FOXGLADES MANAGEMENT COMPANY LIMITED
THAME

Hellopages » Oxfordshire » South Oxfordshire » OX9 3GB

Company number 02273462
Status Active
Incorporation Date 1 July 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 ABINGDON CLOSE, THAME, OXFORDSHIRE, ENGLAND, OX9 3GB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Mr a E Buckle Little Orchard Chandlers Lane Chandlers Lane Yateley Hants GU46 7SP to 10 Abingdon Close Thame Oxfordshire OX9 3GB on 9 March 2016. The most likely internet sites of FOXGLADES MANAGEMENT COMPANY LIMITED are www.foxgladesmanagementcompany.co.uk, and www.foxglades-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Foxglades Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02273462. Foxglades Management Company Limited has been working since 01 July 1988. The present status of the company is Active. The registered address of Foxglades Management Company Limited is 10 Abingdon Close Thame Oxfordshire England Ox9 3gb. . HILLIER, Joanne Elizabeth is a Secretary of the company. GLENN, Judith Muriel is a Director of the company. PARSONS, Oliver is a Director of the company. PHIPPS, Joanne Fleur is a Director of the company. Secretary BUCKLE, Anthony Edward has been resigned. Secretary HOWICK, Shirley has been resigned. Secretary HUMPHREY, Mathew Innell, Dr has been resigned. Secretary SACKETT, Mark Vincent has been resigned. Director BUCKLE, Anthony Edward has been resigned. Director GREEN, Martin has been resigned. Director GREEN, Tracy has been resigned. Director HOWICK, Shirley has been resigned. Director KNOWLES, Patricia has been resigned. Director STANYON, Florence has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLIER, Joanne Elizabeth
Appointed Date: 21 February 2016

Director
GLENN, Judith Muriel
Appointed Date: 21 February 2016
83 years old

Director
PARSONS, Oliver
Appointed Date: 21 February 2016
33 years old

Director
PHIPPS, Joanne Fleur
Appointed Date: 12 May 2004
54 years old

Resigned Directors

Secretary
BUCKLE, Anthony Edward
Resigned: 09 March 2016
Appointed Date: 01 November 2003

Secretary
HOWICK, Shirley
Resigned: 12 September 2000

Secretary
HUMPHREY, Mathew Innell, Dr
Resigned: 01 November 2003
Appointed Date: 25 November 2002

Secretary
SACKETT, Mark Vincent
Resigned: 24 November 2002
Appointed Date: 12 September 2000

Director
BUCKLE, Anthony Edward
Resigned: 09 March 2016
Appointed Date: 12 May 2004
76 years old

Director
GREEN, Martin
Resigned: 31 August 1997
62 years old

Director
GREEN, Tracy
Resigned: 31 August 1997
56 years old

Director
HOWICK, Shirley
Resigned: 12 May 2004
Appointed Date: 28 October 2000
94 years old

Director
KNOWLES, Patricia
Resigned: 28 October 2000
Appointed Date: 01 September 1997
72 years old

Director
STANYON, Florence
Resigned: 23 January 2001
Appointed Date: 01 September 1997
105 years old

FOXGLADES MANAGEMENT COMPANY LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Registered office address changed from C/O Mr a E Buckle Little Orchard Chandlers Lane Chandlers Lane Yateley Hants GU46 7SP to 10 Abingdon Close Thame Oxfordshire OX9 3GB on 9 March 2016
09 Mar 2016
Appointment of Miss Joanne Elizabeth Hillier as a secretary on 21 February 2016
09 Mar 2016
Appointment of Mrs Judith Muriel Glenn as a director on 21 February 2016
...
... and 91 more events
08 Aug 1988
Company name changed midprime property management lim ited\certificate issued on 09/08/88

28 Jul 1988
Director resigned;new director appointed

28 Jul 1988
Registered office changed on 28/07/88 from: 2 baches street london N1 6UB

28 Jul 1988
Secretary resigned;new secretary appointed

01 Jul 1988
Incorporation