ST ANNE'S MEWS (WANTAGE) MANAGEMENT COMPANY LIMITED
KIDLINGTON

Hellopages » Oxfordshire » West Oxfordshire » OX5 3AL

Company number 06660256
Status Active
Incorporation Date 30 July 2008
Company Type Private Limited Company
Address 6 COURT FARM BARNS, TACKLEY, KIDLINGTON, OXFORDSHIRE, OX5 3AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Termination of appointment of Derek Courtney Witts as a director on 17 October 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of ST ANNE'S MEWS (WANTAGE) MANAGEMENT COMPANY LIMITED are www.stannesmewswantagemanagementcompany.co.uk, and www.st-anne-s-mews-wantage-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. St Anne S Mews Wantage Management Company Limited is a Private Limited Company. The company registration number is 06660256. St Anne S Mews Wantage Management Company Limited has been working since 30 July 2008. The present status of the company is Active. The registered address of St Anne S Mews Wantage Management Company Limited is 6 Court Farm Barns Tackley Kidlington Oxfordshire Ox5 3al. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. DYCHE, Diane is a Director of the company. KNIGHT, Ashley Richard is a Director of the company. LONGWORTH, Christopher is a Director of the company. MORRELL, Elise May is a Director of the company. NEWBOULD, Marilyn Jocey is a Director of the company. PARFOOT, Jane Louise is a Director of the company. SUN, Changlong, Dr is a Director of the company. WITTS, Diane is a Director of the company. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Director BENBOW, Timothy John, Dr has been resigned. Director CHRISTIE, Sian has been resigned. Director KEELING, Edward Christopher has been resigned. Director SAYERS, Julian Anthony has been resigned. Director SPENCER CHURCHILL, Rupert Mark Harold John has been resigned. Director WITTS, Derek Courtney has been resigned. The company operates in "Residents property management".


st anne's mews (wantage) management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Director
DYCHE, Diane
Appointed Date: 01 October 2009
78 years old

Director
KNIGHT, Ashley Richard
Appointed Date: 11 September 2009
56 years old

Director
LONGWORTH, Christopher
Appointed Date: 30 September 2009
43 years old

Director
MORRELL, Elise May
Appointed Date: 30 September 2009
43 years old

Director
NEWBOULD, Marilyn Jocey
Appointed Date: 30 September 2009
76 years old

Director
PARFOOT, Jane Louise
Appointed Date: 06 September 2009
63 years old

Director
SUN, Changlong, Dr
Appointed Date: 11 September 2009
46 years old

Director
WITTS, Diane
Appointed Date: 30 September 2009
88 years old

Resigned Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 27 April 2010
Appointed Date: 30 July 2008

Director
BENBOW, Timothy John, Dr
Resigned: 29 January 2013
Appointed Date: 05 October 2011
56 years old

Director
CHRISTIE, Sian
Resigned: 26 October 2012
Appointed Date: 05 September 2009
39 years old

Director
KEELING, Edward Christopher
Resigned: 26 October 2012
Appointed Date: 06 September 2009
41 years old

Director
SAYERS, Julian Anthony
Resigned: 05 April 2013
Appointed Date: 30 September 2009
66 years old

Director
SPENCER CHURCHILL, Rupert Mark Harold John
Resigned: 27 April 2010
Appointed Date: 30 July 2008
53 years old

Director
WITTS, Derek Courtney
Resigned: 17 October 2016
Appointed Date: 30 September 2009
90 years old

ST ANNE'S MEWS (WANTAGE) MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
30 Mar 2017
Termination of appointment of Derek Courtney Witts as a director on 17 October 2016
02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 July 2015
13 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 14

...
... and 42 more events
12 Nov 2009
Appointment of Ashley Richard Knight as a director
26 Aug 2009
Return made up to 30/07/09; full list of members
19 Aug 2009
Ad 28/07/09\gbp si 12@1=12\gbp ic 2/14\
27 Aug 2008
Ad 20/08/08\gbp si 1@1=1\gbp ic 1/2\
30 Jul 2008
Incorporation