16 WARNBOROUGH ROAD (OXFORD) LIMITED

Hellopages » Oxfordshire » Oxford » OX2 6HZ

Company number 03105972
Status Active
Incorporation Date 25 September 1995
Company Type Private Limited Company
Address 16 WARNBOROUGH ROAD, OXFORD, OX2 6HZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 4 . The most likely internet sites of 16 WARNBOROUGH ROAD (OXFORD) LIMITED are www.16warnboroughroadoxford.co.uk, and www.16-warnborough-road-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. 16 Warnborough Road Oxford Limited is a Private Limited Company. The company registration number is 03105972. 16 Warnborough Road Oxford Limited has been working since 25 September 1995. The present status of the company is Active. The registered address of 16 Warnborough Road Oxford Limited is 16 Warnborough Road Oxford Ox2 6hz. . BARLOW, Lucy is a Secretary of the company. BARLOW, Lucy is a Director of the company. GATHORNE-HARDY, Flora is a Director of the company. Secretary ALLEN, Richard James has been resigned. Secretary MILNES, Joseph John has been resigned. Secretary WRIGHT, David John Vernon has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ARNEIL, Ralf has been resigned. Director GODMAN, Catherine has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MILNES, Joseph John has been resigned. Director MILNES, Lydia Kay, Dr has been resigned. Director OAKLEY, Jonathan has been resigned. Director OAKLEY, Jonathan has been resigned. Director WEIR, Andrew Peter has been resigned. Director WILLCOX, Beverley Milne has been resigned. Director WRIGHT, David John Vernon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARLOW, Lucy
Appointed Date: 02 September 2006

Director
BARLOW, Lucy
Appointed Date: 02 September 2006
43 years old

Director
GATHORNE-HARDY, Flora
Appointed Date: 24 November 2008
53 years old

Resigned Directors

Secretary
ALLEN, Richard James
Resigned: 15 December 2002
Appointed Date: 18 March 1999

Secretary
MILNES, Joseph John
Resigned: 01 August 2006
Appointed Date: 15 December 2002

Secretary
WRIGHT, David John Vernon
Resigned: 18 March 1999
Appointed Date: 25 September 1995

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 September 1995
Appointed Date: 25 September 1995

Director
ARNEIL, Ralf
Resigned: 25 July 2008
Appointed Date: 29 September 2005
51 years old

Director
GODMAN, Catherine
Resigned: 28 March 2002
Appointed Date: 25 September 1995
70 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 September 1995
Appointed Date: 25 September 1995

Director
MILNES, Joseph John
Resigned: 01 August 2006
Appointed Date: 21 October 2002
48 years old

Director
MILNES, Lydia Kay, Dr
Resigned: 21 June 2006
Appointed Date: 01 May 2002
46 years old

Director
OAKLEY, Jonathan
Resigned: 12 October 2004
Appointed Date: 10 May 2003
58 years old

Director
OAKLEY, Jonathan
Resigned: 14 June 2001
Appointed Date: 09 September 1999
58 years old

Director
WEIR, Andrew Peter
Resigned: 20 May 2002
Appointed Date: 14 June 2001
58 years old

Director
WILLCOX, Beverley Milne
Resigned: 09 September 1999
Appointed Date: 18 March 1999
77 years old

Director
WRIGHT, David John Vernon
Resigned: 18 March 1999
Appointed Date: 25 September 1995
93 years old

Persons With Significant Control

Miss Flora Gathorne-Hardy
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

16 WARNBOROUGH ROAD (OXFORD) LIMITED Events

10 Oct 2016
Confirmation statement made on 25 September 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4

...
... and 62 more events
03 Oct 1995
Director resigned
03 Oct 1995
Secretary resigned
03 Oct 1995
New director appointed
03 Oct 1995
Registered office changed on 03/10/95 from: 76 whitchurch road cardiff south glamorgan CF4 3LX
25 Sep 1995
Incorporation