LARKFIELDS (NO.1) MANAGEMENT COMPANY LIMITED
OXON

Hellopages » Oxfordshire » Oxford » OX4 2JB

Company number 02605032
Status Active
Incorporation Date 25 April 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 77 WILKINS ROAD, OXFORD, OXON, OX4 2JB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 no member list; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LARKFIELDS (NO.1) MANAGEMENT COMPANY LIMITED are www.larkfieldsno1managementcompany.co.uk, and www.larkfields-no-1-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Larkfields No 1 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02605032. Larkfields No 1 Management Company Limited has been working since 25 April 1991. The present status of the company is Active. The registered address of Larkfields No 1 Management Company Limited is 77 Wilkins Road Oxford Oxon Ox4 2jb. . JAHANGARD, Vahid is a Secretary of the company. BARWELL, James is a Director of the company. LOWES, Graham is a Director of the company. RESEK, Branco is a Director of the company. SLAWIK, Krzysztof is a Director of the company. Secretary AUSTIN, Helen Joy has been resigned. Secretary BRUNSKILL, Susan Jane has been resigned. Secretary DEN HARTOG, Helen has been resigned. Nominee Secretary MCCOLLUM, Angela Jean has been resigned. Secretary MCINNES, Louise Rebecca has been resigned. Secretary PEDREIRA, Ana has been resigned. Secretary SAMES, Daniel has been resigned. Secretary WILSON, Robert Gordon has been resigned. Secretary WILTSHIRE, Clive Royston has been resigned. Director ALLPORT, Samantha has been resigned. Nominee Director ASHLEY TAYLOR, Martyn Paul has been resigned. Director AUSTIN, Helen Joy has been resigned. Director BRUNSKILL, Susan Jane has been resigned. Director GIBBS, Stephen John has been resigned. Director GOOD, Margaret Valerie has been resigned. Director HOPKINS, Alexander Nicholas has been resigned. Director LYNTON JENKINS, Simon has been resigned. Director MCINNES, Louise Rebecca has been resigned. Director NORTH, Stephanie has been resigned. Director RAMOS, Jose has been resigned. Director SLAYMAKER, Teresa Jane has been resigned. Director THOMAS, Charles Peter has been resigned. Director WILSON, Robert Gordon has been resigned. Director WILTSHIRE, Clive Royston has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
JAHANGARD, Vahid
Appointed Date: 09 July 2007

Director
BARWELL, James
Appointed Date: 30 January 2005
47 years old

Director
LOWES, Graham
Appointed Date: 05 November 2010
66 years old

Director
RESEK, Branco
Appointed Date: 01 July 2004
63 years old

Director
SLAWIK, Krzysztof
Appointed Date: 01 January 2007
45 years old

Resigned Directors

Secretary
AUSTIN, Helen Joy
Resigned: 23 September 1997
Appointed Date: 08 March 1996

Secretary
BRUNSKILL, Susan Jane
Resigned: 01 May 2002
Appointed Date: 22 September 1998

Secretary
DEN HARTOG, Helen
Resigned: 23 April 1994
Appointed Date: 14 May 1992

Nominee Secretary
MCCOLLUM, Angela Jean
Resigned: 29 April 1991
Appointed Date: 25 April 1991

Secretary
MCINNES, Louise Rebecca
Resigned: 08 March 1996
Appointed Date: 23 April 1994

Secretary
PEDREIRA, Ana
Resigned: 20 October 2006
Appointed Date: 11 November 2003

Secretary
SAMES, Daniel
Resigned: 19 March 2004
Appointed Date: 01 May 2002

Secretary
WILSON, Robert Gordon
Resigned: 11 August 1992

Secretary
WILTSHIRE, Clive Royston
Resigned: 23 August 1991
Appointed Date: 29 April 1991

Director
ALLPORT, Samantha
Resigned: 01 May 2013
Appointed Date: 11 November 2003
60 years old

Nominee Director
ASHLEY TAYLOR, Martyn Paul
Resigned: 29 April 1991
Appointed Date: 25 April 1991
70 years old

Director
AUSTIN, Helen Joy
Resigned: 23 September 1997
Appointed Date: 14 May 1992
57 years old

Director
BRUNSKILL, Susan Jane
Resigned: 19 March 2004
Appointed Date: 22 September 1998
52 years old

Director
GIBBS, Stephen John
Resigned: 30 April 1997
Appointed Date: 08 March 1996
72 years old

Director
GOOD, Margaret Valerie
Resigned: 05 November 2010
Appointed Date: 11 November 2003
95 years old

Director
HOPKINS, Alexander Nicholas
Resigned: 09 March 1999
Appointed Date: 14 May 1992
56 years old

Director
LYNTON JENKINS, Simon
Resigned: 11 August 1992
66 years old

Director
MCINNES, Louise Rebecca
Resigned: 08 March 1996
Appointed Date: 14 May 1992
54 years old

Director
NORTH, Stephanie
Resigned: 09 March 1999
Appointed Date: 14 May 1992
56 years old

Director
RAMOS, Jose
Resigned: 20 October 2006
Appointed Date: 11 November 2003
60 years old

Director
SLAYMAKER, Teresa Jane
Resigned: 09 March 1999
Appointed Date: 14 May 1992
59 years old

Director
THOMAS, Charles Peter
Resigned: 30 April 2001
Appointed Date: 11 January 1999
53 years old

Director
WILSON, Robert Gordon
Resigned: 11 August 1992
75 years old

Director
WILTSHIRE, Clive Royston
Resigned: 23 August 1991
Appointed Date: 29 April 1991
70 years old

LARKFIELDS (NO.1) MANAGEMENT COMPANY LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 May 2016
Annual return made up to 25 April 2016 no member list
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 25 April 2015 no member list
23 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 95 more events
14 May 1991
New secretary appointed;new director appointed

14 May 1991
New director appointed

09 May 1991
Secretary resigned

09 May 1991
Director resigned

25 Apr 1991
Incorporation