O'CONNOR ASSOCIATES MANAGEMENT LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 2FN

Company number 02833765
Status Active
Incorporation Date 7 July 1993
Company Type Private Limited Company
Address 1 QUOITINGS GARDENS, MARLOW, BUCKINGHAMSHIRE, SL7 2FN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 12 Ravensbourne Gardens London W13 8EW to 1 Quoitings Gardens Marlow Buckinghamshire SL7 2FN on 28 April 2017; Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of O'CONNOR ASSOCIATES MANAGEMENT LIMITED are www.oconnorassociatesmanagement.co.uk, and www.o-connor-associates-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. O Connor Associates Management Limited is a Private Limited Company. The company registration number is 02833765. O Connor Associates Management Limited has been working since 07 July 1993. The present status of the company is Active. The registered address of O Connor Associates Management Limited is 1 Quoitings Gardens Marlow Buckinghamshire Sl7 2fn. . OCONNOR, Brenda Ann is a Secretary of the company. OCONNOR, Brenda Ann is a Director of the company. OCONNOR, Eamonn is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
OCONNOR, Brenda Ann
Appointed Date: 08 July 1993

Director
OCONNOR, Brenda Ann
Appointed Date: 08 July 1993
67 years old

Director
OCONNOR, Eamonn
Appointed Date: 08 July 1993
72 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 08 July 1993
Appointed Date: 07 July 1993

Nominee Director
APEX NOMINEES LIMITED
Resigned: 08 July 1993
Appointed Date: 07 July 1993

Persons With Significant Control

Eamonn O'Connor
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

O'CONNOR ASSOCIATES MANAGEMENT LIMITED Events

28 Apr 2017
Registered office address changed from 12 Ravensbourne Gardens London W13 8EW to 1 Quoitings Gardens Marlow Buckinghamshire SL7 2FN on 28 April 2017
21 Mar 2017
Total exemption full accounts made up to 30 June 2016
15 Mar 2017
Confirmation statement made on 7 July 2016 with updates
15 Mar 2017
Administrative restoration application
13 Dec 2016
Final Gazette dissolved via compulsory strike-off
...
... and 52 more events
22 Jul 1993
Accounting reference date notified as 30/06

22 Jul 1993
Registered office changed on 22/07/93 from: 46A syon lane osterley middx TW7 5NQ

22 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

22 Jul 1993
Director resigned;new director appointed

07 Jul 1993
Incorporation