79 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED

Hellopages » Oxfordshire » Oxford » OX1 3HA

Company number 05096467
Status Active
Incorporation Date 6 April 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 41 CORNMARKET STREET, OXFORD, OX1 3HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 6 April 2016 no member list. The most likely internet sites of 79 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED are www.79stanwayroadheadingtonmanagementcompany.co.uk, and www.79-stanway-road-headington-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. 79 Stanway Road Headington Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05096467. 79 Stanway Road Headington Management Company Limited has been working since 06 April 2004. The present status of the company is Active. The registered address of 79 Stanway Road Headington Management Company Limited is 41 Cornmarket Street Oxford Ox1 3ha. . CHURCHILL STONE, Andrew is a Secretary of the company. WILLIAMS, Susan Elizabeth is a Director of the company. Secretary NASH, Michael John has been resigned. Secretary LINNELLS SECRETARIAL SERVICES LIMITED has been resigned. Director LINNELLS NOMINEES LIMITED has been resigned. Director LINNELLS SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CHURCHILL STONE, Andrew
Appointed Date: 01 May 2006

Director
WILLIAMS, Susan Elizabeth
Appointed Date: 30 June 2004
54 years old

Resigned Directors

Secretary
NASH, Michael John
Resigned: 01 May 2006
Appointed Date: 30 June 2004

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Resigned: 30 June 2004
Appointed Date: 06 April 2004

Director
LINNELLS NOMINEES LIMITED
Resigned: 30 June 2004
Appointed Date: 06 April 2004

Director
LINNELLS SECRETARIAL SERVICES LIMITED
Resigned: 30 June 2004
Appointed Date: 06 April 2004

Persons With Significant Control

Susan Elizabeth Williams
Notified on: 1 June 2016
54 years old
Nature of control: Has significant influence or control

79 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED Events

19 Apr 2017
Confirmation statement made on 6 April 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 30 April 2016
14 Apr 2016
Annual return made up to 6 April 2016 no member list
22 Jan 2016
Accounts for a dormant company made up to 30 April 2015
10 Apr 2015
Annual return made up to 6 April 2015 no member list
...
... and 29 more events
12 Nov 2004
Secretary resigned;director resigned
18 Oct 2004
New director appointed
18 Oct 2004
New secretary appointed
18 Oct 2004
Director resigned
06 Apr 2004
Incorporation