WILLIAM KIMBER MANAGEMENT LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX3 8NT
Company number 05844677
Status Active
Incorporation Date 13 June 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19 QUARRY ROAD, OXFORD, OXFORDSHIRE, OX3 8NT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 13 June 2016 no member list; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WILLIAM KIMBER MANAGEMENT LIMITED are www.williamkimbermanagement.co.uk, and www.william-kimber-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. William Kimber Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05844677. William Kimber Management Limited has been working since 13 June 2006. The present status of the company is Active. The registered address of William Kimber Management Limited is 19 Quarry Road Oxford Oxfordshire Ox3 8nt. The company`s financial liabilities are £7.28k. It is £2.36k against last year. And the total assets are £8.01k, which is £1.4k against last year. ANUBI, Maria Kofo is a Secretary of the company. ANUBI, Maria Kofo is a Director of the company. BARNES, Alexander Frederick is a Director of the company. LOCKETT-YEUNG, Duncan Peter is a Director of the company. LOCKETT-YEUNG, Karen, Doctor is a Director of the company. MUTWALI, Gassan is a Director of the company. Secretary FIELD, Darren James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIX, Lynda Hilary has been resigned. Director FIELD, Darren James has been resigned. Director HANDS, Emilia Frances has been resigned. Director PONT, Timothy James has been resigned. Director WILSON, Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


william kimber management Key Finiance

LIABILITIES £7.28k
+47%
CASH n/a
TOTAL ASSETS £8.01k
+21%
All Financial Figures

Current Directors

Secretary
ANUBI, Maria Kofo
Appointed Date: 01 June 2009

Director
ANUBI, Maria Kofo
Appointed Date: 01 June 2009
66 years old

Director
BARNES, Alexander Frederick
Appointed Date: 08 July 2014
67 years old

Director
LOCKETT-YEUNG, Duncan Peter
Appointed Date: 11 October 2012
55 years old

Director
LOCKETT-YEUNG, Karen, Doctor
Appointed Date: 11 October 2012
55 years old

Director
MUTWALI, Gassan
Appointed Date: 01 June 2009
46 years old

Resigned Directors

Secretary
FIELD, Darren James
Resigned: 01 June 2009
Appointed Date: 13 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 2006
Appointed Date: 13 June 2006

Director
DIX, Lynda Hilary
Resigned: 07 June 2013
Appointed Date: 01 June 2009
45 years old

Director
FIELD, Darren James
Resigned: 01 June 2009
Appointed Date: 13 June 2006
60 years old

Director
HANDS, Emilia Frances
Resigned: 05 October 2012
Appointed Date: 01 June 2009
44 years old

Director
PONT, Timothy James
Resigned: 05 June 2013
Appointed Date: 01 June 2009
51 years old

Director
WILSON, Andrew
Resigned: 01 June 2009
Appointed Date: 13 June 2006
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 June 2006
Appointed Date: 13 June 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 2006
Appointed Date: 13 June 2006

WILLIAM KIMBER MANAGEMENT LIMITED Events

30 Mar 2017
Micro company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 13 June 2016 no member list
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jun 2015
Annual return made up to 13 June 2015 no member list
23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
21 Jun 2006
New secretary appointed;new director appointed
21 Jun 2006
New director appointed
21 Jun 2006
Director resigned
21 Jun 2006
Secretary resigned;director resigned
13 Jun 2006
Incorporation