FILKINS HALL RESIDENTS COMPANY LIMITED
LECHLADE

Hellopages » Oxfordshire » West Oxfordshire » GL7 3JJ

Company number 02263668
Status Active
Incorporation Date 1 June 1988
Company Type Private Limited Company
Address FILKINS HALL, FILKINS, LECHLADE, GLOS,, GL7 3JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 17 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FILKINS HALL RESIDENTS COMPANY LIMITED are www.filkinshallresidentscompany.co.uk, and www.filkins-hall-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Filkins Hall Residents Company Limited is a Private Limited Company. The company registration number is 02263668. Filkins Hall Residents Company Limited has been working since 01 June 1988. The present status of the company is Active. The registered address of Filkins Hall Residents Company Limited is Filkins Hall Filkins Lechlade Glos Gl7 3jj. . BRADLEY, Martin Harry, Dr is a Secretary of the company. BERNERS-PRICE, Peter Devonald is a Director of the company. BRADLEY, Martin Harry, Dr is a Director of the company. DUCKWORTH, Nathaniel James Dyce is a Director of the company. MARTIN, Peter Reginald is a Director of the company. TRIDGELL, Gareth John is a Director of the company. Secretary ALLEN, Derek has been resigned. Secretary DARLINGTON, Sylvia Mary has been resigned. Secretary GIDMAN, Richard Hippsley has been resigned. Secretary GODDEN, Malcolm Reginald, Professor has been resigned. Secretary MAC DOUGALL, Neil Roderick Hugh has been resigned. Secretary MACRAE, Carole Josephine has been resigned. Secretary TREVORROW, Penelope Anne has been resigned. Secretary TREVORROW, Penelope Anne has been resigned. Director ALLEN, Derek has been resigned. Director GIDMAN, Richard Hippsley has been resigned. Director HART, Terence Walter has been resigned. Director MOIR, James has been resigned. Director PAGE, Rosemary has been resigned. Director SADLER, Pauline Deidre has been resigned. Director SCOTT, James has been resigned. Director TATE, Frederick Hodges has been resigned. Director TWITCHETT, John Anthony Murray has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRADLEY, Martin Harry, Dr
Appointed Date: 07 July 2007

Director
BERNERS-PRICE, Peter Devonald
Appointed Date: 18 October 2014
82 years old

Director
BRADLEY, Martin Harry, Dr
Appointed Date: 07 July 2007
78 years old

Director
DUCKWORTH, Nathaniel James Dyce
Appointed Date: 18 October 2014
48 years old

Director
MARTIN, Peter Reginald
Appointed Date: 15 December 1996
92 years old

Director
TRIDGELL, Gareth John
Appointed Date: 07 June 2013
63 years old

Resigned Directors

Secretary
ALLEN, Derek
Resigned: 15 October 1996
Appointed Date: 22 March 1996

Secretary
DARLINGTON, Sylvia Mary
Resigned: 19 January 1997
Appointed Date: 16 October 1996

Secretary
GIDMAN, Richard Hippsley
Resigned: 01 March 1996
Appointed Date: 05 September 1995

Secretary
GODDEN, Malcolm Reginald, Professor
Resigned: 07 July 2007
Appointed Date: 11 February 1998

Secretary
MAC DOUGALL, Neil Roderick Hugh
Resigned: 26 November 1992

Secretary
MACRAE, Carole Josephine
Resigned: 11 February 1998
Appointed Date: 19 January 1997

Secretary
TREVORROW, Penelope Anne
Resigned: 25 February 1993
Appointed Date: 25 February 1993

Secretary
TREVORROW, Penelope Anne
Resigned: 22 August 1995
Appointed Date: 25 January 1993

Director
ALLEN, Derek
Resigned: 15 October 1996
Appointed Date: 22 March 1996
100 years old

Director
GIDMAN, Richard Hippsley
Resigned: 01 March 1996
Appointed Date: 22 August 1995

Director
HART, Terence Walter
Resigned: 24 October 1994
88 years old

Director
MOIR, James
Resigned: 20 April 2011
Appointed Date: 27 November 2003
81 years old

Director
PAGE, Rosemary
Resigned: 18 March 1997
103 years old

Director
SADLER, Pauline Deidre
Resigned: 22 March 1996
Appointed Date: 18 June 1994
77 years old

Director
SCOTT, James
Resigned: 31 March 1994
64 years old

Director
TATE, Frederick Hodges
Resigned: 27 November 2003
Appointed Date: 15 December 1996
102 years old

Director
TWITCHETT, John Anthony Murray
Resigned: 14 November 2014
Appointed Date: 07 July 2007
93 years old

FILKINS HALL RESIDENTS COMPANY LIMITED Events

09 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 17

20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 17

27 Nov 2014
Termination of appointment of John Anthony Murray Twitchett as a director on 14 November 2014
...
... and 86 more events
12 Mar 1990
Registered office changed on 12/03/90 from: 2ND floor regent st london W1R 7DB

12 Mar 1990
New secretary appointed;new director appointed

12 Mar 1990
Accounting reference date shortened from 31/03 to 31/12

01 Jun 1988
Incorporation

01 Jun 1988
Incorporation