FERRY COURT MANAGEMENT COMPANY LIMITED
ABINGDON HALFORT LIMITED

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

Company number 03389617
Status Active
Incorporation Date 20 June 1997
Company Type Private Limited Company
Address GROUND FLOOR, 100 OCK STREET, ABINGDON, OXFORDSHIRE, OX14 5DH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 7 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of FERRY COURT MANAGEMENT COMPANY LIMITED are www.ferrycourtmanagementcompany.co.uk, and www.ferry-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Culham Rail Station is 2.5 miles; to Didcot Parkway Rail Station is 4.5 miles; to Oxford Rail Station is 5.9 miles; to Cholsey Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferry Court Management Company Limited is a Private Limited Company. The company registration number is 03389617. Ferry Court Management Company Limited has been working since 20 June 1997. The present status of the company is Active. The registered address of Ferry Court Management Company Limited is Ground Floor 100 Ock Street Abingdon Oxfordshire Ox14 5dh. . WELSH, Hadrian Mark is a Secretary of the company. ANTILL, Edwin Gilchrist Macquarie is a Director of the company. BURNETT, Paul Andrew is a Director of the company. BURNETT, Sandie is a Director of the company. WILLIAMS, Jean Anne is a Director of the company. Secretary ANTILL, Edwin has been resigned. Secretary BURNETT, Sandie has been resigned. Secretary BUSSELL, Paul Frederick has been resigned. Secretary JOHNSON, Ian has been resigned. Secretary TEMPLE, Euan Malcolm Forbes has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary LINNELLS SECRETARIAL SERVICES LIMITED has been resigned. Director ALEXANDER, Georgina Stanley has been resigned. Director BUSSELL, Edwina Ann has been resigned. Director BUSSELL, Paul Frederick has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COWELL, Anne Malcolm has been resigned. Director JOHNSON, Ian has been resigned. Director POTTER, Simon Nicholas has been resigned. Director RICHARDS, Bernard Arthur has been resigned. Director SHEPPARD, John Harvey has been resigned. Director SHEPPARD, Thomas has been resigned. Director TILLEY, Amanda Louise has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WELSH, Hadrian Mark
Appointed Date: 01 September 2013

Director
ANTILL, Edwin Gilchrist Macquarie
Appointed Date: 18 November 1999
82 years old

Director
BURNETT, Paul Andrew
Appointed Date: 01 August 2006
75 years old

Director
BURNETT, Sandie
Appointed Date: 01 March 2004
74 years old

Director
WILLIAMS, Jean Anne
Appointed Date: 13 December 2006
92 years old

Resigned Directors

Secretary
ANTILL, Edwin
Resigned: 01 September 2013
Appointed Date: 01 November 2012

Secretary
BURNETT, Sandie
Resigned: 31 October 2012
Appointed Date: 05 October 2007

Secretary
BUSSELL, Paul Frederick
Resigned: 13 December 2006
Appointed Date: 18 November 1999

Secretary
JOHNSON, Ian
Resigned: 05 October 2007
Appointed Date: 13 December 2006

Secretary
TEMPLE, Euan Malcolm Forbes
Resigned: 01 August 1998
Appointed Date: 17 September 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 September 1997
Appointed Date: 20 June 1997

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Resigned: 18 November 1999
Appointed Date: 01 August 1998

Director
ALEXANDER, Georgina Stanley
Resigned: 27 June 2005
Appointed Date: 18 November 1999
96 years old

Director
BUSSELL, Edwina Ann
Resigned: 29 January 2004
Appointed Date: 18 November 1999
72 years old

Director
BUSSELL, Paul Frederick
Resigned: 13 December 2006
Appointed Date: 18 November 1999
74 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 September 1997
Appointed Date: 20 June 1997
35 years old

Director
COWELL, Anne Malcolm
Resigned: 18 November 1999
Appointed Date: 17 September 1997
77 years old

Director
JOHNSON, Ian
Resigned: 06 January 2011
Appointed Date: 25 February 2002
90 years old

Director
POTTER, Simon Nicholas
Resigned: 18 November 1999
Appointed Date: 17 September 1997
70 years old

Director
RICHARDS, Bernard Arthur
Resigned: 24 November 2000
Appointed Date: 18 November 1999
84 years old

Director
SHEPPARD, John Harvey
Resigned: 01 October 2012
Appointed Date: 06 January 2011
84 years old

Director
SHEPPARD, Thomas
Resigned: 29 August 2014
Appointed Date: 01 October 2012
46 years old

Director
TILLEY, Amanda Louise
Resigned: 27 March 2003
Appointed Date: 18 November 1999
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 September 1997
Appointed Date: 20 June 1997

FERRY COURT MANAGEMENT COMPANY LIMITED Events

12 Aug 2016
Total exemption full accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 7

21 Nov 2015
Total exemption full accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 7

22 Jun 2015
Termination of appointment of Thomas Sheppard as a director on 29 August 2014
...
... and 87 more events
25 Sep 1997
Registered office changed on 25/09/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
25 Sep 1997
New secretary appointed
25 Sep 1997
New director appointed
25 Sep 1997
New director appointed
20 Jun 1997
Incorporation