TAMAR WAY RESIDENTS LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 6ER

Company number 02977303
Status Active
Incorporation Date 10 October 1994
Company Type Private Limited Company
Address DUNRAVEN HOUSE 6 MEADOW COURT, 41 - 43 HIGH STREET, WITNEY, OXFORDSHIRE, OX28 6ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 450.149996 . The most likely internet sites of TAMAR WAY RESIDENTS LIMITED are www.tamarwayresidents.co.uk, and www.tamar-way-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Hanborough Rail Station is 5.4 miles; to Charlbury Rail Station is 5.9 miles; to Ascott-under-Wychwood Rail Station is 6.5 miles; to Kingham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tamar Way Residents Limited is a Private Limited Company. The company registration number is 02977303. Tamar Way Residents Limited has been working since 10 October 1994. The present status of the company is Active. The registered address of Tamar Way Residents Limited is Dunraven House 6 Meadow Court 41 43 High Street Witney Oxfordshire Ox28 6er. . PEDERSEN, Neville is a Secretary of the company. HANCOCK, Helen Margaret is a Director of the company. RYAN, Susan is a Director of the company. Secretary ELWIN, James has been resigned. Secretary LIVINGSTONE LEARMONTH, Lestock Edward Charles has been resigned. Secretary RYAN, Susan has been resigned. Secretary RYAN, Susan has been resigned. Secretary SHARMA, Bijay Rani has been resigned. Secretary TOOMER, Malvina Frances Clare has been resigned. Director COOMBES, Andrew John has been resigned. Director COVERDALE, Christopher Robert Miles has been resigned. Director COVERDALE, Rosalind Althea Beatrice has been resigned. Director DOWNIE, David Anthony Torrance has been resigned. Director GRAHAM, Janine Marie has been resigned. Director HOSKINS, Richard Alan has been resigned. Director HUDSON, Graham John has been resigned. Director LILLISTONE, Ian has been resigned. Director LIVINGSTONE LEARMONTH, Lestock Edward Charles has been resigned. Director PENNEY, Marian has been resigned. Director RICKARD, Mark has been resigned. Director RYAN, Susan has been resigned. Director RYAN, Susan has been resigned. Director SANDS, Karen has been resigned. Director SHAH, Bharti has been resigned. Director STEVENS, Giles has been resigned. Director TAYLOR, Kevin Michael has been resigned. Director WARE, Peter Timothy has been resigned. Director WORRELL, Michael Antony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEDERSEN, Neville
Appointed Date: 01 May 2010

Director
HANCOCK, Helen Margaret
Appointed Date: 10 March 2006
71 years old

Director
RYAN, Susan
Appointed Date: 07 February 2006
54 years old

Resigned Directors

Secretary
ELWIN, James
Resigned: 01 May 2010
Appointed Date: 25 July 2005

Secretary
LIVINGSTONE LEARMONTH, Lestock Edward Charles
Resigned: 25 July 2005
Appointed Date: 11 December 2002

Secretary
RYAN, Susan
Resigned: 11 December 2002
Appointed Date: 14 August 2000

Secretary
RYAN, Susan
Resigned: 21 January 1998
Appointed Date: 27 March 1996

Secretary
SHARMA, Bijay Rani
Resigned: 27 March 1996
Appointed Date: 10 October 1994

Secretary
TOOMER, Malvina Frances Clare
Resigned: 01 June 2000
Appointed Date: 26 January 1998

Director
COOMBES, Andrew John
Resigned: 27 March 1996
Appointed Date: 10 October 1994
66 years old

Director
COVERDALE, Christopher Robert Miles
Resigned: 21 June 2005
Appointed Date: 21 July 2003
44 years old

Director
COVERDALE, Rosalind Althea Beatrice
Resigned: 21 July 2003
Appointed Date: 11 December 2002
80 years old

Director
DOWNIE, David Anthony Torrance
Resigned: 28 November 1996
Appointed Date: 27 March 1996
55 years old

Director
GRAHAM, Janine Marie
Resigned: 11 April 2012
Appointed Date: 10 March 2006
50 years old

Director
HOSKINS, Richard Alan
Resigned: 01 July 2012
Appointed Date: 09 February 2006
46 years old

Director
HUDSON, Graham John
Resigned: 08 October 1999
Appointed Date: 26 January 1998
54 years old

Director
LILLISTONE, Ian
Resigned: 01 June 2000
Appointed Date: 26 January 1998
52 years old

Director
LIVINGSTONE LEARMONTH, Lestock Edward Charles
Resigned: 30 June 2007
Appointed Date: 11 December 2002
51 years old

Director
PENNEY, Marian
Resigned: 13 December 2011
Appointed Date: 21 June 2005
78 years old

Director
RICKARD, Mark
Resigned: 31 January 2014
Appointed Date: 10 March 2006
61 years old

Director
RYAN, Susan
Resigned: 11 December 2002
Appointed Date: 23 February 2000
54 years old

Director
RYAN, Susan
Resigned: 21 January 1998
Appointed Date: 28 November 1996
54 years old

Director
SANDS, Karen
Resigned: 12 December 2002
Appointed Date: 04 July 2002
44 years old

Director
SHAH, Bharti
Resigned: 27 March 1996
Appointed Date: 10 October 1994
77 years old

Director
STEVENS, Giles
Resigned: 30 June 2007
Appointed Date: 10 March 2006
54 years old

Director
TAYLOR, Kevin Michael
Resigned: 31 August 1997
Appointed Date: 27 March 1996
54 years old

Director
WARE, Peter Timothy
Resigned: 06 August 2001
Appointed Date: 17 July 2000
50 years old

Director
WORRELL, Michael Antony
Resigned: 25 January 1998
Appointed Date: 31 August 1997
57 years old

TAMAR WAY RESIDENTS LIMITED Events

24 Mar 2017
Confirmation statement made on 24 March 2017 with updates
20 Feb 2017
Total exemption small company accounts made up to 30 June 2016
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 450.149996

06 Nov 2015
Total exemption small company accounts made up to 30 June 2015
24 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 450.149996

...
... and 102 more events
21 Nov 1995
Ad 12/10/95--------- £ si 1@50=50 £ ic 1/51
21 Nov 1995
Ad 10/10/94-10/10/95 £ si 8@50
21 Nov 1995
Return made up to 10/10/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95

09 Dec 1994
Accounting reference date notified as 24/06

10 Oct 1994
Incorporation