65 QUARRENDON STREET LIMITED
OXFORD

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

Company number 02422205
Status Active
Incorporation Date 13 September 1989
Company Type Private Limited Company
Address SUITE C, 1ST FLOOR, HINKSEY COURT, WEST WAY, BOTLEY, OXFORD, OXFORDSHIRE, ENGLAND, OX2 9JU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 4 . The most likely internet sites of 65 QUARRENDON STREET LIMITED are www.65quarrendonstreet.co.uk, and www.65-quarrendon-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. 65 Quarrendon Street Limited is a Private Limited Company. The company registration number is 02422205. 65 Quarrendon Street Limited has been working since 13 September 1989. The present status of the company is Active. The registered address of 65 Quarrendon Street Limited is Suite C 1st Floor Hinksey Court West Way Botley Oxford Oxfordshire England Ox2 9ju. . THOMAS, Helen Sophie is a Secretary of the company. REYNOLDS, Paul is a Director of the company. SOUTRY, Anne Yolande Tranter is a Director of the company. THOMAS, Helen Sophie is a Director of the company. Secretary BLUNDELL-WILLIAMS, Anna Mary has been resigned. Director BLUNDELL-WILLIAMS, Anna Mary has been resigned. Director CORBETT, Richard Panton has been resigned. Director KENYON, Peter Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THOMAS, Helen Sophie
Appointed Date: 21 November 2013

Director
REYNOLDS, Paul
Appointed Date: 01 March 2006
64 years old

Director
SOUTRY, Anne Yolande Tranter
Appointed Date: 01 March 2006
72 years old

Director
THOMAS, Helen Sophie
Appointed Date: 01 December 2006
44 years old

Resigned Directors

Secretary
BLUNDELL-WILLIAMS, Anna Mary
Resigned: 21 November 2013

Director
BLUNDELL-WILLIAMS, Anna Mary
Resigned: 21 November 2013
78 years old

Director
CORBETT, Richard Panton
Resigned: 05 February 2004
87 years old

Director
KENYON, Peter Richard
Resigned: 28 February 2006
Appointed Date: 06 February 2004
58 years old

Persons With Significant Control

Mr Paul Reynolds
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anne Yolande Tranter Soutry
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Helen Sophie Thomas
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

65 QUARRENDON STREET LIMITED Events

24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4

12 Apr 2016
Registered office address changed from 7 Bertie Road Cumnor Oxford OX2 9PS to Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU on 12 April 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
05 Oct 1989
Company name changed rotacroft LIMITED\certificate issued on 05/10/89

03 Oct 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

03 Oct 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Oct 1989
Nc inc already adjusted

13 Sep 1989
Incorporation