WYCHWOOD PLACE RESIDENTS ASSOCIATION LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5AX

Company number 04368788
Status Active
Incorporation Date 7 February 2002
Company Type Private Limited Company
Address 35 LONDON ROAD, CHIPPING NORTON, OXFORDSHIRE, OX7 5AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Micro company accounts made up to 31 July 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-03 GBP 7 . The most likely internet sites of WYCHWOOD PLACE RESIDENTS ASSOCIATION LIMITED are www.wychwoodplaceresidentsassociation.co.uk, and www.wychwood-place-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Wychwood Place Residents Association Limited is a Private Limited Company. The company registration number is 04368788. Wychwood Place Residents Association Limited has been working since 07 February 2002. The present status of the company is Active. The registered address of Wychwood Place Residents Association Limited is 35 London Road Chipping Norton Oxfordshire Ox7 5ax. The company`s financial liabilities are £7.2k. It is £0.68k against last year. And the total assets are £7.2k, which is £0.68k against last year. ARTHUR, Heather is a Secretary of the company. ARTHUR, Heather is a Director of the company. AUGAR, Michael Andrew is a Director of the company. BARTLETT, Charlotte is a Director of the company. FYFE, Mary Teresa Anne is a Director of the company. JARMAN, Amanda Catherine is a Director of the company. ROSE, Nigel Duncan is a Director of the company. SHARPLES, Irene Beatrice is a Director of the company. Secretary ARTHUR, Heather has been resigned. Secretary MCNAMARA, Terence Joseph has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ARTHUR, Heather has been resigned. Director AUGAR, Michael Andrew has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DENNING, Kathleen Rosina has been resigned. Director HART, William has been resigned. Director LABARTHE, Octavia Wilson has been resigned. Director LABARTHE, Octavia Wilson has been resigned. Director LAWRENCE, Barry Sowden has been resigned. Director MACER, Thomas Lionel Douglas has been resigned. Director MACER, Thomas Lionel Douglas has been resigned. Director MCNAMARA, Beryl has been resigned. Director MCNAMARA, Beryl has been resigned. Director MCNAMARA, Terence Joseph has been resigned. Director MURPHY, Yvonne Amanda has been resigned. Director MYLES, Patrick Hamilton has been resigned. Director O'NEILL, Kevin Joseph has been resigned. Director O'NEILL, Kevin Joseph has been resigned. Director ROSE, Nigel Duncan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


wychwood place residents association Key Finiance

LIABILITIES £7.2k
+10%
CASH n/a
TOTAL ASSETS £7.2k
+10%
All Financial Figures

Current Directors

Secretary
ARTHUR, Heather
Appointed Date: 18 November 2008

Director
ARTHUR, Heather
Appointed Date: 18 November 2008
84 years old

Director
AUGAR, Michael Andrew
Appointed Date: 18 November 2008
60 years old

Director
BARTLETT, Charlotte
Appointed Date: 25 November 2013
65 years old

Director
FYFE, Mary Teresa Anne
Appointed Date: 27 December 2014
76 years old

Director
JARMAN, Amanda Catherine
Appointed Date: 23 May 2011
59 years old

Director
ROSE, Nigel Duncan
Appointed Date: 18 November 2008
84 years old

Director
SHARPLES, Irene Beatrice
Appointed Date: 13 February 2014
94 years old

Resigned Directors

Secretary
ARTHUR, Heather
Resigned: 18 November 2008
Appointed Date: 10 May 2006

Secretary
MCNAMARA, Terence Joseph
Resigned: 24 April 2006
Appointed Date: 07 February 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002

Director
ARTHUR, Heather
Resigned: 18 November 2008
Appointed Date: 28 March 2005
84 years old

Director
AUGAR, Michael Andrew
Resigned: 17 November 2008
Appointed Date: 23 February 2007
60 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002
35 years old

Director
DENNING, Kathleen Rosina
Resigned: 04 December 2013
Appointed Date: 15 November 2010
96 years old

Director
HART, William
Resigned: 23 February 2007
Appointed Date: 08 March 2005
53 years old

Director
LABARTHE, Octavia Wilson
Resigned: 19 October 2010
Appointed Date: 18 November 2008
98 years old

Director
LABARTHE, Octavia Wilson
Resigned: 17 November 2008
Appointed Date: 08 March 2005
98 years old

Director
LAWRENCE, Barry Sowden
Resigned: 04 September 2006
Appointed Date: 07 February 2002
100 years old

Director
MACER, Thomas Lionel Douglas
Resigned: 27 April 2011
Appointed Date: 18 November 2008
48 years old

Director
MACER, Thomas Lionel Douglas
Resigned: 17 November 2008
Appointed Date: 27 June 2008
48 years old

Director
MCNAMARA, Beryl
Resigned: 30 September 2013
Appointed Date: 18 November 2008
89 years old

Director
MCNAMARA, Beryl
Resigned: 17 November 2008
Appointed Date: 10 May 2006
89 years old

Director
MCNAMARA, Terence Joseph
Resigned: 24 April 2006
Appointed Date: 07 February 2002
88 years old

Director
MURPHY, Yvonne Amanda
Resigned: 25 June 2008
Appointed Date: 16 March 2005
56 years old

Director
MYLES, Patrick Hamilton
Resigned: 14 December 2007
Appointed Date: 08 March 2005
73 years old

Director
O'NEILL, Kevin Joseph
Resigned: 30 April 2014
Appointed Date: 18 November 2008
89 years old

Director
O'NEILL, Kevin Joseph
Resigned: 17 November 2008
Appointed Date: 04 September 2006
89 years old

Director
ROSE, Nigel Duncan
Resigned: 17 November 2008
Appointed Date: 10 January 2008
84 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 February 2002
Appointed Date: 07 February 2002

WYCHWOOD PLACE RESIDENTS ASSOCIATION LIMITED Events

27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
03 Mar 2017
Micro company accounts made up to 31 July 2016
03 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 7

03 Apr 2016
Director's details changed for Mrs Mary Teresa Anne Fyfe on 1 August 2015
11 Jan 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 82 more events
25 Mar 2002
Director resigned
25 Mar 2002
New secretary appointed;new director appointed
25 Mar 2002
New director appointed
25 Mar 2002
Registered office changed on 25/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
07 Feb 2002
Incorporation