68 OXFORD GARDENS LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 2LS

Company number 03780101
Status Active
Incorporation Date 28 May 1999
Company Type Private Limited Company
Address THE TALL HOUSE, WEST STREET, MARLOW, BUCKINGHAMSHIRE, SL7 2LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of 68 OXFORD GARDENS LIMITED are www.68oxfordgardens.co.uk, and www.68-oxford-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. 68 Oxford Gardens Limited is a Private Limited Company. The company registration number is 03780101. 68 Oxford Gardens Limited has been working since 28 May 1999. The present status of the company is Active. The registered address of 68 Oxford Gardens Limited is The Tall House West Street Marlow Buckinghamshire Sl7 2ls. . STOPPARD, Sabrina Jane, Lady is a Secretary of the company. GIBBS, Mary-Anne Amy is a Director of the company. ROBERTSON, David John is a Director of the company. STODDART, Edward Laurence is a Director of the company. STOPPARD, Sabrina Jane, Lady is a Director of the company. Secretary FREE, Dominic Anthony has been resigned. Secretary ROBERTSON, David John has been resigned. Secretary JANE SECRETARIAL SERVICES LIMITED has been resigned. Director BOYAGIS, John Dennis has been resigned. Director FRANKS, Sanchia Katherine has been resigned. Director FREE, Dominic Anthony has been resigned. Director MOORE, Ingeborg Helene has been resigned. Director RONEY, Richard Esmond Barham has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STOPPARD, Sabrina Jane, Lady
Appointed Date: 02 July 2014

Director
GIBBS, Mary-Anne Amy
Appointed Date: 07 September 2012
80 years old

Director
ROBERTSON, David John
Appointed Date: 16 February 2006
55 years old

Director
STODDART, Edward Laurence
Appointed Date: 28 May 1999
55 years old

Director
STOPPARD, Sabrina Jane, Lady
Appointed Date: 28 May 1999
70 years old

Resigned Directors

Secretary
FREE, Dominic Anthony
Resigned: 14 February 2006
Appointed Date: 07 July 1999

Secretary
ROBERTSON, David John
Resigned: 01 July 2014
Appointed Date: 16 February 2006

Secretary
JANE SECRETARIAL SERVICES LIMITED
Resigned: 07 July 1999
Appointed Date: 28 May 1999

Director
BOYAGIS, John Dennis
Resigned: 12 July 2006
Appointed Date: 28 May 1999
97 years old

Director
FRANKS, Sanchia Katherine
Resigned: 15 July 2011
Appointed Date: 12 July 2006
67 years old

Director
FREE, Dominic Anthony
Resigned: 14 February 2006
Appointed Date: 28 May 1999
68 years old

Director
MOORE, Ingeborg Helene
Resigned: 07 September 2012
Appointed Date: 15 July 2011
57 years old

Director
RONEY, Richard Esmond Barham
Resigned: 28 May 1999
Appointed Date: 28 May 1999
82 years old

68 OXFORD GARDENS LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4

03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
21 Jul 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4

21 Jul 2015
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to The Tall House West Street Marlow Buckinghamshire SL7 2LS on 21 July 2015
...
... and 52 more events
03 Sep 1999
New director appointed
03 Sep 1999
New director appointed
03 Sep 1999
New director appointed
03 Sep 1999
New director appointed
28 May 1999
Incorporation