22/23 WALCOT BUILDINGS (BATH) LTD.
CARTERTON

Hellopages » Oxfordshire » West Oxfordshire » OX18 3SA

Company number 02833303
Status Active
Incorporation Date 6 July 1993
Company Type Private Limited Company
Address 23 BRAMPTON DRIVE, CARTERTON, OXFORDSHIRE, OX18 3SA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 100 . The most likely internet sites of 22/23 WALCOT BUILDINGS (BATH) LTD. are www.2223walcotbuildingsbath.co.uk, and www.22-23-walcot-buildings-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Ascott-under-Wychwood Rail Station is 7.4 miles; to Finstock Rail Station is 8.1 miles; to Charlbury Rail Station is 8.8 miles; to Kingham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.22 23 Walcot Buildings Bath Ltd is a Private Limited Company. The company registration number is 02833303. 22 23 Walcot Buildings Bath Ltd has been working since 06 July 1993. The present status of the company is Active. The registered address of 22 23 Walcot Buildings Bath Ltd is 23 Brampton Drive Carterton Oxfordshire Ox18 3sa. . ELLSON, Andrew Miguel is a Secretary of the company. ELLSON, Andrew Miguel is a Director of the company. OWEN, Christopher Mark is a Director of the company. WESTLAKE, Stephanie is a Director of the company. Secretary BURNAND, Jonathan has been resigned. Secretary PERRY, Anthony Raymond has been resigned. Secretary WRIGHT, Barbara has been resigned. Director BURNAND, Jonathan has been resigned. Director CANT, Wilma Mary has been resigned. Director FISCHER, Boglarka, Dr has been resigned. Director JENKINS, Clare Louise has been resigned. Director PERRY, Anthony Raymond has been resigned. Director PUREWALL, Sukhminder Singh has been resigned. Director WRIGHT, Barbara has been resigned. The company operates in "Residents property management".


22/23 walcot buildings (bath) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ELLSON, Andrew Miguel
Appointed Date: 07 February 2007

Director
ELLSON, Andrew Miguel
Appointed Date: 03 October 2002
49 years old

Director
OWEN, Christopher Mark
Appointed Date: 07 February 2007
67 years old

Director
WESTLAKE, Stephanie
Appointed Date: 01 December 2010
64 years old

Resigned Directors

Secretary
BURNAND, Jonathan
Resigned: 01 October 2001
Appointed Date: 21 December 1994

Secretary
PERRY, Anthony Raymond
Resigned: 21 December 1994
Appointed Date: 06 July 1993

Secretary
WRIGHT, Barbara
Resigned: 07 February 2007
Appointed Date: 01 October 2001

Director
BURNAND, Jonathan
Resigned: 04 October 2002
Appointed Date: 29 March 1995
58 years old

Director
CANT, Wilma Mary
Resigned: 01 June 2003
Appointed Date: 21 December 1994
78 years old

Director
FISCHER, Boglarka, Dr
Resigned: 20 February 2010
Appointed Date: 01 June 2003
52 years old

Director
JENKINS, Clare Louise
Resigned: 01 August 1999
Appointed Date: 21 December 1994
52 years old

Director
PERRY, Anthony Raymond
Resigned: 20 December 1994
Appointed Date: 06 July 1993
68 years old

Director
PUREWALL, Sukhminder Singh
Resigned: 21 December 1994
Appointed Date: 06 July 1993
73 years old

Director
WRIGHT, Barbara
Resigned: 07 February 2007
Appointed Date: 01 August 1999
76 years old

22/23 WALCOT BUILDINGS (BATH) LTD. Events

14 Jul 2016
Confirmation statement made on 3 July 2016 with updates
29 Mar 2016
Accounts for a dormant company made up to 31 July 2015
28 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

19 Apr 2015
Accounts for a dormant company made up to 31 July 2014
30 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100

...
... and 76 more events
04 Apr 1995
Director resigned;new director appointed
04 Apr 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Apr 1995
Registered office changed on 04/04/95 from: 32 barton street bath avon BA1 1HH
12 Jul 1994
Return made up to 06/07/94; full list of members

06 Jul 1993
Incorporation