BEN MORE MANAGEMENT COMPANY LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 6LB

Company number 02190902
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD, SANDFORD GATE SANDY LANE WEST, LITTLEMORE, OXFORD, ENGLAND, OX4 6LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-11-21 GBP 4,008 ; Termination of appointment of Heather Mary Rowe as a director on 1 January 2016. The most likely internet sites of BEN MORE MANAGEMENT COMPANY LIMITED are www.benmoremanagementcompany.co.uk, and www.ben-more-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Ben More Management Company Limited is a Private Limited Company. The company registration number is 02190902. Ben More Management Company Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of Ben More Management Company Limited is Common Ground Estate Property Management Ltd Sandford Gate Sandy Lane West Littlemore Oxford England Ox4 6lb. . BERGLUND, Agneta is a Director of the company. DRAPKIN, Neil is a Director of the company. GOLDING, Clare Elizabeth is a Director of the company. HEYWOOD, Patricia Anne is a Director of the company. WILSON, Audrey is a Director of the company. Secretary ANTOS, Jane Philippa has been resigned. Secretary CLEARY, Alan James has been resigned. Secretary DOBBS, Justin Mark has been resigned. Secretary DOBBS, Justin Mark has been resigned. Secretary HEYWOOD, Patricia Anne has been resigned. Secretary RILEY, Matthew Saxon has been resigned. Secretary THOMPSON, David Frederick has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Director ALLAWAY, Thomas Edward has been resigned. Director ANTOS, Jane Philippa has been resigned. Director BARBER, Elizabeth has been resigned. Director BARBER, Phyllis Jane has been resigned. Director BERGLUND, Agneta has been resigned. Director BERGLUND, Jan Erik, Dr has been resigned. Director BERGLUND, Jan Erik, Dr has been resigned. Director CHANCE, Florence May has been resigned. Director CLEARY, Alan James has been resigned. Director CLEARY, Beryl has been resigned. Director CLEARY, Beryl has been resigned. Director CODLING, Sally Elizabeth has been resigned. Director COLEMAN, Mary Beryl has been resigned. Director CUNLIFFE, John Norman has been resigned. Director DOLRIS, Bjorn Christian has been resigned. Director HERBERT, Ida has been resigned. Director HOLDEN, Anthony Kieran has been resigned. Director KHAN, Carla has been resigned. Director MACKENZIE, Malcolm Donald has been resigned. Director MULLER, Wera Berta has been resigned. Director NAIRN, Alexander Ross has been resigned. Director RAO, Amanda has been resigned. Director RILEY, Matthew Saxon has been resigned. Director ROACH, Edward John has been resigned. Director ROWE, Heather Mary has been resigned. Director SUTTON, Colin Bertie John has been resigned. Director THOMPSON, David Frederick has been resigned. Director WAKEFIELD, Norman, Sir has been resigned. The company operates in "Residents property management".


Current Directors

Director
BERGLUND, Agneta
Appointed Date: 25 March 2014
80 years old

Director
DRAPKIN, Neil
Appointed Date: 08 October 2004
94 years old

Director
GOLDING, Clare Elizabeth
Appointed Date: 25 March 2014
60 years old

Director
HEYWOOD, Patricia Anne
Appointed Date: 25 August 1999
81 years old

Director
WILSON, Audrey
Appointed Date: 24 September 2008
92 years old

Resigned Directors

Secretary
ANTOS, Jane Philippa
Resigned: 05 January 1993

Secretary
CLEARY, Alan James
Resigned: 14 October 1997
Appointed Date: 11 May 1994

Secretary
DOBBS, Justin Mark
Resigned: 13 July 2011
Appointed Date: 01 June 2010

Secretary
DOBBS, Justin Mark
Resigned: 20 December 2007
Appointed Date: 27 June 2006

Secretary
HEYWOOD, Patricia Anne
Resigned: 31 July 2006
Appointed Date: 19 February 2000

Secretary
RILEY, Matthew Saxon
Resigned: 01 February 2000
Appointed Date: 14 October 1997

Secretary
THOMPSON, David Frederick
Resigned: 11 May 1994
Appointed Date: 05 January 1993

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 01 October 2009
Appointed Date: 01 April 2008

Director
ALLAWAY, Thomas Edward
Resigned: 14 October 1997
Appointed Date: 26 October 1993
104 years old

Director
ANTOS, Jane Philippa
Resigned: 05 January 1993
71 years old

Director
BARBER, Elizabeth
Resigned: 07 November 2013
Appointed Date: 01 June 2002
43 years old

Director
BARBER, Phyllis Jane
Resigned: 26 June 2000
Appointed Date: 08 July 1994
106 years old

Director
BERGLUND, Agneta
Resigned: 14 October 1997
Appointed Date: 04 July 1995
82 years old

Director
BERGLUND, Jan Erik, Dr
Resigned: 21 October 2013
Appointed Date: 14 October 1997
87 years old

Director
BERGLUND, Jan Erik, Dr
Resigned: 04 July 1995
Appointed Date: 28 October 1994
87 years old

Director
CHANCE, Florence May
Resigned: 08 July 1994
Appointed Date: 26 October 1993
113 years old

Director
CLEARY, Alan James
Resigned: 05 May 1998
Appointed Date: 26 October 1993
89 years old

Director
CLEARY, Beryl
Resigned: 05 May 1999
Appointed Date: 05 May 1998
83 years old

Director
CLEARY, Beryl
Resigned: 14 October 1997
Appointed Date: 26 October 1993
83 years old

Director
CODLING, Sally Elizabeth
Resigned: 29 August 2008
Appointed Date: 05 May 1999
73 years old

Director
COLEMAN, Mary Beryl
Resigned: 27 March 2013
Appointed Date: 08 August 2005
104 years old

Director
CUNLIFFE, John Norman
Resigned: 08 August 2005
Appointed Date: 28 April 2000
92 years old

Director
DOLRIS, Bjorn Christian
Resigned: 28 October 1994
Appointed Date: 26 October 1993
104 years old

Director
HERBERT, Ida
Resigned: 10 June 1999
Appointed Date: 11 May 1994
107 years old

Director
HOLDEN, Anthony Kieran
Resigned: 13 June 2013
Appointed Date: 05 May 1998
87 years old

Director
KHAN, Carla
Resigned: 21 August 2015
Appointed Date: 10 June 2010
44 years old

Director
MACKENZIE, Malcolm Donald
Resigned: 05 January 1993
98 years old

Director
MULLER, Wera Berta
Resigned: 03 November 2004
Appointed Date: 18 August 2003
84 years old

Director
NAIRN, Alexander Ross
Resigned: 01 May 1998
Appointed Date: 03 June 1994
67 years old

Director
RAO, Amanda
Resigned: 18 August 2003
Appointed Date: 08 October 1996
64 years old

Director
RILEY, Matthew Saxon
Resigned: 28 April 2000
Appointed Date: 14 October 1997
58 years old

Director
ROACH, Edward John
Resigned: 29 February 2008
Appointed Date: 14 October 1997
95 years old

Director
ROWE, Heather Mary
Resigned: 01 January 2016
Appointed Date: 25 March 2014
77 years old

Director
SUTTON, Colin Bertie John
Resigned: 03 June 1994
Appointed Date: 26 October 1993
86 years old

Director
THOMPSON, David Frederick
Resigned: 11 May 1994
Appointed Date: 26 October 1993
95 years old

Director
WAKEFIELD, Norman, Sir
Resigned: 09 July 1996
Appointed Date: 05 January 1993
95 years old

BEN MORE MANAGEMENT COMPANY LIMITED Events

22 Nov 2016
Compulsory strike-off action has been discontinued
21 Nov 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-11-21
  • GBP 4,008

18 Nov 2016
Termination of appointment of Heather Mary Rowe as a director on 1 January 2016
18 Nov 2016
Registered office address changed from C/O Common Ground Estate & Property Management Ltd Sandford Gate Sandy Lane West Littlemore Oxford OX4 6LB England to C/O Common Ground Estate & Property Management Ltd Sandford Gate Sandy Lane West Littlemore Oxford OX4 6LB on 18 November 2016
18 Nov 2016
Register inspection address has been changed to 69 Deanfield Road Henley-on-Thames RG9 1UU
...
... and 141 more events
20 Jan 1988
Company name changed fastblock property management li mited\certificate issued on 21/01/88

18 Jan 1988
Registered office changed on 18/01/88 from: 2 baches street london N1 6UB

18 Jan 1988
Director resigned;new director appointed

18 Jan 1988
Secretary resigned;new secretary appointed

10 Nov 1987
Incorporation