WOOTTON AND DRY SANDFORD COMMUNITY CENTRE LTD
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX13 6BP
Company number 06441376
Status Active
Incorporation Date 29 November 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MARK FYSH, 161 WHITECROSS, ABINGDON, OXFORDSHIRE, OX13 6BP
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Appointment of Mrs Sue Alder as a director on 7 April 2016; Appointment of Miss Phillippa Henry as a director on 7 April 2016. The most likely internet sites of WOOTTON AND DRY SANDFORD COMMUNITY CENTRE LTD are www.woottonanddrysandfordcommunitycentre.co.uk, and www.wootton-and-dry-sandford-community-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Culham Rail Station is 4 miles; to Oxford Rail Station is 4.1 miles; to Didcot Parkway Rail Station is 6.4 miles; to Combe (Oxon) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wootton and Dry Sandford Community Centre Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06441376. Wootton and Dry Sandford Community Centre Ltd has been working since 29 November 2007. The present status of the company is Active. The registered address of Wootton and Dry Sandford Community Centre Ltd is Mark Fysh 161 Whitecross Abingdon Oxfordshire Ox13 6bp. . FYSH, Mark is a Secretary of the company. ALDER, Sue is a Director of the company. BUCKNELL, Roger Adrian is a Director of the company. FYSH, Karen Mary is a Director of the company. FYSH, Mark Nicholas is a Director of the company. HENRY, Phillippa is a Director of the company. SCHOMBERG, Michael George is a Director of the company. SIMMONDS, Caroline Rebecca is a Director of the company. WALKER, Karen Elizabeth is a Director of the company. WEBBER, Ronald Leslie Thomas is a Director of the company. WEST, Barry is a Director of the company. WEST, Christine is a Director of the company. Secretary LANGLEY, Kevin Francis, Dr has been resigned. Secretary MILLER, Teresa Michelle has been resigned. Secretary SHEPHERD, Jennifer has been resigned. Secretary SIMMONDS, Caroline has been resigned. Director BANKS, Linda Denise has been resigned. Director DIX, Frances has been resigned. Director GRIGSON, William Stephen has been resigned. Director GUNTERT, Desmond Joseph has been resigned. Director HENRY, Philippa has been resigned. Director HORNBLOW, Stephen Paul has been resigned. Director LANGLEY, Kevin Francis, Dr has been resigned. Director LUDLOW, Andrew Clive has been resigned. Director MANN, Peter Kenneth has been resigned. Director MCNEIL, Diana has been resigned. Director PENN, Molly has been resigned. Director PHIPPS, Judith has been resigned. Director PHIPPS, Roy Lionel has been resigned. Director POOLE, Eileen has been resigned. Director WISE, Christopher has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
FYSH, Mark
Appointed Date: 04 July 2013

Director
ALDER, Sue
Appointed Date: 07 April 2016
77 years old

Director
BUCKNELL, Roger Adrian
Appointed Date: 01 September 2016
59 years old

Director
FYSH, Karen Mary
Appointed Date: 28 July 2013
64 years old

Director
FYSH, Mark Nicholas
Appointed Date: 01 September 2012
66 years old

Director
HENRY, Phillippa
Appointed Date: 07 April 2016
77 years old

Director
SCHOMBERG, Michael George
Appointed Date: 14 December 2010
90 years old

Director
SIMMONDS, Caroline Rebecca
Appointed Date: 08 July 2011
67 years old

Director
WALKER, Karen Elizabeth
Appointed Date: 08 July 2011
65 years old

Director
WEBBER, Ronald Leslie Thomas
Appointed Date: 29 November 2007
83 years old

Director
WEST, Barry
Appointed Date: 04 July 2014
76 years old

Director
WEST, Christine
Appointed Date: 04 July 2014
68 years old

Resigned Directors

Secretary
LANGLEY, Kevin Francis, Dr
Resigned: 04 July 2013
Appointed Date: 08 July 2011

Secretary
MILLER, Teresa Michelle
Resigned: 10 June 2011
Appointed Date: 08 December 2010

Secretary
SHEPHERD, Jennifer
Resigned: 08 December 2010
Appointed Date: 29 November 2007

Secretary
SIMMONDS, Caroline
Resigned: 08 July 2011
Appointed Date: 10 June 2011

Director
BANKS, Linda Denise
Resigned: 30 November 2007
Appointed Date: 29 November 2007
46 years old

Director
DIX, Frances
Resigned: 04 July 2014
Appointed Date: 28 July 2013
75 years old

Director
GRIGSON, William Stephen
Resigned: 08 July 2011
Appointed Date: 25 June 2008
89 years old

Director
GUNTERT, Desmond Joseph
Resigned: 01 July 2012
Appointed Date: 08 July 2011
74 years old

Director
HENRY, Philippa
Resigned: 07 March 2014
Appointed Date: 13 June 2011
76 years old

Director
HORNBLOW, Stephen Paul
Resigned: 01 July 2012
Appointed Date: 08 July 2011
60 years old

Director
LANGLEY, Kevin Francis, Dr
Resigned: 31 August 2013
Appointed Date: 01 August 2010
80 years old

Director
LUDLOW, Andrew Clive
Resigned: 08 May 2016
Appointed Date: 13 October 2013
72 years old

Director
MANN, Peter Kenneth
Resigned: 08 July 2011
Appointed Date: 26 February 2008
73 years old

Director
MCNEIL, Diana
Resigned: 04 July 2014
Appointed Date: 21 March 2011
68 years old

Director
PENN, Molly
Resigned: 18 March 2011
Appointed Date: 25 June 2008
92 years old

Director
PHIPPS, Judith
Resigned: 04 July 2014
Appointed Date: 25 June 2008
80 years old

Director
PHIPPS, Roy Lionel
Resigned: 04 July 2014
Appointed Date: 25 June 2008
86 years old

Director
POOLE, Eileen
Resigned: 04 July 2013
Appointed Date: 25 June 2008
89 years old

Director
WISE, Christopher
Resigned: 08 December 2010
Appointed Date: 29 November 2007
64 years old

Persons With Significant Control

Mr Mark Nicholas Fysh
Notified on: 21 July 2016
66 years old
Nature of control: Has significant influence or control

WOOTTON AND DRY SANDFORD COMMUNITY CENTRE LTD Events

20 Feb 2017
Confirmation statement made on 11 January 2017 with updates
20 Feb 2017
Appointment of Mrs Sue Alder as a director on 7 April 2016
20 Feb 2017
Appointment of Miss Phillippa Henry as a director on 7 April 2016
20 Feb 2017
Director's details changed for Mr Michael George Schomberg on 7 January 2017
20 Feb 2017
Appointment of Mr Roger Adrian Bucknell as a director on 1 September 2016
...
... and 74 more events
24 Feb 2009
Annual return made up to 29/11/08
11 Feb 2009
Memorandum and Articles of Association
11 Feb 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Feb 2008
Director resigned
29 Nov 2007
Incorporation