78 TREMADOC ROAD MANAGEMENT LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 6XY

Company number 04773684
Status Active
Incorporation Date 21 May 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 THE GRANGE 3 THE GRANGE, KINGHAM, CHIPPING NORTON, OXFORDSHIRE, OX7 6XY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 May 2016 no member list; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 78 TREMADOC ROAD MANAGEMENT LIMITED are www.78tremadocroadmanagement.co.uk, and www.78-tremadoc-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. 78 Tremadoc Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04773684. 78 Tremadoc Road Management Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of 78 Tremadoc Road Management Limited is 3 The Grange 3 The Grange Kingham Chipping Norton Oxfordshire Ox7 6xy. . SHANNON, James Alexander is a Secretary of the company. CLARKE, Nicholas Ronald, Dr is a Director of the company. ELLIOTT, Lucy Vivien Tessa is a Director of the company. HINE, Nicola Joanne is a Director of the company. OYSTON, Kate is a Director of the company. SHANNON, James Alexander is a Director of the company. Secretary OWEN, Stephen Paul has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director AIKMAN, Charlotte has been resigned. Director BERG, James Alistair Hunter has been resigned. Director BRYNTESON, Claire has been resigned. Director ELLIOT, Jeremy has been resigned. Director KENNEALLY, Ronan Anthony has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


78 tremadoc road management Key Finiance

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

Current Directors

Secretary
SHANNON, James Alexander
Appointed Date: 21 May 2005

Director
CLARKE, Nicholas Ronald, Dr
Appointed Date: 22 May 2010
59 years old

Director
ELLIOTT, Lucy Vivien Tessa
Appointed Date: 21 May 2005
46 years old

Director
HINE, Nicola Joanne
Appointed Date: 19 September 2013
39 years old

Director
OYSTON, Kate
Appointed Date: 21 March 2014
45 years old

Director
SHANNON, James Alexander
Appointed Date: 17 June 2003
53 years old

Resigned Directors

Secretary
OWEN, Stephen Paul
Resigned: 14 December 2004
Appointed Date: 17 June 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

Director
AIKMAN, Charlotte
Resigned: 21 March 2014
Appointed Date: 17 June 2003
48 years old

Director
BERG, James Alistair Hunter
Resigned: 04 July 2006
Appointed Date: 17 June 2003
50 years old

Director
BRYNTESON, Claire
Resigned: 14 December 2004
Appointed Date: 17 June 2003
55 years old

Director
ELLIOT, Jeremy
Resigned: 20 May 2010
Appointed Date: 21 May 2005
53 years old

Director
KENNEALLY, Ronan Anthony
Resigned: 19 September 2013
Appointed Date: 04 July 2006
45 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

78 TREMADOC ROAD MANAGEMENT LIMITED Events

25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
23 May 2016
Annual return made up to 21 May 2016 no member list
02 Dec 2015
Accounts for a dormant company made up to 31 March 2015
21 May 2015
Annual return made up to 21 May 2015 no member list
28 Nov 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 47 more events
21 Jul 2003
New secretary appointed
21 Jul 2003
New director appointed
21 Jul 2003
Registered office changed on 21/07/03 from: 16 churchill way cardiff CF10 2DX
21 Jul 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
21 May 2003
Incorporation