WARDCHIME LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 4PA

Company number 02365336
Status Active
Incorporation Date 23 March 1989
Company Type Private Limited Company
Address FLAT 3, 33 WHITEHOUSE ROAD, OXFORD, OXFORDSHIRE, OX1 4PA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of WARDCHIME LIMITED are www.wardchime.co.uk, and www.wardchime.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Wardchime Limited is a Private Limited Company. The company registration number is 02365336. Wardchime Limited has been working since 23 March 1989. The present status of the company is Active. The registered address of Wardchime Limited is Flat 3 33 Whitehouse Road Oxford Oxfordshire Ox1 4pa. . HANCOCK, Simon, Doctor is a Secretary of the company. COWEY, Lisa, Doctor is a Director of the company. Secretary COWEY, Lisa, Doctor has been resigned. Secretary SAYWOOD, Wendy has been resigned. Secretary TAYLOR, Sturges Charles Boswell, Secretary has been resigned. Director BUCKLEY, Paul Francis has been resigned. Director DUNSMORE, Sally has been resigned. Director HOWLETT, Eliza Ayerst has been resigned. Director KUNAC, Kate Erice has been resigned. Director LEVINSON, Orde has been resigned. Director SAYWOOD, Wendy has been resigned. Director WATTAM, Marcus Jon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HANCOCK, Simon, Doctor
Appointed Date: 15 November 2004

Director
COWEY, Lisa, Doctor
Appointed Date: 11 January 1995
60 years old

Resigned Directors

Secretary
COWEY, Lisa, Doctor
Resigned: 15 November 2004
Appointed Date: 11 January 1995

Secretary
SAYWOOD, Wendy
Resigned: 11 January 1995
Appointed Date: 02 November 1992

Secretary

Director
BUCKLEY, Paul Francis
Resigned: 30 June 1995
Appointed Date: 13 June 1994
67 years old

Director
DUNSMORE, Sally
Resigned: 31 May 1994
Appointed Date: 02 November 1992
62 years old

Director
HOWLETT, Eliza Ayerst
Resigned: 15 November 2004
Appointed Date: 08 August 1995
55 years old

Director
KUNAC, Kate Erice
Resigned: 08 August 1997
Appointed Date: 08 August 1995
61 years old

Director
LEVINSON, Orde
Resigned: 23 April 1992
75 years old

Director
SAYWOOD, Wendy
Resigned: 11 January 1995
Appointed Date: 23 April 1992
59 years old

Director
WATTAM, Marcus Jon
Resigned: 04 April 2000
Appointed Date: 23 May 1998
53 years old

WARDCHIME LIMITED Events

07 Apr 2017
Confirmation statement made on 7 April 2017 with updates
07 Apr 2017
Confirmation statement made on 23 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
23 May 1989
Registered office changed on 23/05/89 from: 84 temple chambers temple avenue london EC4Y ohp

11 Apr 1989
Nc inc already adjusted

11 Apr 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

11 Apr 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Mar 1989
Incorporation