KONIGSWINTER
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 8HX

Company number 04626711
Status Active
Incorporation Date 2 January 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 12 CAREY CLOSE, OXFORD, ENGLAND, OX2 8HX
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 2 January 2017 with updates; Registered office address changed from 306 Cinnamon Wharf 24 Shad Thames London SE1 2YJ to 12 Carey Close Oxford OX2 8HX on 31 May 2016. The most likely internet sites of KONIGSWINTER are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Konigswinter is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04626711. Konigswinter has been working since 02 January 2003. The present status of the company is Active. The registered address of Konigswinter is 12 Carey Close Oxford England Ox2 8hx. The company`s financial liabilities are £128.64k. It is £-50.82k against last year. The cash in hand is £156.26k. It is £-13.02k against last year. And the total assets are £156.6k, which is £-36.76k against last year. NEWBURY, Jacqueline Louise is a Secretary of the company. ARTHUR, Michael, Sir is a Director of the company. FALKNER OF MARGRAVINE, Kishwer, Baroness is a Director of the company. GOWING, Nicholas Keith is a Director of the company. GRABBE, Heather is a Director of the company. KIRK, Matthew John Lushintgon is a Director of the company. NIBLETT, Robin Christian Howard, Dr is a Director of the company. NORMAN, Alexander Jesse is a Director of the company. PATERSON, William Edgar, Professor is a Director of the company. STUART, Gisela Gschaider, Rt Hon Ms is a Director of the company. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director BROOMFIELD, Nigel, Sir has been resigned. Director CLARKE, Michael, Professor has been resigned. Director DIGBY LORD JONES OF BIRMINGHAM has been resigned. Director DOBSON, William Keith has been resigned. Director GARDEN, Timothy, Lord has been resigned. Director HANDS, Greg has been resigned. Director JACKSON, Robert Victor has been resigned. Director LEVER, Paul, Sir has been resigned. Director NEVILLE JONES, Lilian Pauline, Baroness has been resigned. Director SHERLOCK, Neil Roger has been resigned. Director SIMON, David, Lord has been resigned. Director WARD, Adam has been resigned. Director WATSON, Alan John has been resigned. Director WILLETTS, David Lindsay has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. The company operates in "Educational support services".


Key Finiance

LIABILITIES £128.64k
-29%
CASH £156.26k
-8%
TOTAL ASSETS £156.6k
-20%
All Financial Figures

Current Directors

Secretary
NEWBURY, Jacqueline Louise
Appointed Date: 19 March 2003

Director
ARTHUR, Michael, Sir
Appointed Date: 04 October 2010
75 years old

Director
FALKNER OF MARGRAVINE, Kishwer, Baroness
Appointed Date: 01 January 2013
70 years old

Director
GOWING, Nicholas Keith
Appointed Date: 19 March 2003
74 years old

Director
GRABBE, Heather
Appointed Date: 19 March 2003
55 years old

Director
KIRK, Matthew John Lushintgon
Appointed Date: 10 January 2008
64 years old

Director
NIBLETT, Robin Christian Howard, Dr
Appointed Date: 06 March 2014
64 years old

Director
NORMAN, Alexander Jesse
Appointed Date: 26 November 2013
63 years old

Director
PATERSON, William Edgar, Professor
Appointed Date: 19 March 2003
84 years old

Director
STUART, Gisela Gschaider, Rt Hon Ms
Appointed Date: 19 March 2003
69 years old

Resigned Directors

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 01 April 2003
Appointed Date: 02 January 2003

Director
BROOMFIELD, Nigel, Sir
Resigned: 17 May 2003
Appointed Date: 19 March 2003
88 years old

Director
CLARKE, Michael, Professor
Resigned: 15 December 2010
Appointed Date: 12 September 2007
75 years old

Director
DIGBY LORD JONES OF BIRMINGHAM
Resigned: 01 August 2006
Appointed Date: 19 March 2003
69 years old

Director
DOBSON, William Keith
Resigned: 20 December 2004
Appointed Date: 19 March 2003
80 years old

Director
GARDEN, Timothy, Lord
Resigned: 26 July 2007
Appointed Date: 19 March 2003
81 years old

Director
HANDS, Greg
Resigned: 26 November 2013
Appointed Date: 01 December 2010
59 years old

Director
JACKSON, Robert Victor
Resigned: 19 May 2005
Appointed Date: 19 March 2003
79 years old

Director
LEVER, Paul, Sir
Resigned: 18 November 2010
Appointed Date: 09 July 2003
81 years old

Director
NEVILLE JONES, Lilian Pauline, Baroness
Resigned: 20 December 2010
Appointed Date: 02 February 2008
85 years old

Director
SHERLOCK, Neil Roger
Resigned: 20 August 2012
Appointed Date: 01 August 2007
62 years old

Director
SIMON, David, Lord
Resigned: 17 May 2007
Appointed Date: 19 March 2003
86 years old

Director
WARD, Adam
Resigned: 06 June 2013
Appointed Date: 17 January 2011
53 years old

Director
WATSON, Alan John
Resigned: 04 October 2010
Appointed Date: 19 March 2003
84 years old

Director
WILLETTS, David Lindsay
Resigned: 20 December 2010
Appointed Date: 20 May 2005
69 years old

Director
BROADWAY DIRECTORS LIMITED
Resigned: 19 March 2003
Appointed Date: 02 January 2003

KONIGSWINTER Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 2 January 2017 with updates
31 May 2016
Registered office address changed from 306 Cinnamon Wharf 24 Shad Thames London SE1 2YJ to 12 Carey Close Oxford OX2 8HX on 31 May 2016
11 Feb 2016
Total exemption small company accounts made up to 30 June 2015
07 Jan 2016
Annual return made up to 2 January 2016 no member list
...
... and 69 more events
27 Mar 2003
New director appointed
27 Mar 2003
New director appointed
27 Mar 2003
New director appointed
27 Mar 2003
New director appointed
02 Jan 2003
Incorporation