WOLFSON COLLEGE DEVELOPMENTS LIMITED

Hellopages » Oxfordshire » Oxford » OX2 6UD

Company number 02676951
Status Active
Incorporation Date 13 January 1992
Company Type Private Limited Company
Address WOLFSON COLLEGE, OXFORD, OX2 6UD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Appointment of Mr Richard Antony Morin as a director on 21 January 2017; Termination of appointment of Therese Frances Herbert as a director on 21 January 2017. The most likely internet sites of WOLFSON COLLEGE DEVELOPMENTS LIMITED are www.wolfsoncollegedevelopments.co.uk, and www.wolfson-college-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Wolfson College Developments Limited is a Private Limited Company. The company registration number is 02676951. Wolfson College Developments Limited has been working since 13 January 1992. The present status of the company is Active. The registered address of Wolfson College Developments Limited is Wolfson College Oxford Ox2 6ud. . FRANCIS, Martin James Ogilvie, Dr is a Director of the company. MORIN, Richard Antony is a Director of the company. Secretary HERBERT, Therese Frances has been resigned. Secretary LIVINGSTONE, John Wordsworth has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director GORDON, Alan Fleetwood, Brigadier (Retired) has been resigned. Director HERBERT, Therese Frances has been resigned. Director LIVINGSTONE, John Wordsworth has been resigned. Director PALMER, Stephen Charles, Dr has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WALTON, Christopher Henry has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FRANCIS, Martin James Ogilvie, Dr
Appointed Date: 20 August 2008
86 years old

Director
MORIN, Richard Antony
Appointed Date: 21 January 2017
59 years old

Resigned Directors

Secretary
HERBERT, Therese Frances
Resigned: 21 January 2017
Appointed Date: 27 February 1997

Secretary
LIVINGSTONE, John Wordsworth
Resigned: 27 February 1997
Appointed Date: 06 March 1992

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 March 1992
Appointed Date: 09 January 1992

Director
GORDON, Alan Fleetwood, Brigadier (Retired)
Resigned: 21 July 2006
Appointed Date: 20 December 1996
86 years old

Director
HERBERT, Therese Frances
Resigned: 21 January 2017
Appointed Date: 27 February 1997
67 years old

Director
LIVINGSTONE, John Wordsworth
Resigned: 27 February 1997
Appointed Date: 06 March 1992
93 years old

Director
PALMER, Stephen Charles, Dr
Resigned: 31 August 2008
Appointed Date: 21 July 2006
70 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 06 March 1992
Appointed Date: 09 January 1992

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 March 1992
Appointed Date: 09 January 1992

Director
WALTON, Christopher Henry
Resigned: 20 December 1996
Appointed Date: 06 March 1992
95 years old

WOLFSON COLLEGE DEVELOPMENTS LIMITED Events

09 Mar 2017
Accounts for a small company made up to 31 July 2016
10 Feb 2017
Appointment of Mr Richard Antony Morin as a director on 21 January 2017
09 Feb 2017
Termination of appointment of Therese Frances Herbert as a director on 21 January 2017
09 Feb 2017
Termination of appointment of Therese Frances Herbert as a secretary on 21 January 2017
26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
...
... and 61 more events
30 Mar 1992
Director resigned;new director appointed

16 Mar 1992
Company name changed de facto 251 LIMITED\certificate issued on 17/03/92

11 Mar 1992
Registered office changed on 11/03/92 from: 10 snow hill london EC1A 2AL

11 Mar 1992
Accounting reference date notified as 31/07

13 Jan 1992
Incorporation