LYNEHAM FARM COTTAGES MANAGEMENT COMPANY LIMITED
OXFORDSHIRE SYTAN LIMITED

Hellopages » Oxfordshire » Oxford » OX1 3LE

Company number 03456843
Status Active
Incorporation Date 28 October 1997
Company Type Private Limited Company
Address 30 ST GILES, OXFORD, OXFORDSHIRE, OX1 3LE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Nigel John Young as a director on 19 December 2016; Termination of appointment of David Howard Oldham as a director on 19 December 2016; Confirmation statement made on 28 October 2016 with updates. The most likely internet sites of LYNEHAM FARM COTTAGES MANAGEMENT COMPANY LIMITED are www.lynehamfarmcottagesmanagementcompany.co.uk, and www.lyneham-farm-cottages-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Lyneham Farm Cottages Management Company Limited is a Private Limited Company. The company registration number is 03456843. Lyneham Farm Cottages Management Company Limited has been working since 28 October 1997. The present status of the company is Active. The registered address of Lyneham Farm Cottages Management Company Limited is 30 St Giles Oxford Oxfordshire Ox1 3le. . COLE, Graham Laurence is a Secretary of the company. BAUGH, John Frederick is a Director of the company. BRAZIER, Alexander Edward is a Director of the company. GALE, Julia Rose is a Director of the company. GERRISH, Paul Frank is a Director of the company. OFFORD-GRAY, Christine Marilyn is a Director of the company. PICKERING, Elizabeth Anne is a Director of the company. RAWES, Sally is a Director of the company. SHERWOOD, Howard Neil is a Director of the company. STATHAM, Robert is a Director of the company. YOUNG, Nigel John is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary LINNELLS SECRETARIAL SERVICES LIMITED has been resigned. Director BROOME, David Stamford has been resigned. Director BROWN, Barry has been resigned. Director COLECLOUGH, Susan Jennifer has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COUNTER, Mervyn John has been resigned. Director CRANHAM, Peter John has been resigned. Director CULLEN, John has been resigned. Director GODDARD, John has been resigned. Director JACKSON, Anthony Edward has been resigned. Director KNIGHT, Claire Marion has been resigned. Director LOVEL, Philip Timothy John has been resigned. Director LUMM, Kathryn Ann has been resigned. Director METCALF, Christopher Leonard has been resigned. Director OLDHAM, David Howard has been resigned. Director POCOCK, Douglas William has been resigned. Director SHADDOCK, Edward Roy, Brigadier has been resigned. Director SHAW, Rodney Guy has been resigned. Director SMART, Anais has been resigned. Director SPENCER, Ralph John has been resigned. Director SUTTON, Jamie Piers has been resigned. Director WESTENBORG, Sara Louise has been resigned. Director WYN-JONES, Carys has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COLE, Graham Laurence
Appointed Date: 05 October 2001

Director
BAUGH, John Frederick
Appointed Date: 24 October 2008
76 years old

Director
BRAZIER, Alexander Edward
Appointed Date: 03 September 2010
47 years old

Director
GALE, Julia Rose
Appointed Date: 31 July 2016
85 years old

Director
GERRISH, Paul Frank
Appointed Date: 23 November 2010
71 years old

Director
OFFORD-GRAY, Christine Marilyn
Appointed Date: 31 July 2016
68 years old

Director
PICKERING, Elizabeth Anne
Appointed Date: 05 August 2013
59 years old

Director
RAWES, Sally
Appointed Date: 07 July 2016
41 years old

Director
SHERWOOD, Howard Neil
Appointed Date: 16 June 2006
68 years old

Director
STATHAM, Robert
Appointed Date: 08 October 2016
39 years old

Director
YOUNG, Nigel John
Appointed Date: 19 December 2016
71 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 December 1997
Appointed Date: 28 October 1997

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Resigned: 05 October 2001
Appointed Date: 10 December 1997

Director
BROOME, David Stamford
Resigned: 01 May 2000
Appointed Date: 25 October 1999
89 years old

Director
BROWN, Barry
Resigned: 16 December 2005
Appointed Date: 23 March 2004
77 years old

Director
COLECLOUGH, Susan Jennifer
Resigned: 13 July 2015
Appointed Date: 26 June 2008
79 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 December 1997
Appointed Date: 28 October 1997
35 years old

Director
COUNTER, Mervyn John
Resigned: 24 October 2008
Appointed Date: 11 January 2006
68 years old

Director
CRANHAM, Peter John
Resigned: 23 November 2006
Appointed Date: 11 January 2006
75 years old

Director
CULLEN, John
Resigned: 30 July 2002
Appointed Date: 15 January 2000
80 years old

Director
GODDARD, John
Resigned: 16 June 2005
Appointed Date: 23 March 2004
78 years old

Director
JACKSON, Anthony Edward
Resigned: 15 March 2010
Appointed Date: 11 January 2006
95 years old

Director
KNIGHT, Claire Marion
Resigned: 29 May 2006
Appointed Date: 02 February 2006
59 years old

Director
LOVEL, Philip Timothy John
Resigned: 24 March 2004
Appointed Date: 25 October 1999
61 years old

Director
LUMM, Kathryn Ann
Resigned: 06 September 2010
Appointed Date: 27 April 2006
91 years old

Director
METCALF, Christopher Leonard
Resigned: 05 October 2000
Appointed Date: 25 October 1999
61 years old

Director
OLDHAM, David Howard
Resigned: 19 December 2016
Appointed Date: 20 August 2007
76 years old

Director
POCOCK, Douglas William
Resigned: 31 July 2016
Appointed Date: 11 January 2006
76 years old

Director
SHADDOCK, Edward Roy, Brigadier
Resigned: 29 August 2012
Appointed Date: 11 January 2006
96 years old

Director
SHAW, Rodney Guy
Resigned: 09 April 2001
Appointed Date: 25 October 1999
64 years old

Director
SMART, Anais
Resigned: 23 October 2015
Appointed Date: 11 January 2006
52 years old

Director
SPENCER, Ralph John
Resigned: 08 October 2016
Appointed Date: 02 November 2007
86 years old

Director
SUTTON, Jamie Piers
Resigned: 25 October 1999
Appointed Date: 10 December 1997
72 years old

Director
WESTENBORG, Sara Louise
Resigned: 25 March 2004
Appointed Date: 25 October 1999
56 years old

Director
WYN-JONES, Carys
Resigned: 26 June 2008
Appointed Date: 25 October 1999
88 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 December 1997
Appointed Date: 28 October 1997

LYNEHAM FARM COTTAGES MANAGEMENT COMPANY LIMITED Events

12 Jan 2017
Appointment of Nigel John Young as a director on 19 December 2016
12 Jan 2017
Termination of appointment of David Howard Oldham as a director on 19 December 2016
09 Nov 2016
Confirmation statement made on 28 October 2016 with updates
09 Nov 2016
Director's details changed for Julia Rose Turner on 1 October 2016
20 Oct 2016
Appointment of Robert Statham as a director on 8 October 2016
...
... and 106 more events
16 Dec 1997
Director resigned
16 Dec 1997
Registered office changed on 16/12/97 from: crwys house 33 crwys road cardiff CF2 4YF
16 Dec 1997
New secretary appointed
16 Dec 1997
New director appointed
28 Oct 1997
Incorporation