GWILYM COURT (WALLINGFORD) ASSOCIATES LIMITED
WALLINGFORD

Hellopages » Oxfordshire » South Oxfordshire » OX10 6SL

Company number 02660425
Status Active
Incorporation Date 5 November 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WILLOW TREE HOUSE, 3 PRESTON CROWMARSH, WALLINGFORD, OXON, OX10 6SL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GWILYM COURT (WALLINGFORD) ASSOCIATES LIMITED are www.gwilymcourtwallingfordassociates.co.uk, and www.gwilym-court-wallingford-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Goring & Streatley Rail Station is 6.5 miles; to Radley Rail Station is 7.4 miles; to Pangbourne Rail Station is 8.9 miles; to Tilehurst Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gwilym Court Wallingford Associates Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02660425. Gwilym Court Wallingford Associates Limited has been working since 05 November 1991. The present status of the company is Active. The registered address of Gwilym Court Wallingford Associates Limited is Willow Tree House 3 Preston Crowmarsh Wallingford Oxon Ox10 6sl. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £1.54k. It is £1.54k against last year. And the total assets are £1.97k, which is £0.04k against last year. EDWARDS, Peter Robert Charles is a Secretary of the company. CHADWICK, Howard John is a Director of the company. EDWARDS, Rachel Diana is a Director of the company. WLIKINSON, Sarah Louise is a Director of the company. Secretary BELSON, James has been resigned. Secretary BELSON, Susan Patricia has been resigned. Secretary BISHOP, Simon has been resigned. Secretary HOWARTH, David has been resigned. Secretary MOFFAT, Elizabeth Anne has been resigned. Secretary NKERE-UWEM, Rachel Diana has been resigned. Director ASHMORE, Diane Carol has been resigned. Director BELSON, James has been resigned. Director BISHOP, Rebekah Anne Louise has been resigned. Director BISHOP, Simon has been resigned. Director CLARK, Samantha Louise has been resigned. Director GOODENOUGH, Michelle Rae has been resigned. Director HAWKINS, Suzanne has been resigned. Director HILL, Steven has been resigned. Director HOWARTH, David has been resigned. Director KING, Jacqueline has been resigned. Director MCINTYRE, Alistair George has been resigned. Director MOFFAT, Elizabeth Anne has been resigned. Director ORGAN, Michael James has been resigned. Director ORTON, Brian James has been resigned. Director SAUNDERS, Matthew James has been resigned. Director STRINGER, David has been resigned. The company operates in "Residents property management".


gwilym court (wallingford) associates Key Finiance

LIABILITIES £0k
CASH £1.54k
+154100%
TOTAL ASSETS £1.97k
+1%
All Financial Figures

Current Directors

Secretary
EDWARDS, Peter Robert Charles
Appointed Date: 08 July 2015

Director
CHADWICK, Howard John
Appointed Date: 16 November 2011
73 years old

Director
EDWARDS, Rachel Diana
Appointed Date: 17 February 2007
51 years old

Director
WLIKINSON, Sarah Louise
Appointed Date: 31 October 2011
50 years old

Resigned Directors

Secretary
BELSON, James
Resigned: 17 February 2007
Appointed Date: 15 October 2006

Secretary
BELSON, Susan Patricia
Resigned: 30 September 2000
Appointed Date: 10 November 1999

Secretary
BISHOP, Simon
Resigned: 10 April 2006
Appointed Date: 09 November 2002

Secretary
HOWARTH, David
Resigned: 23 July 1999

Secretary
MOFFAT, Elizabeth Anne
Resigned: 06 December 2010
Appointed Date: 17 February 2007

Secretary
NKERE-UWEM, Rachel Diana
Resigned: 08 July 2015
Appointed Date: 06 December 2010

Director
ASHMORE, Diane Carol
Resigned: 28 August 2001
Appointed Date: 30 April 1999
61 years old

Director
BELSON, James
Resigned: 17 February 2007
Appointed Date: 08 April 1999
72 years old

Director
BISHOP, Rebekah Anne Louise
Resigned: 10 April 2006
Appointed Date: 28 August 2001
47 years old

Director
BISHOP, Simon
Resigned: 10 April 2006
Appointed Date: 28 August 2001
52 years old

Director
CLARK, Samantha Louise
Resigned: 01 August 2003
Appointed Date: 09 February 2001
55 years old

Director
GOODENOUGH, Michelle Rae
Resigned: 03 April 1999
Appointed Date: 22 November 1994
55 years old

Director
HAWKINS, Suzanne
Resigned: 31 October 2011
Appointed Date: 01 April 2003
85 years old

Director
HILL, Steven
Resigned: 13 January 1995
61 years old

Director
HOWARTH, David
Resigned: 23 July 1999
64 years old

Director
KING, Jacqueline
Resigned: 10 September 1993
68 years old

Director
MCINTYRE, Alistair George
Resigned: 07 December 1998
Appointed Date: 13 January 1995
59 years old

Director
MOFFAT, Elizabeth Anne
Resigned: 14 January 2011
Appointed Date: 17 February 2007
48 years old

Director
ORGAN, Michael James
Resigned: 20 October 2000
Appointed Date: 08 December 1998
52 years old

Director
ORTON, Brian James
Resigned: 30 November 2006
Appointed Date: 28 October 2004
77 years old

Director
SAUNDERS, Matthew James
Resigned: 28 October 2004
Appointed Date: 09 November 2002
49 years old

Director
STRINGER, David
Resigned: 07 April 1999
76 years old

GWILYM COURT (WALLINGFORD) ASSOCIATES LIMITED Events

16 Dec 2016
Micro company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Jan 2016
Director's details changed for Rachel Diana Nkere-Uwem on 1 January 2016
16 Nov 2015
Annual return made up to 13 November 2015 no member list
...
... and 88 more events
07 Sep 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Dec 1992
Annual return made up to 05/11/92

20 Aug 1992
Accounting reference date notified as 31/03

11 Nov 1991
Secretary resigned

05 Nov 1991
Incorporation