BAMPTON CLOSE RESIDENTS ASSOCIATION LIMITED
WANTAGE

Hellopages » Oxfordshire » Vale of White Horse » OX12 7AA
Company number 02947500
Status Active
Incorporation Date 11 July 1994
Company Type Private Limited Company
Address ABBEY HOUSE, 14 GROVE STREET, WANTAGE, OXFORDSHIRE, OX12 7AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 11 July 2016 with updates; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 12 . The most likely internet sites of BAMPTON CLOSE RESIDENTS ASSOCIATION LIMITED are www.bamptoncloseresidentsassociation.co.uk, and www.bampton-close-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Kintbury Rail Station is 13 miles; to Oxford Rail Station is 13.1 miles; to Goring & Streatley Rail Station is 13.4 miles; to Charlbury Rail Station is 19.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bampton Close Residents Association Limited is a Private Limited Company. The company registration number is 02947500. Bampton Close Residents Association Limited has been working since 11 July 1994. The present status of the company is Active. The registered address of Bampton Close Residents Association Limited is Abbey House 14 Grove Street Wantage Oxfordshire Ox12 7aa. . STURGESS, Christine Carol Ann is a Director of the company. STURGESS, Robert Roy is a Director of the company. Secretary CHAPMAN, Lee Mitchell has been resigned. Secretary GREEN, Christopher John has been resigned. Secretary GREEN, Christopher John has been resigned. Secretary HALL, Susan has been resigned. Secretary PAYNE, Stephen Vear has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BERRY, Neil Gordon has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COURTNEY, John Charles has been resigned. Director GREEN, Christopher John has been resigned. Director GREEN, Christopher John has been resigned. Director HALL, Susan has been resigned. Director MCCARTHY, Marie has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
STURGESS, Christine Carol Ann
Appointed Date: 11 October 2013
77 years old

Director
STURGESS, Robert Roy
Appointed Date: 11 October 2013
71 years old

Resigned Directors

Secretary
CHAPMAN, Lee Mitchell
Resigned: 27 September 1995
Appointed Date: 11 July 1994

Secretary
GREEN, Christopher John
Resigned: 26 September 2013
Appointed Date: 16 October 1999

Secretary
GREEN, Christopher John
Resigned: 14 December 1995
Appointed Date: 27 September 1995

Secretary
HALL, Susan
Resigned: 27 August 1999
Appointed Date: 14 December 1995

Secretary
PAYNE, Stephen Vear
Resigned: 16 October 1999
Appointed Date: 06 September 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 July 1994
Appointed Date: 11 July 1994

Director
BERRY, Neil Gordon
Resigned: 27 September 1995
Appointed Date: 11 July 1994
87 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 July 1994
Appointed Date: 11 July 1994
35 years old

Director
COURTNEY, John Charles
Resigned: 01 February 1999
Appointed Date: 14 December 1995
60 years old

Director
GREEN, Christopher John
Resigned: 16 October 1999
Appointed Date: 01 February 1999
66 years old

Director
GREEN, Christopher John
Resigned: 14 December 1995
Appointed Date: 27 September 1995
66 years old

Director
HALL, Susan
Resigned: 27 August 1999
Appointed Date: 27 September 1995
61 years old

Director
MCCARTHY, Marie
Resigned: 11 October 2013
Appointed Date: 16 October 1999
63 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 July 1994
Appointed Date: 11 July 1994

Persons With Significant Control

Mr Robert Roy Sturgess
Notified on: 21 July 2016
71 years old
Nature of control: Has significant influence or control

BAMPTON CLOSE RESIDENTS ASSOCIATION LIMITED Events

20 Oct 2016
Accounts for a dormant company made up to 30 April 2016
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
14 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 12

14 Jul 2015
Registered office address changed from Abbey House 14 Grove Street Wantage Oxon OX12 1AA to Abbey House 14 Grove Street Wantage Oxfordshire OX12 7AA on 14 July 2015
08 Jul 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 68 more events
13 Mar 1995
Accounting reference date notified as 30/04
08 Aug 1994
Registered office changed on 08/08/94 from: 33 crwys road cardiff CF2 4YF

08 Aug 1994
Secretary resigned;new secretary appointed;director resigned

08 Aug 1994
Director resigned;new director appointed

11 Jul 1994
Incorporation