THE CHAPTER HOUSE SHOP OXFORD LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 1DP
Company number 03133070
Status Active
Incorporation Date 1 December 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CATHEDRAL OFFICE, CHRIST CHURCH, OXFORD, ENGLAND, OX1 1DP
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH; Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of THE CHAPTER HOUSE SHOP OXFORD LIMITED are www.thechapterhouseshopoxford.co.uk, and www.the-chapter-house-shop-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The Chapter House Shop Oxford Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03133070. The Chapter House Shop Oxford Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of The Chapter House Shop Oxford Limited is Cathedral Office Christ Church Oxford England Ox1 1dp. . BRIGGS, John Patrick is a Secretary of the company. BRIGGS, John Patrick is a Director of the company. HARRISON, Elizabeth June is a Director of the company. MORTIMER, Sarah Caroline, Dr is a Director of the company. NEWEY, Edmund James, Reverend Canon is a Director of the company. PERCY, Martyn William, The Very Reverend is a Director of the company. Secretary BURNSIDE, David has been resigned. Director BIRCH, Robin Arthur has been resigned. Director BURNSIDE, David has been resigned. Director COULTON, Nicholas Guy, The Very Reverend has been resigned. Director DRURY, John, Reverend has been resigned. Director DUNSMORE, Robert James has been resigned. Director GORDON, Archibald Ronald Mcdonald has been resigned. Director JEFFERY, Robert Martin Colquhoun has been resigned. Director LEWIS, Christopher Andrew, The Very Reverend Dr has been resigned. Director NEWELL, Edmund John, Canon has been resigned. Director PALAYIWA, Millius Mcube has been resigned. Director THOMAS, William Eden Sherwood has been resigned. Director TRUMAN, Ronald William, Dr has been resigned. Director WEIR, John has been resigned. Director YOUNG, Brian, Professor has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BRIGGS, John Patrick
Appointed Date: 12 May 2007

Director
BRIGGS, John Patrick
Appointed Date: 12 May 2007
72 years old

Director
HARRISON, Elizabeth June
Appointed Date: 12 May 2007
83 years old

Director
MORTIMER, Sarah Caroline, Dr
Appointed Date: 28 May 2011
46 years old

Director
NEWEY, Edmund James, Reverend Canon
Appointed Date: 01 August 2013
54 years old

Director
PERCY, Martyn William, The Very Reverend
Appointed Date: 13 June 2015
63 years old

Resigned Directors

Secretary
BURNSIDE, David
Resigned: 12 May 2007
Appointed Date: 01 December 1995

Director
BIRCH, Robin Arthur
Resigned: 12 May 2007
Appointed Date: 01 December 1995
86 years old

Director
BURNSIDE, David
Resigned: 12 May 2007
Appointed Date: 01 December 1995
89 years old

Director
COULTON, Nicholas Guy, The Very Reverend
Resigned: 27 September 2008
Appointed Date: 10 May 2003
85 years old

Director
DRURY, John, Reverend
Resigned: 30 September 2003
Appointed Date: 01 December 1995
89 years old

Director
DUNSMORE, Robert James
Resigned: 30 August 2001
Appointed Date: 01 December 1995
98 years old

Director
GORDON, Archibald Ronald Mcdonald
Resigned: 07 November 1996
Appointed Date: 01 December 1995
98 years old

Director
JEFFERY, Robert Martin Colquhoun
Resigned: 10 May 2003
Appointed Date: 07 November 1996
90 years old

Director
LEWIS, Christopher Andrew, The Very Reverend Dr
Resigned: 13 June 2015
Appointed Date: 08 May 2004
82 years old

Director
NEWELL, Edmund John, Canon
Resigned: 31 March 2013
Appointed Date: 27 September 2008
64 years old

Director
PALAYIWA, Millius Mcube
Resigned: 28 May 2011
Appointed Date: 08 May 2004
76 years old

Director
THOMAS, William Eden Sherwood
Resigned: 14 May 2004
Appointed Date: 12 May 2001
89 years old

Director
TRUMAN, Ronald William, Dr
Resigned: 12 May 2001
Appointed Date: 01 December 1995
92 years old

Director
WEIR, John
Resigned: 18 October 2004
Appointed Date: 11 May 2002
74 years old

Director
YOUNG, Brian, Professor
Resigned: 28 May 2011
Appointed Date: 08 May 2004
63 years old

THE CHAPTER HOUSE SHOP OXFORD LIMITED Events

08 Dec 2016
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 January 2016
03 May 2016
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
03 May 2016
Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
...
... and 73 more events
24 Dec 1996
Particulars of mortgage/charge
10 Dec 1996
Director resigned
10 Dec 1996
New director appointed
23 Feb 1996
Accounting reference date notified as 31/01
01 Dec 1995
Incorporation

THE CHAPTER HOUSE SHOP OXFORD LIMITED Charges

16 December 1996
Debenture
Delivered: 24 December 1996
Status: Outstanding
Persons entitled: M Maclagan Cvo D Burnside Miss J Archer Dr P Kent The Right Reverend Ronald Gordon S Darlington Kr Gadd Dr Rw Truman Mrs Ra Birch Rj Dunsmore Com Judd The Dean of Christ Church Mrs J Bainbridge Ra Birch Mrs J Macquarrie The Lord Bishop of Oxford
Description: All the company's present and future undertaking and assets…