LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 6HW
Company number 02801292
Status Active
Incorporation Date 18 March 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2ND FLOOR, 1, HIGH STREET, WITNEY, OXFORDSHIRE, ENGLAND, OX28 6HW
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 Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 June 2016 no member list; Director's details changed for Sarah Juliet Clare Montgomery on 6 August 2015. The most likely internet sites of LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED are www.littleoxfordno3managementcompany.co.uk, and www.little-oxford-no-3-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Hanborough Rail Station is 5.5 miles; to Charlbury Rail Station is 6 miles; to Ascott-under-Wychwood Rail Station is 6.6 miles; to Kingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Little Oxford No 3 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02801292. Little Oxford No 3 Management Company Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of Little Oxford No 3 Management Company Limited is 2nd Floor 1 High Street Witney Oxfordshire England Ox28 6hw. . COVENANT MANAGEMENT LIMITED is a Secretary of the company. HARKER, Catherine Norah Ann is a Director of the company. MONTGOMERY, Sarah Juliet Clare is a Director of the company. Secretary BROWN, Russell has been resigned. Secretary BURNETT, Stephen Andrew has been resigned. Secretary EDWARDS, David Francis has been resigned. Secretary SCOTT, Harold Antony has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Secretary WILSON, Robert Gordon has been resigned. Director BROWN, Russell has been resigned. Director BURNETT, Stephen Andrew has been resigned. Director GUEST, Stuart Arthur has been resigned. Director KENDALL, Mark Anthony Fernance, Dr has been resigned. Director LEWIS, Carolyn Anne has been resigned. Director MARKHAM, Richard Colin has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director ROBERTS, Paul Jeffrey Mark has been resigned. Director SCOTT, Harold Antony has been resigned. Director WATTS, Robert has been resigned. Director WILSON, Robert Gordon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COVENANT MANAGEMENT LIMITED
Appointed Date: 01 April 2015

Director
HARKER, Catherine Norah Ann
Appointed Date: 23 July 2012
71 years old

Director
MONTGOMERY, Sarah Juliet Clare
Appointed Date: 24 April 2001
75 years old

Resigned Directors

Secretary
BROWN, Russell
Resigned: 21 March 1994
Appointed Date: 10 December 1993

Secretary
BURNETT, Stephen Andrew
Resigned: 10 December 1993
Appointed Date: 29 September 1993

Secretary
EDWARDS, David Francis
Resigned: 28 August 1998
Appointed Date: 08 February 1994

Secretary
SCOTT, Harold Antony
Resigned: 01 April 2015
Appointed Date: 28 August 1998

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 19 March 1993
Appointed Date: 18 March 1993

Secretary
WILSON, Robert Gordon
Resigned: 29 September 1993
Appointed Date: 19 March 1993

Director
BROWN, Russell
Resigned: 21 March 1994
Appointed Date: 10 December 1993
62 years old

Director
BURNETT, Stephen Andrew
Resigned: 10 December 1993
Appointed Date: 29 September 1993
65 years old

Director
GUEST, Stuart Arthur
Resigned: 01 August 2006
Appointed Date: 15 November 1997
82 years old

Director
KENDALL, Mark Anthony Fernance, Dr
Resigned: 24 April 2001
Appointed Date: 02 March 1999
53 years old

Director
LEWIS, Carolyn Anne
Resigned: 12 November 1998
Appointed Date: 08 February 1994
64 years old

Director
MARKHAM, Richard Colin
Resigned: 10 April 2000
Appointed Date: 08 February 1994
56 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 19 March 1993
Appointed Date: 18 March 1993
63 years old

Director
ROBERTS, Paul Jeffrey Mark
Resigned: 29 April 2002
Appointed Date: 08 February 1994
63 years old

Director
SCOTT, Harold Antony
Resigned: 01 August 2014
Appointed Date: 31 March 1994
76 years old

Director
WATTS, Robert
Resigned: 21 March 1994
Appointed Date: 19 March 1993
80 years old

Director
WILSON, Robert Gordon
Resigned: 29 September 1993
Appointed Date: 19 March 1993
75 years old

LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED Events

04 Jul 2016
Total exemption full accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 23 June 2016 no member list
10 Aug 2015
Director's details changed for Sarah Juliet Clare Montgomery on 6 August 2015
10 Aug 2015
Director's details changed for Catherine Norah Ann Harker on 6 August 2015
10 Aug 2015
Secretary's details changed for Covenant Management Limited on 6 August 2015
...
... and 77 more events
06 Apr 1993
New secretary appointed;new director appointed

06 Apr 1993
New director appointed

23 Mar 1993
Director resigned

23 Mar 1993
Secretary resigned

18 Mar 1993
Incorporation