WYCHWOOD HOUSE (CHARLBURY) MANAGEMENT COMPANY LIMITED
CHARLBURY

Hellopages » Oxfordshire » West Oxfordshire » OX7 3QR

Company number 02548506
Status Active
Incorporation Date 15 October 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 1 WYCHWOOD HOUSE, ENSTONE ROAD, CHARLBURY, OXFORDSHIRE, OX7 3QR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 15 October 2016 with updates; Appointment of Henry James Cox as a director on 1 August 2016. The most likely internet sites of WYCHWOOD HOUSE (CHARLBURY) MANAGEMENT COMPANY LIMITED are www.wychwoodhousecharlburymanagementcompany.co.uk, and www.wychwood-house-charlbury-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Wychwood House Charlbury Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02548506. Wychwood House Charlbury Management Company Limited has been working since 15 October 1990. The present status of the company is Active. The registered address of Wychwood House Charlbury Management Company Limited is Flat 1 Wychwood House Enstone Road Charlbury Oxfordshire Ox7 3qr. . BOULTON, Margaret Rose is a Secretary of the company. CAVELL, Stephen is a Director of the company. COX, Henry James is a Director of the company. Secretary DINGLE, Lesley Jane has been resigned. Director CLARKE, Lorraine Ann has been resigned. Director DINGLE, Lesley Jane has been resigned. Director GEESON-BROWN, Michael has been resigned. Director LAND, John Melville has been resigned. Director LAND, John Melville has been resigned. Director MARSH, David Jonathan has been resigned. Director PEARSON, Jackson Derek has been resigned. Director PEARSON, Margaret Florence has been resigned. Director POYNTER, Malcolm Sheridan Charles has been resigned. Director RIST, Martin Leslie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOULTON, Margaret Rose
Appointed Date: 27 April 1994

Director
CAVELL, Stephen
Appointed Date: 27 June 2001
83 years old

Director
COX, Henry James
Appointed Date: 01 August 2016
67 years old

Resigned Directors

Secretary
DINGLE, Lesley Jane
Resigned: 27 April 1994

Director
CLARKE, Lorraine Ann
Resigned: 08 June 2004
Appointed Date: 10 October 2001
68 years old

Director
DINGLE, Lesley Jane
Resigned: 27 April 1994
67 years old

Director
GEESON-BROWN, Michael
Resigned: 29 October 2010
Appointed Date: 22 March 2010
69 years old

Director
LAND, John Melville
Resigned: 18 August 2000
Appointed Date: 11 May 1997
75 years old

Director
LAND, John Melville
Resigned: 25 September 1996
Appointed Date: 27 April 1994
75 years old

Director
MARSH, David Jonathan
Resigned: 28 July 2012
Appointed Date: 10 March 2011
59 years old

Director
PEARSON, Jackson Derek
Resigned: 10 August 2001
Appointed Date: 27 April 1994
103 years old

Director
PEARSON, Margaret Florence
Resigned: 16 June 2016
Appointed Date: 08 April 2013
99 years old

Director
POYNTER, Malcolm Sheridan Charles
Resigned: 27 April 1994
69 years old

Director
RIST, Martin Leslie
Resigned: 01 January 2010
Appointed Date: 08 June 2004
52 years old

Persons With Significant Control

Mr Stephen Cavell
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

WYCHWOOD HOUSE (CHARLBURY) MANAGEMENT COMPANY LIMITED Events

17 Feb 2017
Total exemption full accounts made up to 31 December 2016
27 Oct 2016
Confirmation statement made on 15 October 2016 with updates
02 Sep 2016
Appointment of Henry James Cox as a director on 1 August 2016
28 Jul 2016
Termination of appointment of Margaret Florence Pearson as a director on 16 June 2016
15 Feb 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 81 more events
04 Jun 1991
Secretary resigned;director resigned;new director appointed

04 Jun 1991
Registered office changed on 04/06/91 from: 2 baches street london N1 6UB

31 May 1991
Company name changed frontsky property management lim ited\certificate issued on 03/06/91

14 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Oct 1990
Incorporation