MILL FARM RESIDENTS ASSOCIATION LIMITED
BAMPTON

Hellopages » Oxfordshire » West Oxfordshire » OX18 2PE

Company number 03491669
Status Active
Incorporation Date 13 January 1998
Company Type Private Limited Company
Address THE CORNBARN MILL FARM, BLACK BOURTON, BAMPTON, OXFORDSHIRE, ENGLAND, OX18 2PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Registered office address changed from Cross Keys House 16, Manor Road South Hinksey Oxford OX1 5AS England to The Cornbarn Mill Farm Black Bourton Bampton Oxfordshire OX18 2PE on 17 August 2016. The most likely internet sites of MILL FARM RESIDENTS ASSOCIATION LIMITED are www.millfarmresidentsassociation.co.uk, and www.mill-farm-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Ascott-under-Wychwood Rail Station is 9.2 miles; to Finstock Rail Station is 9.3 miles; to Charlbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Farm Residents Association Limited is a Private Limited Company. The company registration number is 03491669. Mill Farm Residents Association Limited has been working since 13 January 1998. The present status of the company is Active. The registered address of Mill Farm Residents Association Limited is The Cornbarn Mill Farm Black Bourton Bampton Oxfordshire England Ox18 2pe. . GIDDENS-DAVIES, Julie is a Secretary of the company. BROOK, Elizabeth Anne Sinden is a Director of the company. GIDDENS-DAVIES, Julie is a Director of the company. HOLLAND, Lin is a Director of the company. STEWART, Rodney Andrew is a Director of the company. TUDOR, Monica Jane is a Director of the company. Secretary BOYD, Phyllis Margaret has been resigned. Secretary GORDON, Keith William has been resigned. Secretary JORDAN, Elizabeth Ellen has been resigned. Secretary TEMPLETON, Clare has been resigned. Secretary TUDOR, Monica Jane has been resigned. Secretary WEBSTER, Robert William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BECKER GEE, Marilyn Mary has been resigned. Director BOYD, Phyllis Margaret has been resigned. Director BOYES-WESTON, Carole Lesley has been resigned. Director GORDON, Keith William has been resigned. Director JORDAN, Elizabeth Ellen has been resigned. Director SANTA OLALLA, Mark Richard has been resigned. Director TEMPLETON, Clare has been resigned. Director WARD, Anthony has been resigned. Director WEBSTER, Robert William has been resigned. The company operates in "Residents property management".


mill farm residents association Key Finiance

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

Current Directors

Secretary
GIDDENS-DAVIES, Julie
Appointed Date: 16 August 2016

Director
BROOK, Elizabeth Anne Sinden
Appointed Date: 28 March 2000
64 years old

Director
GIDDENS-DAVIES, Julie
Appointed Date: 16 August 2016
64 years old

Director
HOLLAND, Lin
Appointed Date: 10 September 2006
85 years old

Director
STEWART, Rodney Andrew
Appointed Date: 24 October 2013
80 years old

Director
TUDOR, Monica Jane
Appointed Date: 20 March 2000
66 years old

Resigned Directors

Secretary
BOYD, Phyllis Margaret
Resigned: 07 July 2006
Appointed Date: 05 February 2005

Secretary
GORDON, Keith William
Resigned: 28 March 2000
Appointed Date: 13 January 1998

Secretary
JORDAN, Elizabeth Ellen
Resigned: 03 September 2001
Appointed Date: 28 March 2000

Secretary
TEMPLETON, Clare
Resigned: 01 October 2014
Appointed Date: 07 July 2006

Secretary
TUDOR, Monica Jane
Resigned: 05 February 2005
Appointed Date: 03 September 2001

Secretary
WEBSTER, Robert William
Resigned: 16 August 2016
Appointed Date: 13 August 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 1998
Appointed Date: 13 January 1998

Director
BECKER GEE, Marilyn Mary
Resigned: 21 June 2011
Appointed Date: 28 March 2000
82 years old

Director
BOYD, Phyllis Margaret
Resigned: 07 July 2006
Appointed Date: 28 March 2000
66 years old

Director
BOYES-WESTON, Carole Lesley
Resigned: 13 August 2004
Appointed Date: 28 March 2000
68 years old

Director
GORDON, Keith William
Resigned: 03 January 2001
Appointed Date: 13 January 1998
72 years old

Director
JORDAN, Elizabeth Ellen
Resigned: 08 January 2007
Appointed Date: 28 March 2000
62 years old

Director
SANTA OLALLA, Mark Richard
Resigned: 03 January 2001
Appointed Date: 13 January 1998
71 years old

Director
TEMPLETON, Clare
Resigned: 01 October 2014
Appointed Date: 01 October 2004
71 years old

Director
WARD, Anthony
Resigned: 24 October 2013
Appointed Date: 21 June 2011
80 years old

Director
WEBSTER, Robert William
Resigned: 16 August 2016
Appointed Date: 08 January 2007
60 years old

MILL FARM RESIDENTS ASSOCIATION LIMITED Events

17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 January 2016
17 Aug 2016
Registered office address changed from Cross Keys House 16, Manor Road South Hinksey Oxford OX1 5AS England to The Cornbarn Mill Farm Black Bourton Bampton Oxfordshire OX18 2PE on 17 August 2016
16 Aug 2016
Termination of appointment of Robert William Webster as a director on 16 August 2016
16 Aug 2016
Termination of appointment of Robert William Webster as a secretary on 16 August 2016
...
... and 79 more events
16 Nov 1999
Accounts for a dormant company made up to 31 January 1999
16 Nov 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Feb 1999
Return made up to 13/01/99; full list of members
15 Jan 1998
Secretary resigned
13 Jan 1998
Incorporation