TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 2DU
Company number 02191964
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address 2 WEST STREET, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2DU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr David Alexander Crawley-Boevey as a director on 1 April 2017; Termination of appointment of Marian Joan Dunster as a director on 1 April 2017; Confirmation statement made on 31 March 2017 with updates. The most likely internet sites of TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED are www.twyfordpropertymanagementcompany.co.uk, and www.twyford-property-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Twyford Property Management Company Limited is a Private Limited Company. The company registration number is 02191964. Twyford Property Management Company Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of Twyford Property Management Company Limited is 2 West Street Henley On Thames Oxfordshire United Kingdom Rg9 2du. . CORNERSTONES SECRETARIES LTD is a Secretary of the company. CRAWLEY-BOEVEY, David Alexander is a Director of the company. KENDALL, Nicholas Charles is a Director of the company. KEYMER, Robin Lindsay is a Director of the company. KINGSMAN, Alan Philip is a Director of the company. WOODS BALLARD, Judith Jane is a Director of the company. Secretary GASKIN, Bernard Peter has been resigned. Secretary JMB SECRETARIES LIMITED has been resigned. Director BEARDS, Christopher Francis, Dr has been resigned. Director BEETON, Mark Peter has been resigned. Director BEETON, Stuart James has been resigned. Director BOSS, Violet Victoria has been resigned. Director CHAPMAN, Dean has been resigned. Director DAVIES, Glyn Hywel has been resigned. Director DEAN, James has been resigned. Director DUNSTER, Marian Joan has been resigned. Director FRANCIS, John Brooksby has been resigned. Director HART, Pauline Ann has been resigned. Director LIVETT, Kathleen has been resigned. Director LIVETT, Kenneth James has been resigned. Director PEACOCK, Roger Arthur has been resigned. Director PERKINS, Rebecca Louise has been resigned. Director POWELL, Julie has been resigned. Director SHARP, Dorothy May has been resigned. Director THOMAS, Lynda Joan has been resigned. Director TOPE, Joanne Elizabeth has been resigned. Director WILSON, Robert Frank has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CORNERSTONES SECRETARIES LTD
Appointed Date: 07 May 2009

Director
CRAWLEY-BOEVEY, David Alexander
Appointed Date: 01 April 2017
78 years old

Director
KENDALL, Nicholas Charles
Appointed Date: 11 July 2000
54 years old

Director
KEYMER, Robin Lindsay
Appointed Date: 23 October 1996
79 years old

Director
KINGSMAN, Alan Philip
Appointed Date: 09 August 1999
75 years old

Director
WOODS BALLARD, Judith Jane
Appointed Date: 16 February 2000
50 years old

Resigned Directors

Secretary
GASKIN, Bernard Peter
Resigned: 31 December 2002

Secretary
JMB SECRETARIES LIMITED
Resigned: 07 May 2009
Appointed Date: 31 December 2002

Director
BEARDS, Christopher Francis, Dr
Resigned: 09 August 1999
83 years old

Director
BEETON, Mark Peter
Resigned: 10 July 2000
Appointed Date: 21 April 1995
57 years old

Director
BEETON, Stuart James
Resigned: 27 February 1998
61 years old

Director
BOSS, Violet Victoria
Resigned: 16 February 2000
105 years old

Director
CHAPMAN, Dean
Resigned: 23 October 1996
57 years old

Director
DAVIES, Glyn Hywel
Resigned: 15 August 1994
59 years old

Director
DEAN, James
Resigned: 12 October 2000
Appointed Date: 25 March 1999
61 years old

Director
DUNSTER, Marian Joan
Resigned: 01 April 2017
Appointed Date: 16 February 2000
83 years old

Director
FRANCIS, John Brooksby
Resigned: 12 February 1993
63 years old

Director
HART, Pauline Ann
Resigned: 27 February 1998
78 years old

Director
LIVETT, Kathleen
Resigned: 09 April 1993
93 years old

Director
LIVETT, Kenneth James
Resigned: 17 December 1999
Appointed Date: 09 April 1993
95 years old

Director
PEACOCK, Roger Arthur
Resigned: 08 May 2003
Appointed Date: 28 November 2002
79 years old

Director
PERKINS, Rebecca Louise
Resigned: 01 September 2006
Appointed Date: 13 November 1999
47 years old

Director
POWELL, Julie
Resigned: 27 February 1998
Appointed Date: 15 August 1994
67 years old

Director
SHARP, Dorothy May
Resigned: 21 April 1995
108 years old

Director
THOMAS, Lynda Joan
Resigned: 27 February 1998
78 years old

Director
TOPE, Joanne Elizabeth
Resigned: 22 May 2015
Appointed Date: 09 September 2006
50 years old

Director
WILSON, Robert Frank
Resigned: 20 January 1997
61 years old

TWYFORD PROPERTY MANAGEMENT COMPANY LIMITED Events

03 Apr 2017
Appointment of Mr David Alexander Crawley-Boevey as a director on 1 April 2017
03 Apr 2017
Termination of appointment of Marian Joan Dunster as a director on 1 April 2017
31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 11

...
... and 103 more events
22 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Apr 1988
Registered office changed on 22/04/88 from: 197-199 city road london EC1V 1JN

24 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Feb 1988
Company name changed sunworld properties LIMITED\certificate issued on 11/02/88

11 Nov 1987
Incorporation