NO. 7 PRINCE OF WALES TERRACE RESIDENTS LIMITED
ABINGDON

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

Company number 02671817
Status Active
Incorporation Date 16 December 1991
Company Type Private Limited Company
Address 10 BROAD STREET, ABINGDON, OXON, OX14 3LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 96 . The most likely internet sites of NO. 7 PRINCE OF WALES TERRACE RESIDENTS LIMITED are www.no7princeofwalesterraceresidents.co.uk, and www.no-7-prince-of-wales-terrace-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Culham Rail Station is 2.3 miles; to Didcot Parkway Rail Station is 4.5 miles; to Oxford Rail Station is 5.7 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.No 7 Prince of Wales Terrace Residents Limited is a Private Limited Company. The company registration number is 02671817. No 7 Prince of Wales Terrace Residents Limited has been working since 16 December 1991. The present status of the company is Active. The registered address of No 7 Prince of Wales Terrace Residents Limited is 10 Broad Street Abingdon Oxon Ox14 3lh. . QUADRANT PROPERTY MANAGEMENT LTD is a Secretary of the company. BURNET, Nava is a Director of the company. CHATOO, Salim is a Director of the company. HARRIS, Francis Richard is a Director of the company. LEVI, Arthur is a Director of the company. O'CONNELL, Christine Erin is a Director of the company. VERMA, Anthony Ranjit is a Director of the company. Secretary BURNET, Nava has been resigned. Secretary KELCZ, Caroline M has been resigned. Secretary LOWE, Christina Margot has been resigned. Secretary WRIGHT, Martin John has been resigned. Secretary LANDAU MORLEY REGISTRARS LIMITED has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director GODALMING PROPERTY CO LTD has been resigned. Director KALSI, Devinder Singh has been resigned. Director KARLADANI, Malihe Hallaj, Dr has been resigned. Director KELCZ, Caroline M has been resigned. Director KIRKHAM, Paul Andrew has been resigned. Director LANGTON, Hazel has been resigned. Director LOWE, Christina Margot has been resigned. Director MASSOQUOI, Kona has been resigned. Director SWAYNE, Anthony William John has been resigned. Director WRIGHT, Martin John has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
QUADRANT PROPERTY MANAGEMENT LTD
Appointed Date: 01 December 2009

Director
BURNET, Nava
Appointed Date: 07 March 2002
71 years old

Director
CHATOO, Salim
Appointed Date: 19 June 1992
67 years old

Director
HARRIS, Francis Richard
Appointed Date: 06 June 2013
55 years old

Director
LEVI, Arthur
Appointed Date: 10 June 2013
43 years old

Director
O'CONNELL, Christine Erin
Appointed Date: 03 May 2011
53 years old

Director
VERMA, Anthony Ranjit
Appointed Date: 25 February 1992
68 years old

Resigned Directors

Secretary
BURNET, Nava
Resigned: 23 August 2002
Appointed Date: 07 March 2002

Secretary
KELCZ, Caroline M
Resigned: 11 September 1995
Appointed Date: 25 February 1992

Secretary
LOWE, Christina Margot
Resigned: 30 September 1998
Appointed Date: 11 September 1996

Secretary
WRIGHT, Martin John
Resigned: 18 February 2002
Appointed Date: 30 September 1998

Secretary
LANDAU MORLEY REGISTRARS LIMITED
Resigned: 01 December 2009
Appointed Date: 23 August 2002

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 16 December 1991
Appointed Date: 11 December 1991

Director
GODALMING PROPERTY CO LTD
Resigned: 23 August 2002
91 years old

Director
KALSI, Devinder Singh
Resigned: 31 August 1995
Appointed Date: 25 February 1992
60 years old

Director
KARLADANI, Malihe Hallaj, Dr
Resigned: 26 April 2013
Appointed Date: 01 May 2008
60 years old

Director
KELCZ, Caroline M
Resigned: 11 September 1995
Appointed Date: 25 February 1992
67 years old

Director
KIRKHAM, Paul Andrew
Resigned: 30 October 2000
Appointed Date: 30 September 1998
61 years old

Director
LANGTON, Hazel
Resigned: 02 November 2004
Appointed Date: 25 February 1992
66 years old

Director
LOWE, Christina Margot
Resigned: 30 September 1998
Appointed Date: 16 December 1991
65 years old

Director
MASSOQUOI, Kona
Resigned: 17 December 1999
Appointed Date: 25 February 1992
73 years old

Director
SWAYNE, Anthony William John
Resigned: 11 November 2003
Appointed Date: 23 August 2002
77 years old

Director
WRIGHT, Martin John
Resigned: 18 February 2002
Appointed Date: 12 September 1995
62 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 16 December 1991
Appointed Date: 11 December 1991

Persons With Significant Control

Ms Christine Erin O'Connell
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Arthur Levi
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

NO. 7 PRINCE OF WALES TERRACE RESIDENTS LIMITED Events

23 Jan 2017
Confirmation statement made on 16 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 96

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 96

...
... and 84 more events
25 Jun 1992
New secretary appointed;new director appointed

25 Jun 1992
New director appointed

23 Dec 1991
Director resigned

23 Dec 1991
Director resigned

16 Dec 1991
Incorporation