THE RESIDENTS OF OXFORD STREET LIMITED
SOUTHAM

Hellopages » Warwickshire » Stratford-on-Avon » CV47 0HF

Company number 05201305
Status Active
Incorporation Date 9 August 2004
Company Type Private Limited Company
Address 20 MARKET HILL, SOUTHAM, WARWICKSHIRE, CV47 0HF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of a secretary; Termination of appointment of Chamneang Muensuksang as a director on 4 November 2016; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of THE RESIDENTS OF OXFORD STREET LIMITED are www.theresidentsofoxfordstreet.co.uk, and www.the-residents-of-oxford-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Rugby Rail Station is 10.5 miles; to Coventry Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Residents of Oxford Street Limited is a Private Limited Company. The company registration number is 05201305. The Residents of Oxford Street Limited has been working since 09 August 2004. The present status of the company is Active. The registered address of The Residents of Oxford Street Limited is 20 Market Hill Southam Warwickshire Cv47 0hf. The company`s financial liabilities are £1.6k. It is £-0.77k against last year. The cash in hand is £1.6k. It is £-0.77k against last year. And the total assets are £1.6k, which is £-0.77k against last year. GARDINER, Karen Patricia is a Director of the company. GARDINER-JONES, Benjamin Phillip is a Director of the company. PATEL, Seetal is a Director of the company. PRATT, Daniel William is a Director of the company. WATSON, Rita is a Director of the company. Secretary MUENSUKSANG, Chamneang has been resigned. Secretary FINALCARE LIMITED has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director BLISSETT, James Lee has been resigned. Director CHARLEY, Ian has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director MUENSUKSANG, Chamneang has been resigned. Director WOODS, Joseph David has been resigned. The company operates in "Residents property management".


the residents of oxford street Key Finiance

LIABILITIES £1.6k
-33%
CASH £1.6k
-33%
TOTAL ASSETS £1.6k
-33%
All Financial Figures

Current Directors

Director
GARDINER, Karen Patricia
Appointed Date: 17 October 2008
66 years old

Director
GARDINER-JONES, Benjamin Phillip
Appointed Date: 07 June 2010
40 years old

Director
PATEL, Seetal
Appointed Date: 29 May 2015
37 years old

Director
PRATT, Daniel William
Appointed Date: 02 October 2008
49 years old

Director
WATSON, Rita
Appointed Date: 01 December 2007
75 years old

Resigned Directors

Secretary
MUENSUKSANG, Chamneang
Resigned: 01 July 2015
Appointed Date: 02 July 2010

Secretary
FINALCARE LIMITED
Resigned: 02 July 2010
Appointed Date: 09 August 2004

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 09 August 2004
Appointed Date: 09 August 2004

Director
BLISSETT, James Lee
Resigned: 01 September 2013
Appointed Date: 21 May 2010
49 years old

Director
CHARLEY, Ian
Resigned: 01 January 2011
Appointed Date: 09 August 2004
56 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 09 August 2004
Appointed Date: 09 August 2004

Director
MUENSUKSANG, Chamneang
Resigned: 04 November 2016
Appointed Date: 03 July 2010
58 years old

Director
WOODS, Joseph David
Resigned: 29 May 2015
Appointed Date: 20 October 2008
85 years old

THE RESIDENTS OF OXFORD STREET LIMITED Events

09 Nov 2016
Termination of appointment of a secretary
08 Nov 2016
Termination of appointment of Chamneang Muensuksang as a director on 4 November 2016
13 Oct 2016
Total exemption small company accounts made up to 31 August 2016
19 Aug 2016
Confirmation statement made on 26 July 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 44 more events
26 Jul 2005
Director resigned
26 Jul 2005
New secretary appointed
26 Jul 2005
New director appointed
26 Jul 2005
Registered office changed on 26/07/05 from: 2 cathedral road cardiff south glam CF11 9LJ
09 Aug 2004
Incorporation