WINDRUSH MEWS MANAGEMENT COMPANY LIMITED
KIDLINGTON

Hellopages » Oxfordshire » West Oxfordshire » OX5 3AL

Company number 03793728
Status Active
Incorporation Date 17 June 1999
Company Type Private Limited Company
Address 6 COURT FARM BARNS TACKLEY, KIDLINGTON, OXON, OX5 3AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 20 ; Termination of appointment of Gillian Elizabeth Noonan as a director on 9 December 2015. The most likely internet sites of WINDRUSH MEWS MANAGEMENT COMPANY LIMITED are www.windrushmewsmanagementcompany.co.uk, and www.windrush-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Windrush Mews Management Company Limited is a Private Limited Company. The company registration number is 03793728. Windrush Mews Management Company Limited has been working since 17 June 1999. The present status of the company is Active. The registered address of Windrush Mews Management Company Limited is 6 Court Farm Barns Tackley Kidlington Oxon Ox5 3al. . MCGREGOR, Gordon Peter, Professor is a Secretary of the company. CHADWICK, Julie Anne is a Director of the company. DAVIES, Jonathan Hugh Brady is a Director of the company. MILLER, Sarah Louise is a Director of the company. ROSE, Annabelle is a Director of the company. Secretary BASHFORD, Andrew John has been resigned. Secretary BATE, Richard has been resigned. Director BAKER JOHNSON, Roderick Michael has been resigned. Director BERESFORD, Sarah Jane has been resigned. Director BRENNAN, Daniel Thomas has been resigned. Director CURRIE, Kinnon Douglas has been resigned. Director DIXON, Richard Eric has been resigned. Director DUDLEY, Paul Christopher has been resigned. Director HEDGECOCK, Rita Jessie has been resigned. Director LYALL, Louise Mary has been resigned. Director LYALL, Martin David has been resigned. Director NOONAN, Gillian Elizabeth has been resigned. Director NUNN, Carol Jayne has been resigned. Director SYMONDS, Patrick Bruce Reith has been resigned. Director WILLIAMSON, William Herbert has been resigned. Director WILSON, Diana Avril has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCGREGOR, Gordon Peter, Professor
Appointed Date: 17 June 2003

Director
CHADWICK, Julie Anne
Appointed Date: 07 November 2013
75 years old

Director
DAVIES, Jonathan Hugh Brady
Appointed Date: 07 November 2013
62 years old

Director
MILLER, Sarah Louise
Appointed Date: 25 July 2014
52 years old

Director
ROSE, Annabelle
Appointed Date: 25 July 2014
50 years old

Resigned Directors

Secretary
BASHFORD, Andrew John
Resigned: 11 June 2003
Appointed Date: 08 December 2000

Secretary
BATE, Richard
Resigned: 08 December 2000
Appointed Date: 17 June 1999

Director
BAKER JOHNSON, Roderick Michael
Resigned: 12 October 2004
Appointed Date: 08 December 2000
57 years old

Director
BERESFORD, Sarah Jane
Resigned: 21 May 2004
Appointed Date: 21 May 2002
58 years old

Director
BRENNAN, Daniel Thomas
Resigned: 03 December 2012
Appointed Date: 11 October 2007
53 years old

Director
CURRIE, Kinnon Douglas
Resigned: 29 May 2001
Appointed Date: 08 December 2000
58 years old

Director
DIXON, Richard Eric
Resigned: 12 August 2002
Appointed Date: 08 December 2000
82 years old

Director
DUDLEY, Paul Christopher
Resigned: 28 January 2003
Appointed Date: 08 December 2000
67 years old

Director
HEDGECOCK, Rita Jessie
Resigned: 14 March 2001
Appointed Date: 08 December 2000
106 years old

Director
LYALL, Louise Mary
Resigned: 08 September 2003
Appointed Date: 21 May 2002
62 years old

Director
LYALL, Martin David
Resigned: 08 September 2003
Appointed Date: 08 December 2000
63 years old

Director
NOONAN, Gillian Elizabeth
Resigned: 09 December 2015
Appointed Date: 28 May 2003
80 years old

Director
NUNN, Carol Jayne
Resigned: 08 December 2000
Appointed Date: 17 June 1999
56 years old

Director
SYMONDS, Patrick Bruce Reith
Resigned: 08 September 2003
Appointed Date: 08 December 2000
72 years old

Director
WILLIAMSON, William Herbert
Resigned: 21 October 2010
Appointed Date: 08 December 2000
97 years old

Director
WILSON, Diana Avril
Resigned: 28 May 2014
Appointed Date: 21 May 2002
82 years old

WINDRUSH MEWS MANAGEMENT COMPANY LIMITED Events

19 Oct 2016
Total exemption full accounts made up to 30 June 2016
10 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20

10 Jun 2016
Termination of appointment of Gillian Elizabeth Noonan as a director on 9 December 2015
02 Nov 2015
Total exemption full accounts made up to 30 June 2015
18 Oct 2015
Appointment of Mrs Sarah Louise Miller as a director on 25 July 2014
...
... and 73 more events
28 Dec 2000
New director appointed
28 Dec 2000
Secretary resigned
28 Dec 2000
Director resigned
05 Jul 2000
Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed

17 Jun 1999
Incorporation