THOMAS WHITE PROPERTIES LIMITED
OXFORD

Hellopages » Oxfordshire » Vale of White Horse » OX2 0PH

Company number 07953743
Status Active
Incorporation Date 17 February 2012
Company Type Private Limited Company
Address MIDLAND HOUSE WEST WAY, BOTLEY, OXFORD, OX2 0PH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Director's details changed for Professor Andrew John Parker on 3 March 2017; Statement of capital following an allotment of shares on 8 December 2016 GBP 2,410,936 . The most likely internet sites of THOMAS WHITE PROPERTIES LIMITED are www.thomaswhiteproperties.co.uk, and www.thomas-white-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Thomas White Properties Limited is a Private Limited Company. The company registration number is 07953743. Thomas White Properties Limited has been working since 17 February 2012. The present status of the company is Active. The registered address of Thomas White Properties Limited is Midland House West Way Botley Oxford Ox2 0ph. . K & S SECRETARIES LIMITED is a Secretary of the company. LAYBURN, Sally Jayne is a Director of the company. MATTLI, Walter, Professor is a Director of the company. PARKER, Andrew John, Professor is a Director of the company. SNOWLING, Margaret Jean, Professor is a Director of the company. Secretary DARBYS SECRETARIAL SERVICES LIMITED has been resigned. Director SCHOLAR, Michael Charles, Sir has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
K & S SECRETARIES LIMITED
Appointed Date: 01 March 2016

Director
LAYBURN, Sally Jayne
Appointed Date: 17 February 2012
51 years old

Director
MATTLI, Walter, Professor
Appointed Date: 17 February 2012
63 years old

Director
PARKER, Andrew John, Professor
Appointed Date: 17 February 2012
71 years old

Director
SNOWLING, Margaret Jean, Professor
Appointed Date: 01 September 2012
70 years old

Resigned Directors

Secretary
DARBYS SECRETARIAL SERVICES LIMITED
Resigned: 01 March 2016
Appointed Date: 17 February 2012

Director
SCHOLAR, Michael Charles, Sir
Resigned: 31 July 2012
Appointed Date: 17 February 2012
83 years old

THOMAS WHITE PROPERTIES LIMITED Events

03 Mar 2017
Confirmation statement made on 17 February 2017 with updates
03 Mar 2017
Director's details changed for Professor Andrew John Parker on 3 March 2017
27 Jan 2017
Statement of capital following an allotment of shares on 8 December 2016
  • GBP 2,410,936

01 Apr 2016
Full accounts made up to 31 July 2015
11 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 12,651

...
... and 17 more events
13 Mar 2013
Appointment of Professor Margaret Jean Snowling as a director
25 Sep 2012
Current accounting period extended from 28 February 2013 to 31 July 2013
13 Jun 2012
Statement of capital following an allotment of shares on 31 May 2012
  • GBP 12,560,001.00
  • ANNOTATION Clarification a second filed SH01 was registered on 06/05/2015.

20 Feb 2012
Appointment of Professor Walter Mattli as a director
17 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)