BURFORD ROAD MANAGEMENT COMPANY LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5EB

Company number 03775653
Status Active
Incorporation Date 21 May 1999
Company Type Private Limited Company
Address 1 BURFORD ROAD, CHIPPING NORTON, OXON, OX7 5EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Paul Beadle as a director on 5 May 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 13 . The most likely internet sites of BURFORD ROAD MANAGEMENT COMPANY LIMITED are www.burfordroadmanagementcompany.co.uk, and www.burford-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Burford Road Management Company Limited is a Private Limited Company. The company registration number is 03775653. Burford Road Management Company Limited has been working since 21 May 1999. The present status of the company is Active. The registered address of Burford Road Management Company Limited is 1 Burford Road Chipping Norton Oxon Ox7 5eb. . BARROW, George William is a Director of the company. BEADLE, Paul is a Director of the company. POOLE, Thomas Barrington is a Director of the company. Secretary BLOWER, Christopher John has been resigned. Secretary BUTTERWORTH, Christopher John has been resigned. Secretary HUGHES, Anthony Camillus has been resigned. Secretary LAVERICK, Pearl Margaret has been resigned. Secretary LINNELLS SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Sybil Katharine has been resigned. Director AUGER, Miles Perry Crispin has been resigned. Director BUTTERWORTH, Christopher John has been resigned. Director CLARKE, Stephen John has been resigned. Director HILL, John Robert has been resigned. Director HODSON, Patrick Leighton has been resigned. Director HUGHES, Anthony Camillus has been resigned. Director HUTCHIN, Harold John has been resigned. Director LINNELLS NOMINEES LIMITED has been resigned. Director VINEY, Jack Underwood has been resigned. Director WALKER, Mary Diana has been resigned. Director WILLIAMS, Geoffrey Richard has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARROW, George William
Appointed Date: 18 October 2010
81 years old

Director
BEADLE, Paul
Appointed Date: 05 May 2017
59 years old

Director
POOLE, Thomas Barrington
Appointed Date: 20 November 2013
48 years old

Resigned Directors

Secretary
BLOWER, Christopher John
Resigned: 21 January 2006
Appointed Date: 03 March 2004

Secretary
BUTTERWORTH, Christopher John
Resigned: 09 September 2014
Appointed Date: 21 January 2006

Secretary
HUGHES, Anthony Camillus
Resigned: 17 February 2004
Appointed Date: 27 February 2002

Secretary
LAVERICK, Pearl Margaret
Resigned: 07 February 2002
Appointed Date: 19 February 2001

Secretary
LINNELLS SECRETARIAL SERVICES LIMITED
Resigned: 19 February 2001
Appointed Date: 21 May 1999

Director
ALLEN, Sybil Katharine
Resigned: 12 October 2012
Appointed Date: 01 January 2004
94 years old

Director
AUGER, Miles Perry Crispin
Resigned: 24 November 2015
Appointed Date: 16 October 2009
49 years old

Director
BUTTERWORTH, Christopher John
Resigned: 30 September 2014
Appointed Date: 03 November 2004
81 years old

Director
CLARKE, Stephen John
Resigned: 15 January 2004
Appointed Date: 21 March 2002
75 years old

Director
HILL, John Robert
Resigned: 12 October 2012
Appointed Date: 11 September 2002
84 years old

Director
HODSON, Patrick Leighton
Resigned: 31 December 2014
Appointed Date: 12 October 2012
77 years old

Director
HUGHES, Anthony Camillus
Resigned: 11 September 2002
Appointed Date: 19 February 2001
66 years old

Director
HUTCHIN, Harold John
Resigned: 28 September 2006
Appointed Date: 17 February 2004
109 years old

Director
LINNELLS NOMINEES LIMITED
Resigned: 19 February 2001
Appointed Date: 21 May 1999

Director
VINEY, Jack Underwood
Resigned: 30 September 2003
Appointed Date: 19 February 2001
104 years old

Director
WALKER, Mary Diana
Resigned: 12 October 2012
Appointed Date: 01 January 2004
95 years old

Director
WILLIAMS, Geoffrey Richard
Resigned: 11 September 2002
Appointed Date: 19 February 2001
80 years old

BURFORD ROAD MANAGEMENT COMPANY LIMITED Events

05 May 2017
Appointment of Mr Paul Beadle as a director on 5 May 2017
23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 13

13 Jul 2016
Termination of appointment of Miles Perry Crispin Auger as a director on 24 November 2015
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 77 more events
22 Feb 2001
Director resigned
05 Jul 2000
Return made up to 21/05/00; full list of members; amend
  • 363(287) ‐ Registered office changed on 05/07/00

25 May 2000
Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00

21 Jun 1999
Ad 15/05/99--------- £ si 11@1=11 £ ic 2/13
21 May 1999
Incorporation