ST ANNE'S COLLEGE DEVELOPMENTS LIMITED
OXFORD READYFORM NO.2. LIMITED

Hellopages » Oxfordshire » Oxford » OX2 6HS

Company number 04941553
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address ST ANNES COLLEGE, WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 6HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Notice of agreement to exemption from filing of accounts for period ending 31/07/16; Consolidated accounts of parent company for subsidiary company period ending 31/07/16; Filing exemption statement of guarantee by parent company for period ending 31/07/16. The most likely internet sites of ST ANNE'S COLLEGE DEVELOPMENTS LIMITED are www.stannescollegedevelopments.co.uk, and www.st-anne-s-college-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. St Anne S College Developments Limited is a Private Limited Company. The company registration number is 04941553. St Anne S College Developments Limited has been working since 23 October 2003. The present status of the company is Active. The registered address of St Anne S College Developments Limited is St Annes College Woodstock Road Oxford Oxfordshire Ox2 6hs. . FORD, John Edward is a Director of the company. MERIDEW, James is a Director of the company. Secretary COCKBURN, Timothy James has been resigned. Secretary WIGG, Christopher Graham has been resigned. Secretary LINNELLS SECRETARIAL SERVICES LIMITED has been resigned. Director COCKBURN, Timothy James has been resigned. Director DEECH, Ruth Lynn, Baroness has been resigned. Director GARDAM, Timothy David has been resigned. Director JACKSON, Martin Lawrence has been resigned. Director LINNELLS NOMINEES LIMITED has been resigned. Director WIGG, Christopher Graham has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FORD, John Edward
Appointed Date: 25 April 2016
64 years old

Director
MERIDEW, James
Appointed Date: 12 January 2015
69 years old

Resigned Directors

Secretary
COCKBURN, Timothy James
Resigned: 04 February 2006
Appointed Date: 15 December 2003

Secretary
WIGG, Christopher Graham
Resigned: 31 March 2016
Appointed Date: 08 February 2006

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Resigned: 15 December 2003
Appointed Date: 23 October 2003

Director
COCKBURN, Timothy James
Resigned: 04 February 2006
Appointed Date: 15 December 2003
70 years old

Director
DEECH, Ruth Lynn, Baroness
Resigned: 30 June 2004
Appointed Date: 15 December 2003
82 years old

Director
GARDAM, Timothy David
Resigned: 31 August 2016
Appointed Date: 01 September 2004
69 years old

Director
JACKSON, Martin Lawrence
Resigned: 31 October 2014
Appointed Date: 15 December 2003
79 years old

Director
LINNELLS NOMINEES LIMITED
Resigned: 15 December 2003
Appointed Date: 23 October 2003

Director
WIGG, Christopher Graham
Resigned: 31 March 2016
Appointed Date: 08 February 2006
74 years old

ST ANNE'S COLLEGE DEVELOPMENTS LIMITED Events

15 Dec 2016
Notice of agreement to exemption from filing of accounts for period ending 31/07/16
15 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/07/16
15 Dec 2016
Filing exemption statement of guarantee by parent company for period ending 31/07/16
30 Nov 2016
Appointment of Mr John Edward Ford as a director on 25 April 2016
30 Nov 2016
Confirmation statement made on 23 October 2016 with updates
...
... and 44 more events
04 Nov 2004
New secretary appointed;new director appointed
04 Nov 2004
New director appointed
26 Oct 2004
Registered office changed on 26/10/04 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
08 Dec 2003
Company name changed readyform no.2. LIMITED\certificate issued on 08/12/03
23 Oct 2003
Incorporation