCOMBE, Robert Seaward Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


oxplace property management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REVOLUTION PROPERTY MANAGEMENT LTD
Appointed Date: 01 July 2013

Director
CARAMITSOS, Athena
Appointed Date: 28 February 2013
49 years old

Director
DAOU, Joel, Dr
Appointed Date: 06 July 2016
59 years old

Director
MATHER, Stuart Drummond
Appointed Date: 01 July 2014
49 years old

Resigned Directors

Secretary
BURKITT, Lee Anthony
Resigned: 01 July 2013
Appointed Date: 01 August 2008

Secretary
DEMPSTER, Alexander Lawrie
Resigned: 30 April 2005
Appointed Date: 07 February 2001

Secretary
HALL, Peter Andrew
Resigned: 05 October 1998
Appointed Date: 05 October 1998

Secretary
PAKENHAM, Anthony Edward
Resigned: 09 September 1999
Appointed Date: 03 June 1996

Secretary
SCOTT-RUSSELL, Jennifer Mary
Resigned: 07 February 2001
Appointed Date: 09 September 1999

Secretary
WITCOMBE, Robert Seaward Christopher
Resigned: 01 August 2008
Appointed Date: 12 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1996
Appointed Date: 12 March 1996

Director
CARR, John
Resigned: 30 September 2011
Appointed Date: 01 August 2005
44 years old

Director
HALL, Peter Andrew
Resigned: 05 October 1998
Appointed Date: 05 October 1998
54 years old

Director
KREITZMAN, Sophie
Resigned: 10 August 2006
Appointed Date: 01 August 2005
44 years old

Director
MAXWELL, Melinda
Resigned: 20 November 2003
Appointed Date: 19 September 2002
71 years old

Director
MCATEER, Emmet Ryan
Resigned: 11 June 2012
Appointed Date: 19 September 2002
43 years old

Director
MOYLE, Roger James
Resigned: 06 March 2006
Appointed Date: 19 September 2002
80 years old

Director
PAKENHAM, Anthony Edward
Resigned: 09 September 1999
Appointed Date: 03 June 1996
73 years old

Director
RICHMOND, John
Resigned: 28 April 2007
Appointed Date: 26 May 2005
46 years old

Director
RIDDELL, Jason
Resigned: 20 November 2003
Appointed Date: 09 September 1999
55 years old

Director
ROBERTS, Kevin Patrick
Resigned: 30 July 2004
Appointed Date: 21 November 2003
71 years old

Director
SALTER, Alison
Resigned: 03 October 2011
Appointed Date: 20 May 2008
42 years old

Director
SCALES, John Anthony
Resigned: 09 September 1999
Appointed Date: 03 June 1996
84 years old

Director
SCOTT-RUSSELL, Jennifer Mary
Resigned: 19 September 2002
Appointed Date: 09 September 1999
78 years old

Director
SCOTT-RUSSELL, Jennifer Mary
Resigned: 05 October 1998
Appointed Date: 05 October 1998
78 years old

Director
SMETHURST, Anna
Resigned: 21 July 2015
Appointed Date: 14 March 2012
44 years old

Director
SWINDEN, James Alex
Resigned: 14 March 2017
Appointed Date: 11 June 2012
42 years old

Director
WITCOMBE, Robert Seaward Christopher
Resigned: 05 September 2014
Appointed Date: 01 August 2005
47 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 June 1996
Appointed Date: 12 March 1996

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1996
Appointed Date: 12 March 1996

OXPLACE PROPERTY MANAGEMENT LIMITED Events

17 Mar 2017
Confirmation statement made on 12 March 2017 with updates
14 Mar 2017
Termination of appointment of James Alex Swinden as a director on 14 March 2017
05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Jul 2016
Appointment of Dr Joel Daou as a director on 6 July 2016
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 40

...
... and 104 more events
12 Jun 1996
Director resigned
12 Jun 1996
New secretary appointed;new director appointed
12 Jun 1996
New director appointed
12 Jun 1996
Registered office changed on 12/06/96 from: 1 mitchell lane bristol BS1 6BU
12 Mar 1996
Incorporation

Similar Companies

OXPHRD LTD OXPIRE LTD OXPLAS LIMITED OXPOINT LIMITED OXPRESS LIMITED OXPRO ESTATES LIMITED OXPRO SERVICES LIMITED