ABINGDON MARINA RESIDENTS' ASSOCIATION LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Vale of White Horse » OX14 5RX

Company number 04490803
Status Active
Incorporation Date 19 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 FISHERMANS WHARF, ABINGDON, OXFORDSHIRE, OX14 5RX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Daphne Peile as a director on 5 December 2016; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of ABINGDON MARINA RESIDENTS' ASSOCIATION LIMITED are www.abingdonmarinaresidentsassociation.co.uk, and www.abingdon-marina-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Radley Rail Station is 2.6 miles; to Didcot Parkway Rail Station is 3.8 miles; to Oxford Rail Station is 6.5 miles; to Goring & Streatley Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abingdon Marina Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04490803. Abingdon Marina Residents Association Limited has been working since 19 July 2002. The present status of the company is Active. The registered address of Abingdon Marina Residents Association Limited is 6 Fishermans Wharf Abingdon Oxfordshire Ox14 5rx. . ALLEN, Christopher James is a Secretary of the company. ALLEN, Christopher James is a Director of the company. SMITH, Gillian Mary is a Director of the company. Secretary HEATON, Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANTILL, Edwin Gilchrist Macquarie has been resigned. Director BADGER, Colin has been resigned. Director BAILEY, Gerald Charles Edward has been resigned. Director BOSTON, Linda Margaret has been resigned. Director BOSTON, Neil Moir has been resigned. Director BURNETT, Paul Andrew has been resigned. Director BURNETT, Sandie has been resigned. Director CHAMP, Judith Althea has been resigned. Director CHAMP, Marcus Alexander Cameron has been resigned. Director CLARKE, Peter has been resigned. Director COLEMAN, Lilian has been resigned. Director DAY, Stephen Roger, Dr has been resigned. Director DIXON, Susan Carol has been resigned. Director GUSTAFSON, Barry has been resigned. Director HEPBURN, Duncan Patrick has been resigned. Director HILL, Daphne Anne has been resigned. Director MCLELLAN, Nancy has been resigned. Director PARNELL, Edgar has been resigned. Director PEILE, Daphne has been resigned. Director RAYSON, John William has been resigned. Director RENDALL, David Charles Shuttleworth, Dr has been resigned. Director SMITH, Anthony Dennis has been resigned. Director VINEY, Gail Lloyd has been resigned. Director YOUNG, Colin Alfred has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALLEN, Christopher James
Appointed Date: 21 October 2004

Director
ALLEN, Christopher James
Appointed Date: 21 October 2004
79 years old

Director
SMITH, Gillian Mary
Appointed Date: 01 October 2013
76 years old

Resigned Directors

Secretary
HEATON, Patricia
Resigned: 15 July 2004
Appointed Date: 19 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 July 2002
Appointed Date: 19 July 2002

Director
ANTILL, Edwin Gilchrist Macquarie
Resigned: 01 March 2006
Appointed Date: 19 July 2002
82 years old

Director
BADGER, Colin
Resigned: 28 February 2003
Appointed Date: 19 July 2002
86 years old

Director
BAILEY, Gerald Charles Edward
Resigned: 15 July 2013
Appointed Date: 21 October 2004
89 years old

Director
BOSTON, Linda Margaret
Resigned: 15 July 2013
Appointed Date: 01 December 2007
70 years old

Director
BOSTON, Neil Moir
Resigned: 03 June 2013
Appointed Date: 01 March 2006
72 years old

Director
BURNETT, Paul Andrew
Resigned: 03 June 2013
Appointed Date: 25 November 2009
75 years old

Director
BURNETT, Sandie
Resigned: 03 June 2013
Appointed Date: 01 February 2008
72 years old

Director
CHAMP, Judith Althea
Resigned: 01 June 2008
Appointed Date: 29 August 2002
80 years old

Director
CHAMP, Marcus Alexander Cameron
Resigned: 17 November 2004
Appointed Date: 06 December 2003
81 years old

Director
CLARKE, Peter
Resigned: 31 March 2012
Appointed Date: 19 July 2002
104 years old

Director
COLEMAN, Lilian
Resigned: 01 March 2006
Appointed Date: 10 June 2004
78 years old

Director
DAY, Stephen Roger, Dr
Resigned: 01 July 2007
Appointed Date: 21 October 2004
49 years old

Director
DIXON, Susan Carol
Resigned: 08 September 2015
Appointed Date: 01 August 2008
67 years old

Director
GUSTAFSON, Barry
Resigned: 01 July 2004
Appointed Date: 19 July 2002
66 years old

Director
HEPBURN, Duncan Patrick
Resigned: 10 December 2007
Appointed Date: 29 August 2002
77 years old

Director
HILL, Daphne Anne
Resigned: 15 July 2013
Appointed Date: 01 March 2006
72 years old

Director
MCLELLAN, Nancy
Resigned: 04 December 2003
Appointed Date: 19 July 2002
100 years old

Director
PARNELL, Edgar
Resigned: 23 January 2003
Appointed Date: 19 July 2002
87 years old

Director
PEILE, Daphne
Resigned: 05 December 2016
Appointed Date: 01 December 2007
71 years old

Director
RAYSON, John William
Resigned: 01 June 2008
Appointed Date: 19 July 2002
100 years old

Director
RENDALL, David Charles Shuttleworth, Dr
Resigned: 24 June 2004
Appointed Date: 19 July 2002
112 years old

Director
SMITH, Anthony Dennis
Resigned: 01 May 2016
Appointed Date: 02 April 2013
85 years old

Director
VINEY, Gail Lloyd
Resigned: 01 May 2016
Appointed Date: 19 July 2002
80 years old

Director
YOUNG, Colin Alfred
Resigned: 15 August 2004
Appointed Date: 19 July 2002
75 years old

ABINGDON MARINA RESIDENTS' ASSOCIATION LIMITED Events

05 Dec 2016
Termination of appointment of Daphne Peile as a director on 5 December 2016
03 Nov 2016
Total exemption small company accounts made up to 30 April 2016
29 Jul 2016
Confirmation statement made on 19 July 2016 with updates
28 Jul 2016
Termination of appointment of Gail Lloyd Viney as a director on 1 May 2016
28 Jul 2016
Termination of appointment of Anthony Dennis Smith as a director on 1 May 2016
...
... and 69 more events
16 Sep 2003
Annual return made up to 19/07/03
  • 363(288) ‐ Director resigned

03 Sep 2003
New director appointed
03 Sep 2003
New director appointed
27 Jul 2002
Secretary resigned
19 Jul 2002
Incorporation