150 CUMNOR HILL RESIDENTS ASSOCIATION LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX2 9PJ

Company number 02763839
Status Active
Incorporation Date 11 November 1992
Company Type Private Limited Company
Address 150B CUMNOR HILL, OXFORD, OX2 9PJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 4 . The most likely internet sites of 150 CUMNOR HILL RESIDENTS ASSOCIATION LIMITED are www.150cumnorhillresidentsassociation.co.uk, and www.150-cumnor-hill-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. 150 Cumnor Hill Residents Association Limited is a Private Limited Company. The company registration number is 02763839. 150 Cumnor Hill Residents Association Limited has been working since 11 November 1992. The present status of the company is Active. The registered address of 150 Cumnor Hill Residents Association Limited is 150b Cumnor Hill Oxford Ox2 9pj. . BURNIE, Colin Macdonald is a Secretary of the company. BURNIE, Colin Macdonald is a Director of the company. BURNIE, Graziella Marie Laurence is a Director of the company. HILL, Steven is a Director of the company. TYNAN, Deborah Helen is a Director of the company. Secretary COURT, Richard Ormston has been resigned. Secretary HILL, Steven has been resigned. Secretary KNIGHT, Rebecca Jane has been resigned. Secretary RAMDEEN, Donovan Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULLOCK, Sian Caroline has been resigned. Director COURT, Richard Ormston has been resigned. Director FRU, Eric Nkem has been resigned. Director GAFFNEY, Paul Michael has been resigned. Director GILLETT, Bonita Ann has been resigned. Director KNIGHT, Rebecca Jane has been resigned. Director RAMDEEN, Donovan Anthony has been resigned. Director REES, Matthew Haydn Brinley has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BURNIE, Colin Macdonald
Appointed Date: 30 May 2014

Director
BURNIE, Colin Macdonald
Appointed Date: 01 August 2004
77 years old

Director
BURNIE, Graziella Marie Laurence
Appointed Date: 30 March 2004
74 years old

Director
HILL, Steven
Appointed Date: 26 October 2001
56 years old

Director
TYNAN, Deborah Helen
Appointed Date: 25 October 1999
56 years old

Resigned Directors

Secretary
COURT, Richard Ormston
Resigned: 21 October 1998
Appointed Date: 11 November 1992

Secretary
HILL, Steven
Resigned: 30 May 2014
Appointed Date: 01 March 2004

Secretary
KNIGHT, Rebecca Jane
Resigned: 17 October 2000
Appointed Date: 13 June 1998

Secretary
RAMDEEN, Donovan Anthony
Resigned: 12 January 2004
Appointed Date: 09 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 1992
Appointed Date: 11 November 1992

Director
BULLOCK, Sian Caroline
Resigned: 13 June 1998
Appointed Date: 11 November 1992
72 years old

Director
COURT, Richard Ormston
Resigned: 23 October 1999
Appointed Date: 11 November 1992
83 years old

Director
FRU, Eric Nkem
Resigned: 26 October 2001
Appointed Date: 25 October 1999
55 years old

Director
GAFFNEY, Paul Michael
Resigned: 01 August 2004
Appointed Date: 17 October 2000
75 years old

Director
GILLETT, Bonita Ann
Resigned: 16 December 1994
Appointed Date: 11 November 1992
70 years old

Director
KNIGHT, Rebecca Jane
Resigned: 17 October 2000
Appointed Date: 13 June 1998
54 years old

Director
RAMDEEN, Donovan Anthony
Resigned: 01 March 2004
Appointed Date: 09 June 2002
65 years old

Director
REES, Matthew Haydn Brinley
Resigned: 25 October 1999
Appointed Date: 17 January 1995
56 years old

Persons With Significant Control

Mr Colin Macdonald Burnie
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mrs Graziella Marie Laurence Burnie
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Steven Hill
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Miss Deborah Helen Tynan
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

150 CUMNOR HILL RESIDENTS ASSOCIATION LIMITED Events

11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 30 November 2015
23 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4

23 Dec 2015
Director's details changed for Mrs Graziella Marie Laurence Burnie on 22 December 2015
23 Dec 2015
Director's details changed for Mr Colin Macdonald Burnie on 22 December 2015
...
... and 67 more events
23 Aug 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

24 Nov 1993
Return made up to 11/11/93; full list of members
  • 363(288) ‐ Director's particulars changed

24 Aug 1993
Ad 02/08/93--------- £ si 4@1=4 £ ic 2/6

17 Nov 1992
Secretary resigned

11 Nov 1992
Incorporation