21ST CENTURY THAME LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 3WT
Company number 05842686
Status Active
Incorporation Date 9 June 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIZZ ACCOUNTING LIMITED, 6A ST ANDREWS COURT, WELLINGTON STREET, THAME, OXFORDSHIRE, OX9 3WT
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of Mrs Susan Martin-Downhill as a director on 26 January 2017; Termination of appointment of Mary Honora Stiles as a director on 26 January 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of 21ST CENTURY THAME LIMITED are www.21stcenturythame.co.uk, and www.21st-century-thame.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. 21st Century Thame Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05842686. 21st Century Thame Limited has been working since 09 June 2006. The present status of the company is Active. The registered address of 21st Century Thame Limited is Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire Ox9 3wt. . MARTIN-DOWNHILL, Susan is a Director of the company. WOODMAN, Peter is a Director of the company. Secretary ISHERWOOD, Alison has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director FRANCIS, Sonja Beverley has been resigned. Director SLATER, Keith John Peniston has been resigned. Director STILES, Mary Honora has been resigned. Director TODD, Peter Nicol has been resigned. Director YOUNG, Catherine Angela Mcleod has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
MARTIN-DOWNHILL, Susan
Appointed Date: 26 January 2017
61 years old

Director
WOODMAN, Peter
Appointed Date: 09 June 2013
85 years old

Resigned Directors

Secretary
ISHERWOOD, Alison
Resigned: 18 January 2010
Appointed Date: 09 June 2006

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 09 June 2006
Appointed Date: 09 June 2006

Director
FRANCIS, Sonja Beverley
Resigned: 14 May 2007
Appointed Date: 09 June 2006
76 years old

Director
SLATER, Keith John Peniston
Resigned: 25 January 2011
Appointed Date: 09 June 2006
81 years old

Director
STILES, Mary Honora
Resigned: 26 January 2017
Appointed Date: 09 June 2006
78 years old

Director
TODD, Peter Nicol
Resigned: 24 January 2008
Appointed Date: 09 June 2006
75 years old

Director
YOUNG, Catherine Angela Mcleod
Resigned: 08 January 2014
Appointed Date: 18 March 2010
52 years old

21ST CENTURY THAME LIMITED Events

22 Feb 2017
Appointment of Mrs Susan Martin-Downhill as a director on 26 January 2017
21 Feb 2017
Termination of appointment of Mary Honora Stiles as a director on 26 January 2017
21 Feb 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 9 June 2016 no member list
29 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 27 more events
20 Jun 2007
Annual return made up to 09/06/07
20 Jun 2007
Director resigned
17 Aug 2006
Accounting reference date shortened from 30/06/07 to 31/03/07
21 Jun 2006
Secretary resigned
09 Jun 2006
Incorporation