FOSSEWAY HOUSE MANAGEMENT COMPANY LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5BH

Company number 01833273
Status Active
Incorporation Date 16 July 1984
Company Type Private Limited Company
Address HILLSIDE, ALBION STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 24 June 2016; Appointment of Mrs. Elaine Williams as a director on 10 February 2017; Termination of appointment of Alan John Vince as a director on 10 February 2017. The most likely internet sites of FOSSEWAY HOUSE MANAGEMENT COMPANY LIMITED are www.fossewayhousemanagementcompany.co.uk, and www.fosseway-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Fosseway House Management Company Limited is a Private Limited Company. The company registration number is 01833273. Fosseway House Management Company Limited has been working since 16 July 1984. The present status of the company is Active. The registered address of Fosseway House Management Company Limited is Hillside Albion Street Chipping Norton Oxfordshire Ox7 5bh. . HOLMES, Alexander John Alan is a Secretary of the company. HOLMES, Alexander John Alan is a Director of the company. MOSELEY, Michael Paul is a Director of the company. RIDDING, Jan is a Director of the company. WILLIAMS, Elaine is a Director of the company. Secretary ADAMS, John Francis Clifton has been resigned. Secretary ASHBRIDGE, Kenneth has been resigned. Secretary COX, Jean Sturgess has been resigned. Secretary DOWNEY, Eric Stuart has been resigned. Secretary GEDDES, Lindsay Isobel has been resigned. Secretary MOORE, Harold has been resigned. Secretary ROBB, David Campbell Thomas has been resigned. Secretary SIMMONS, William Percy Henry has been resigned. Director ADAMS, John Francis Clifton has been resigned. Director ASHBRIDGE, Kenneth has been resigned. Director ASHBRIDGE, Kenneth has been resigned. Director BATCHELOR, Amanda has been resigned. Director BLACK ROBERTS, Felicity has been resigned. Director COX, Jean Sturgess has been resigned. Director DUNFORD, Gerald David has been resigned. Director GEDDES, Lindsay Isobel has been resigned. Director JEFFERY, Peter Henry has been resigned. Director KARENOWSKI, Konrad Julian has been resigned. Director LYON-SHAW, William has been resigned. Director MARSH, Kenneth Roy has been resigned. Director MCQUEEN, John Campbell has been resigned. Director MOORE, Jeremy Patrick Dawson has been resigned. Director MOORE, Norma Christine has been resigned. Director ROBB, David Campbell Thomas has been resigned. Director SIMMONS, William Percy Henry has been resigned. Director TURTON, Patricia Anne has been resigned. Director VINCE, Alan John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOLMES, Alexander John Alan
Appointed Date: 18 October 2010

Director
HOLMES, Alexander John Alan
Appointed Date: 01 October 2010
88 years old

Director
MOSELEY, Michael Paul
Appointed Date: 07 December 2012
85 years old

Director
RIDDING, Jan
Appointed Date: 21 September 2007
73 years old

Director
WILLIAMS, Elaine
Appointed Date: 10 February 2017
66 years old

Resigned Directors

Secretary
ADAMS, John Francis Clifton
Resigned: 12 September 2003
Appointed Date: 01 July 2003

Secretary
ASHBRIDGE, Kenneth
Resigned: 24 June 1998
Appointed Date: 25 June 1995

Secretary
COX, Jean Sturgess
Resigned: 21 November 1992

Secretary
DOWNEY, Eric Stuart
Resigned: 31 May 2000
Appointed Date: 24 June 1998

Secretary
GEDDES, Lindsay Isobel
Resigned: 13 August 2001
Appointed Date: 01 June 2000

Secretary
MOORE, Harold
Resigned: 18 October 2010
Appointed Date: 12 September 2003

Secretary
ROBB, David Campbell Thomas
Resigned: 01 July 2003
Appointed Date: 13 August 2001

Secretary
SIMMONS, William Percy Henry
Resigned: 24 June 1995
Appointed Date: 21 November 1992

Director
ADAMS, John Francis Clifton
Resigned: 12 September 2003
Appointed Date: 10 October 1997
99 years old

Director
ASHBRIDGE, Kenneth
Resigned: 10 October 1997
Appointed Date: 08 November 1996
108 years old

Director
ASHBRIDGE, Kenneth
Resigned: 20 December 1991
108 years old

Director
BATCHELOR, Amanda
Resigned: 21 September 2007
Appointed Date: 04 April 2001
71 years old

Director
BLACK ROBERTS, Felicity
Resigned: 28 March 2008
Appointed Date: 21 September 2007
56 years old

Director
COX, Jean Sturgess
Resigned: 24 November 1995
101 years old

Director
DUNFORD, Gerald David
Resigned: 27 April 2012
Appointed Date: 21 September 2007
93 years old

Director
GEDDES, Lindsay Isobel
Resigned: 13 August 2001
Appointed Date: 20 November 1998
76 years old

Director
JEFFERY, Peter Henry
Resigned: 08 November 1996
Appointed Date: 06 December 1991
83 years old

Director
KARENOWSKI, Konrad Julian
Resigned: 17 April 2004
Appointed Date: 23 September 2003
71 years old

Director
LYON-SHAW, William
Resigned: 24 June 1998
Appointed Date: 06 December 1991
111 years old

Director
MARSH, Kenneth Roy
Resigned: 08 November 2013
Appointed Date: 21 September 2007
89 years old

Director
MCQUEEN, John Campbell
Resigned: 06 December 1991

Director
MOORE, Jeremy Patrick Dawson
Resigned: 26 November 1999
Appointed Date: 08 November 1996
87 years old

Director
MOORE, Norma Christine
Resigned: 21 September 2007
Appointed Date: 12 September 2003
79 years old

Director
ROBB, David Campbell Thomas
Resigned: 01 July 2003
Appointed Date: 04 April 2001
91 years old

Director
SIMMONS, William Percy Henry
Resigned: 12 September 2003
Appointed Date: 04 April 2001
108 years old

Director
TURTON, Patricia Anne
Resigned: 30 September 1994
Appointed Date: 06 December 1991
84 years old

Director
VINCE, Alan John
Resigned: 10 February 2017
Appointed Date: 08 November 2013
87 years old

Persons With Significant Control

Mr Alexander John Alan Holmes
Notified on: 18 October 2016
88 years old
Nature of control: Has significant influence or control

FOSSEWAY HOUSE MANAGEMENT COMPANY LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 24 June 2016
14 Feb 2017
Appointment of Mrs. Elaine Williams as a director on 10 February 2017
14 Feb 2017
Termination of appointment of Alan John Vince as a director on 10 February 2017
24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 24 June 2015
...
... and 118 more events
08 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Nov 1986
Registered office changed on 08/11/86 from: 217 station road balsall common west midlands CV7 7FE

15 Jul 1986
Accounting reference date shortened from 31/03 to 24/06

16 Jun 1986
Full accounts made up to 24 June 1985

16 Jul 1984
Incorporation

FOSSEWAY HOUSE MANAGEMENT COMPANY LIMITED Charges

7 April 1988
Mortgage
Delivered: 8 April 1988
Status: Satisfied on 16 April 1996
Persons entitled: G. R. Hughes-Jones D. J. Oldham N. Sinclair
Description: Fosseway house stow on the wold gloucestershire.