WOODLANDS COURT RESIDENTS ASSOCIATION LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » West Oxfordshire » OX28 6RB

Company number 02618763
Status Active
Incorporation Date 10 June 1991
Company Type Private Limited Company
Address 22B HIGH STREET, WITNEY, OXFORDSHIRE, OX28 6RB
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 15 ; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of WOODLANDS COURT RESIDENTS ASSOCIATION LIMITED are www.woodlandscourtresidentsassociation.co.uk, and www.woodlands-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Hanborough Rail Station is 5.5 miles; to Charlbury Rail Station is 6 miles; to Ascott-under-Wychwood Rail Station is 6.6 miles; to Kingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Woodlands Court Residents Association Limited is a Private Limited Company. The company registration number is 02618763. Woodlands Court Residents Association Limited has been working since 10 June 1991. The present status of the company is Active. The registered address of Woodlands Court Residents Association Limited is 22b High Street Witney Oxfordshire Ox28 6rb. . OGDEN, Philip is a Secretary of the company. OGDEN, Philip Michael is a Director of the company. TOWNSEND, Roger Wright is a Director of the company. Secretary CRAWFORD, Rachel Joy has been resigned. Secretary CRAWFORD, Rachel Joy has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GENT, Michael William has been resigned. Secretary HARROP, Michael John has been resigned. Director BEESLEY, Timothy John has been resigned. Director CRAWFORD, Rachel Joy has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GENT, Michael William has been resigned. Director HUDSON, Darren Tracy has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director RAYNER, Denise Karen has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
OGDEN, Philip
Appointed Date: 31 October 2013

Director
OGDEN, Philip Michael
Appointed Date: 12 October 2013
64 years old

Director
TOWNSEND, Roger Wright
Appointed Date: 01 October 2010
91 years old

Resigned Directors

Secretary
CRAWFORD, Rachel Joy
Resigned: 25 April 2008
Appointed Date: 17 January 2002

Secretary
CRAWFORD, Rachel Joy
Resigned: 10 June 2001
Appointed Date: 15 April 1994

Nominee Secretary
DWYER, Daniel John
Resigned: 25 June 1991
Appointed Date: 10 June 1991

Secretary
GENT, Michael William
Resigned: 31 October 2013
Appointed Date: 25 April 2008

Secretary
HARROP, Michael John
Resigned: 15 April 1994
Appointed Date: 25 June 1991

Director
BEESLEY, Timothy John
Resigned: 31 August 2009
Appointed Date: 26 August 2004
86 years old

Director
CRAWFORD, Rachel Joy
Resigned: 27 November 2006
Appointed Date: 25 June 1991
66 years old

Nominee Director
DWYER, Daniel John
Resigned: 25 June 1991
Appointed Date: 10 June 1991
84 years old

Director
GENT, Michael William
Resigned: 30 October 2013
64 years old

Director
HUDSON, Darren Tracy
Resigned: 02 July 2001
Appointed Date: 26 January 1993
64 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 25 June 1991
Appointed Date: 10 June 1991
65 years old

Director
RAYNER, Denise Karen
Resigned: 31 March 2004
Appointed Date: 27 August 2002
56 years old

WOODLANDS COURT RESIDENTS ASSOCIATION LIMITED Events

20 Dec 2016
Total exemption full accounts made up to 30 September 2016
10 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 15

05 Apr 2016
Total exemption full accounts made up to 30 September 2015
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 15

21 May 2015
Total exemption full accounts made up to 30 September 2014
...
... and 74 more events
29 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Jul 1991
Registered office changed on 29/07/91 from: 50 lincoln's inn fields london WC2A 3PF

29 Jul 1991
Secretary resigned;new secretary appointed;director resigned

03 Jul 1991
Company name changed modocross LIMITED\certificate issued on 04/07/91

10 Jun 1991
Incorporation