MONKTON HOUSE MANAGEMENT COMPANY LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 3PX

Company number 01759921
Status Active
Incorporation Date 10 October 1983
Company Type Private Limited Company
Address 5 THE CHAMBERS, VINEYARD, ABINGDON, OXFORDSHIRE, ENGLAND, OX14 3PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Darbys Secretarial Services Limited as a secretary on 12 August 2016; Appointment of Aubrey Nockels as a secretary on 12 August 2016. The most likely internet sites of MONKTON HOUSE MANAGEMENT COMPANY LIMITED are www.monktonhousemanagementcompany.co.uk, and www.monkton-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Culham Rail Station is 2.3 miles; to Didcot Parkway Rail Station is 4.6 miles; to Oxford Rail Station is 5.6 miles; to Cholsey Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Monkton House Management Company Limited is a Private Limited Company. The company registration number is 01759921. Monkton House Management Company Limited has been working since 10 October 1983. The present status of the company is Active. The registered address of Monkton House Management Company Limited is 5 The Chambers Vineyard Abingdon Oxfordshire England Ox14 3px. . NOCKELS, Aubrey is a Secretary of the company. HOUCHIN, Rosemary Jane, Dr is a Director of the company. JONES, Alan Wyn is a Director of the company. LONG, Catherine, Dr is a Director of the company. REICHENAU, Adrienne Hendrika is a Director of the company. ROBERTS, Peter Christopher Daniel is a Director of the company. Secretary HOUCHIN, Rosemary Jane, Dr has been resigned. Secretary ROBERTS, Peter Christopher Daniel has been resigned. Secretary DARBYS SECRETARIAL SERVICES LIMITED has been resigned. Director EDMUNDS, Meriel Jane has been resigned. Director FOREMAN, Hannah has been resigned. Director FRANCIS, Ian David has been resigned. Director NEWTON, Glynis Sarah has been resigned. Director NEWTON, William Robert has been resigned. Director SERIES, Annette has been resigned. Director SERIES, George William, Dr has been resigned. Director WYN JONES, Susan Kathryn has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NOCKELS, Aubrey
Appointed Date: 12 August 2016

Director

Director
JONES, Alan Wyn
Appointed Date: 15 November 2001
77 years old

Director
LONG, Catherine, Dr
Appointed Date: 17 March 2011
43 years old

Director

Director

Resigned Directors

Secretary
HOUCHIN, Rosemary Jane, Dr
Resigned: 15 April 2014
Appointed Date: 26 February 2007

Secretary
ROBERTS, Peter Christopher Daniel
Resigned: 26 February 2007

Secretary
DARBYS SECRETARIAL SERVICES LIMITED
Resigned: 12 August 2016
Appointed Date: 15 April 2014

Director
EDMUNDS, Meriel Jane
Resigned: 15 October 1995
76 years old

Director
FOREMAN, Hannah
Resigned: 31 October 2010
Appointed Date: 26 November 2009
45 years old

Director
FRANCIS, Ian David
Resigned: 01 October 2008
Appointed Date: 26 July 2006
61 years old

Director
NEWTON, Glynis Sarah
Resigned: 26 July 2006
Appointed Date: 28 July 2005
73 years old

Director
NEWTON, William Robert
Resigned: 28 July 2005
Appointed Date: 20 August 1999
66 years old

Director
SERIES, Annette
Resigned: 20 August 1999
98 years old

Director
SERIES, George William, Dr
Resigned: 02 January 1995
105 years old

Director
WYN JONES, Susan Kathryn
Resigned: 15 November 2001
Appointed Date: 04 November 1995
72 years old

MONKTON HOUSE MANAGEMENT COMPANY LIMITED Events

24 Nov 2016
Total exemption full accounts made up to 31 March 2016
06 Sep 2016
Termination of appointment of Darbys Secretarial Services Limited as a secretary on 12 August 2016
06 Sep 2016
Appointment of Aubrey Nockels as a secretary on 12 August 2016
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
09 Oct 2015
Total exemption full accounts made up to 31 March 2015
...
... and 90 more events
01 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1986
Director resigned;new director appointed

05 Dec 1983
Company name changed\certificate issued on 05/12/83
10 Oct 1983
Certificate of incorporation
10 Oct 1983
Incorporation