ESPIRIT HOUSE MANAGEMENT COMPANY LIMITED
BOTLEY OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX2 0QS
Company number 05726057
Status Active
Incorporation Date 1 March 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 WALLBROOK COURT, NORTH HINKSEY LANE, BOTLEY OXFORD, OX2 0QS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 no member list; Director's details changed for Dr Vasa Curcin on 19 March 2016. The most likely internet sites of ESPIRIT HOUSE MANAGEMENT COMPANY LIMITED are www.espirithousemanagementcompany.co.uk, and www.espirit-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Espirit House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05726057. Espirit House Management Company Limited has been working since 01 March 2006. The present status of the company is Active. The registered address of Espirit House Management Company Limited is 5 Wallbrook Court North Hinksey Lane Botley Oxford Ox2 0qs. . ANZSAR, Jahan is a Secretary of the company. ANZSAR, Jahan is a Director of the company. CURCIN, Vasa, Dr is a Director of the company. DRUMMOND, Vanessa Joy is a Director of the company. KRETZSCHMAR, Lorine Ann Loretta is a Director of the company. MOORE, Nicholas Simon is a Director of the company. NG, Geraldine Yin Taeng, Dr is a Director of the company. Secretary LEDWIDGE, William Martin has been resigned. Director BAILEY, Adam Christopher has been resigned. Director GILBERT, Nicholas has been resigned. Director LEDWIDGE, William Martin has been resigned. Director MARTIN, Peter Nicholas has been resigned. Director MCGIVERN, Stephen has been resigned. Director THORNTON, Georgina Olivia has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ANZSAR, Jahan
Appointed Date: 08 August 2009

Director
ANZSAR, Jahan
Appointed Date: 08 August 2009
46 years old

Director
CURCIN, Vasa, Dr
Appointed Date: 23 March 2013
47 years old

Director
DRUMMOND, Vanessa Joy
Appointed Date: 08 August 2009
76 years old

Director
KRETZSCHMAR, Lorine Ann Loretta
Appointed Date: 25 March 2013
78 years old

Director
MOORE, Nicholas Simon
Appointed Date: 27 May 2015
54 years old

Director
NG, Geraldine Yin Taeng, Dr
Appointed Date: 07 July 2009
56 years old

Resigned Directors

Secretary
LEDWIDGE, William Martin
Resigned: 17 August 2009
Appointed Date: 01 March 2006

Director
BAILEY, Adam Christopher
Resigned: 11 March 2015
Appointed Date: 07 July 2009
55 years old

Director
GILBERT, Nicholas
Resigned: 07 April 2015
Appointed Date: 25 March 2013
46 years old

Director
LEDWIDGE, William Martin
Resigned: 17 August 2009
Appointed Date: 01 March 2006
75 years old

Director
MARTIN, Peter Nicholas
Resigned: 11 June 2015
Appointed Date: 08 August 2009
74 years old

Director
MCGIVERN, Stephen
Resigned: 17 August 2009
Appointed Date: 01 March 2006
61 years old

Director
THORNTON, Georgina Olivia
Resigned: 19 October 2015
Appointed Date: 27 May 2015
42 years old

ESPIRIT HOUSE MANAGEMENT COMPANY LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 1 March 2016 no member list
24 Mar 2016
Director's details changed for Dr Vasa Curcin on 19 March 2016
19 Oct 2015
Termination of appointment of Georgina Olivia Thornton as a director on 19 October 2015
12 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 43 more events
12 Feb 2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
10 Jul 2008
Total exemption small company accounts made up to 31 March 2007
20 May 2008
Annual return made up to 01/03/08
02 Jun 2007
Annual return made up to 01/03/07
01 Mar 2006
Incorporation