CHALET DES ANGLAIS COMPANY LIMITED (THE)
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 3BJ

Company number 00984608
Status Active
Incorporation Date 15 July 1970
Company Type Private Limited Company
Address MRS JULIE WETHERALL, BALLIOL COLLEGE, BROAD STREET, OXFORD, ENGLAND, OX1 3BJ
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Appointment of Mrs Julie Diane Wetherall as a secretary on 1 August 2015. The most likely internet sites of CHALET DES ANGLAIS COMPANY LIMITED (THE) are www.chaletdesanglaiscompanylimited.co.uk, and www.chalet-des-anglais-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. Chalet Des Anglais Company Limited The is a Private Limited Company. The company registration number is 00984608. Chalet Des Anglais Company Limited The has been working since 15 July 1970. The present status of the company is Active. The registered address of Chalet Des Anglais Company Limited The is Mrs Julie Wetherall Balliol College Broad Street Oxford England Ox1 3bj. . WETHERALL, Julie Diane is a Secretary of the company. BYFORD, Mark Stuart is a Director of the company. DORRINGTON, Keith Leonard is a Director of the company. GOLDING, Stephen, Dr is a Director of the company. KINSEY, Bruce Richard Lawrence, Rev is a Director of the company. O'BRIEN, Dominic, Professor is a Director of the company. POOLE, William Everitt, Dr is a Director of the company. SMITH, Thomas Gregory, Dr is a Director of the company. TROTT, Nicola Zoe, Dr is a Director of the company. Secretary HAMILTON, Brian John has been resigned. Secretary ORAM, David Anthony John has been resigned. Director BARNES, Jonathan, Professor has been resigned. Director DUPREE, Hugh Douglas, Reverend Dr has been resigned. Director FORREST, William George, Professor has been resigned. Director HANKINSON, Robert James, Professor has been resigned. Director KENNY, Anthony John Patrick, Sir has been resigned. Director LEVER, Jeremy Frederick has been resigned. Director MCGREGOR, Harvey, Dr has been resigned. Director NEWTON, Mark Edward, Dr has been resigned. Director POOLE, William Everitt, Dr has been resigned. Director RYAN, Alan, Professor has been resigned. Director SWIFT, Adam Richard George has been resigned. Director SYKES, William George David, Reverend has been resigned. Director TUCKER, Stephen Reid, The Reverend has been resigned. Director WOODS, Ngaire, Doctor has been resigned. Director WORSWICK, Noel Denis has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
WETHERALL, Julie Diane
Appointed Date: 01 August 2015

Director
BYFORD, Mark Stuart
Appointed Date: 25 October 2014
64 years old

Director
DORRINGTON, Keith Leonard
Appointed Date: 17 October 1992
72 years old

Director
GOLDING, Stephen, Dr
Appointed Date: 10 November 2001
76 years old

Director
KINSEY, Bruce Richard Lawrence, Rev
Appointed Date: 01 December 2015
66 years old

Director
O'BRIEN, Dominic, Professor
Appointed Date: 10 November 2001
60 years old

Director
POOLE, William Everitt, Dr
Appointed Date: 30 October 2010
48 years old

Director
SMITH, Thomas Gregory, Dr
Appointed Date: 30 October 2010
47 years old

Director
TROTT, Nicola Zoe, Dr
Appointed Date: 30 October 2010
63 years old

Resigned Directors

Secretary
HAMILTON, Brian John
Resigned: 01 August 2015
Appointed Date: 24 October 1998

Secretary
ORAM, David Anthony John
Resigned: 23 October 1998

Director
BARNES, Jonathan, Professor
Resigned: 15 October 1995
82 years old

Director
DUPREE, Hugh Douglas, Reverend Dr
Resigned: 30 October 2010
Appointed Date: 15 October 1995
75 years old

Director
FORREST, William George, Professor
Resigned: 14 October 1997
100 years old

Director
HANKINSON, Robert James, Professor
Resigned: 18 May 2002
68 years old

Director
KENNY, Anthony John Patrick, Sir
Resigned: 18 May 2002
94 years old

Director
LEVER, Jeremy Frederick
Resigned: 17 October 1992
92 years old

Director
MCGREGOR, Harvey, Dr
Resigned: 01 December 2015
99 years old

Director
NEWTON, Mark Edward, Dr
Resigned: 24 October 2009
Appointed Date: 15 October 1995
60 years old

Director
POOLE, William Everitt, Dr
Resigned: 30 October 2010
Appointed Date: 30 October 2010
48 years old

Director
RYAN, Alan, Professor
Resigned: 24 October 2009
Appointed Date: 14 September 1996
85 years old

Director
SWIFT, Adam Richard George
Resigned: 03 May 2014
Appointed Date: 15 October 1995
64 years old

Director
SYKES, William George David, Reverend
Resigned: 15 October 1995
86 years old

Director
TUCKER, Stephen Reid, The Reverend
Resigned: 26 October 2013
Appointed Date: 22 October 1994
74 years old

Director
WOODS, Ngaire, Doctor
Resigned: 06 May 2006
Appointed Date: 22 October 1994
62 years old

Director
WORSWICK, Noel Denis
Resigned: 10 November 2001
Appointed Date: 14 September 1996
84 years old

CHALET DES ANGLAIS COMPANY LIMITED (THE) Events

29 Jul 2016
Accounts for a dormant company made up to 31 December 2015
21 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

07 Dec 2015
Appointment of Mrs Julie Diane Wetherall as a secretary on 1 August 2015
07 Dec 2015
Appointment of Rev Bruce Richard Lawrence Kinsey as a director on 1 December 2015
07 Dec 2015
Director's details changed for Dr Nicola Zoe Trott on 1 December 2015
...
... and 106 more events
05 Nov 1987
Return made up to 30/05/87; no change of members

13 Nov 1986
Return made up to 30/05/85; full list of members

13 Nov 1986
Return made up to 30/05/86; full list of members

12 Nov 1986
Full accounts made up to 31 December 1985

04 Jun 1986
Director resigned;new director appointed