CASTLE PARK (WALLINGFORD) COMPANY LIMITED
WALLINGFORD PELTEN LIMITED

Hellopages » Oxfordshire » South Oxfordshire » OX10 0BY

Company number 03389645
Status Active
Incorporation Date 20 June 1997
Company Type Private Limited Company
Address 3 THAMESIDE MANSION, CASTLE LANE, WALLINGFORD, OXFORDSHIRE, OX10 0BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Micro company accounts made up to 31 December 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 12 ; Director's details changed for Hilary Joan Shaw on 25 May 2016. The most likely internet sites of CASTLE PARK (WALLINGFORD) COMPANY LIMITED are www.castleparkwallingfordcompany.co.uk, and www.castle-park-wallingford-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Radley Rail Station is 7.8 miles; to Pangbourne Rail Station is 8.2 miles; to Reading West Rail Station is 11.6 miles; to Reading Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Park Wallingford Company Limited is a Private Limited Company. The company registration number is 03389645. Castle Park Wallingford Company Limited has been working since 20 June 1997. The present status of the company is Active. The registered address of Castle Park Wallingford Company Limited is 3 Thameside Mansion Castle Lane Wallingford Oxfordshire Ox10 0by. The company`s financial liabilities are £10.89k. It is £5.9k against last year. The cash in hand is £12.4k. It is £6.34k against last year. And the total assets are £12.46k, which is £6.34k against last year. RESKE, Anthony Robert is a Secretary of the company. HILL, Stephen Robert Anthony is a Director of the company. LAYFIELD, Diana is a Director of the company. SHAW, Hilary Joan is a Director of the company. Secretary RESKE, Anthony Robert has been resigned. Secretary SHAW, Hilary Joan has been resigned. Secretary STEVENS, Vera Ann has been resigned. Secretary STEVENS, Vera Ann has been resigned. Secretary TEMPLE, Euan Malcolm Forbes has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary LINNELLS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COWELL, Anne Malcolm has been resigned. Director EYRE, Brian Leonard, Professor has been resigned. Director POTTER, Simon Nicholas has been resigned. Director SMITH, Richard Alexander Buchan has been resigned. Director STEVENS, Michael has been resigned. Director STEVENS, Michael has been resigned. Director SUTTON, Jamie Piers has been resigned. Director WATSON, Evelyn Mary has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


castle park (wallingford) company Key Finiance

LIABILITIES £10.89k
+118%
CASH £12.4k
+104%
TOTAL ASSETS £12.46k
+103%
All Financial Figures

Current Directors

Secretary
RESKE, Anthony Robert
Appointed Date: 01 January 2011

Director
HILL, Stephen Robert Anthony
Appointed Date: 09 April 2006
86 years old

Director
LAYFIELD, Diana
Appointed Date: 18 December 2000
55 years old

Director
SHAW, Hilary Joan
Appointed Date: 06 April 1999
62 years old

Resigned Directors

Secretary
RESKE, Anthony Robert
Resigned: 01 August 2007
Appointed Date: 01 September 2001

Secretary
SHAW, Hilary Joan
Resigned: 31 December 2010
Appointed Date: 01 August 2007

Secretary
STEVENS, Vera Ann
Resigned: 01 August 2001
Appointed Date: 10 November 1999

Secretary
STEVENS, Vera Ann
Resigned: 27 September 1999
Appointed Date: 06 April 1999

Secretary
TEMPLE, Euan Malcolm Forbes
Resigned: 01 August 1998
Appointed Date: 10 September 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 September 1997
Appointed Date: 20 June 1997

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Resigned: 06 April 1999
Appointed Date: 01 August 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 September 1997
Appointed Date: 20 June 1997
35 years old

Director
COWELL, Anne Malcolm
Resigned: 06 April 1999
Appointed Date: 10 September 1997
77 years old

Director
EYRE, Brian Leonard, Professor
Resigned: 28 July 2014
Appointed Date: 13 July 2000
91 years old

Director
POTTER, Simon Nicholas
Resigned: 06 April 1999
Appointed Date: 10 September 1997
70 years old

Director
SMITH, Richard Alexander Buchan
Resigned: 01 August 2005
Appointed Date: 24 January 2001
55 years old

Director
STEVENS, Michael
Resigned: 01 August 2001
Appointed Date: 10 January 2001
82 years old

Director
STEVENS, Michael
Resigned: 27 September 1999
Appointed Date: 06 April 1999
82 years old

Director
SUTTON, Jamie Piers
Resigned: 06 April 1999
Appointed Date: 10 September 1997
72 years old

Director
WATSON, Evelyn Mary
Resigned: 15 November 2000
Appointed Date: 06 April 1999
105 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 September 1997
Appointed Date: 20 June 1997

CASTLE PARK (WALLINGFORD) COMPANY LIMITED Events

28 Apr 2017
Micro company accounts made up to 31 December 2016
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 12

23 Jun 2016
Director's details changed for Hilary Joan Shaw on 25 May 2016
11 May 2016
Micro company accounts made up to 31 December 2015
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 11

...
... and 80 more events
17 Sep 1997
New director appointed
17 Sep 1997
New director appointed
17 Sep 1997
New director appointed
16 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jun 1997
Incorporation