SHILLBROOK COURT RESIDENTS ASSOCIATION LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX8 6AT

Company number 01144890
Status Active
Incorporation Date 12 November 1973
Company Type Private Limited Company
Address JOHN WELCH & STAMMERS, 24 CHURCH GREEN, WITNEY, OXFORDSHIRE, OX8 6AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 28 . The most likely internet sites of SHILLBROOK COURT RESIDENTS ASSOCIATION LIMITED are www.shillbrookcourtresidentsassociation.co.uk, and www.shillbrook-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Shillbrook Court Residents Association Limited is a Private Limited Company. The company registration number is 01144890. Shillbrook Court Residents Association Limited has been working since 12 November 1973. The present status of the company is Active. The registered address of Shillbrook Court Residents Association Limited is John Welch Stammers 24 Church Green Witney Oxfordshire Ox8 6at. . SMITH, Martyn Roland is a Secretary of the company. CULLUM, Brian Richard is a Director of the company. CULLUM, Patricia is a Director of the company. SMITH, Martyn Roland is a Director of the company. Secretary DOBSON, Jane Eveline has been resigned. Secretary GREEN, Karen has been resigned. Secretary MORGAN, Amanda has been resigned. Secretary POINTER, Julie Elizabeth has been resigned. Secretary STRUTHERS, Pauline Joyce has been resigned. Director ALLAN, Dominic Julian Anderson has been resigned. Director BARRETT, Anthony Edward has been resigned. Director BUCKINGHAM, Joyce has been resigned. Director BUTSON, Michael Thomas has been resigned. Director CANNON, Rose June has been resigned. Director CANNON, Russell Edward has been resigned. Director GARBUTT, Stephen has been resigned. Director HOWSE, Paul Joseph has been resigned. Director HURD, Jacqueline Rachael has been resigned. Director JENNINGS, Marianne has been resigned. Director MAPES, Peter Ivan has been resigned. Director MCDONALD, David has been resigned. Director MCDONALD, Janet Elizabeth has been resigned. Director MORGAN, Amanda has been resigned. Director MORGAN, Timothy William has been resigned. Director POINTER, Julie Elizabeth has been resigned. Director POTTER, David Earl has been resigned. Director RETZLATT, Christine has been resigned. Director SMITH, Martyn Roland has been resigned. Director STRUTHERS, Pauline Joyce has been resigned. Director TAYLOR, Susan Felicity has been resigned. Director THOMPSON, Ian Carl has been resigned. Director THOMPSON, Suzanne Caroline has been resigned. Director TIMMS, Jonathan Mark has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Martyn Roland
Appointed Date: 01 July 2002

Director
CULLUM, Brian Richard
Appointed Date: 03 May 2012
81 years old

Director
CULLUM, Patricia
Appointed Date: 01 October 2012
80 years old

Director
SMITH, Martyn Roland
Appointed Date: 01 July 2002
78 years old

Resigned Directors

Secretary
DOBSON, Jane Eveline
Resigned: 30 May 1995
Appointed Date: 05 December 1994

Secretary
GREEN, Karen
Resigned: 25 June 2002
Appointed Date: 06 December 1998

Secretary
MORGAN, Amanda
Resigned: 25 March 1994

Secretary
POINTER, Julie Elizabeth
Resigned: 06 December 1998
Appointed Date: 23 August 1996

Secretary
STRUTHERS, Pauline Joyce
Resigned: 23 August 1996
Appointed Date: 30 May 1995

Director
ALLAN, Dominic Julian Anderson
Resigned: 30 April 2007
Appointed Date: 18 September 2002
68 years old

Director
BARRETT, Anthony Edward
Resigned: 23 November 2010
Appointed Date: 05 December 2009
76 years old

Director
BUCKINGHAM, Joyce
Resigned: 29 August 2000
Appointed Date: 03 December 1997
96 years old

Director
BUTSON, Michael Thomas
Resigned: 01 July 1999
Appointed Date: 03 October 1995
84 years old

Director
CANNON, Rose June
Resigned: 01 July 2000
Appointed Date: 03 December 1997
103 years old

Director
CANNON, Russell Edward
Resigned: 01 July 2000
Appointed Date: 03 December 1997
105 years old

Director
GARBUTT, Stephen
Resigned: 01 October 1999
Appointed Date: 03 December 1997
58 years old

Director
HOWSE, Paul Joseph
Resigned: 04 December 2009
Appointed Date: 01 May 2007
51 years old

Director
HURD, Jacqueline Rachael
Resigned: 01 February 1995
56 years old

Director
JENNINGS, Marianne
Resigned: 28 September 2012
Appointed Date: 23 November 2010
49 years old

Director
MAPES, Peter Ivan
Resigned: 31 January 2012
Appointed Date: 01 July 2002
87 years old

Director
MCDONALD, David
Resigned: 01 June 2002
Appointed Date: 22 February 1995
62 years old

Director
MCDONALD, Janet Elizabeth
Resigned: 31 May 2000
Appointed Date: 03 December 1997
62 years old

Director
MORGAN, Amanda
Resigned: 25 March 1994
58 years old

Director
MORGAN, Timothy William
Resigned: 25 March 1994
60 years old

Director
POINTER, Julie Elizabeth
Resigned: 30 June 2002
Appointed Date: 05 December 1993
66 years old

Director
POTTER, David Earl
Resigned: 12 November 1995
Appointed Date: 22 February 1995
69 years old

Director
RETZLATT, Christine
Resigned: 12 June 2002
Appointed Date: 04 October 2001
72 years old

Director
SMITH, Martyn Roland
Resigned: 30 May 1995
Appointed Date: 05 December 1993
78 years old

Director
STRUTHERS, Pauline Joyce
Resigned: 09 August 2002
Appointed Date: 03 December 1997
65 years old

Director
TAYLOR, Susan Felicity
Resigned: 01 June 1998
Appointed Date: 22 February 1995
64 years old

Director
THOMPSON, Ian Carl
Resigned: 01 February 1995
58 years old

Director
THOMPSON, Suzanne Caroline
Resigned: 01 October 1998
Appointed Date: 05 December 1993
61 years old

Director
TIMMS, Jonathan Mark
Resigned: 01 October 1998
Appointed Date: 03 October 1995
50 years old

Persons With Significant Control

Mr Martyn Roland Smith
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

SHILLBROOK COURT RESIDENTS ASSOCIATION LIMITED Events

19 Oct 2016
Confirmation statement made on 10 October 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 28

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
31 Oct 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 28

...
... and 112 more events
13 Oct 1989
Full accounts made up to 31 December 1987

13 Oct 1989
Full accounts made up to 31 December 1986

13 Oct 1989
Full accounts made up to 31 December 1985

16 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Sep 1987
Return made up to 01/06/87; full list of members