EATON COURT RESIDENTS ASSOCIATION (OXFORD) LIMITED

Dunraven House 6 Meadow Court Dunraven House 6 Meadow Court, Witney, OX28 6ER, Oxfordshire
StatusACTIVE
Company No.01355024
CategoryPrivate Limited Company
Incorporated28 Feb 1978
Age46 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

EATON COURT RESIDENTS ASSOCIATION (OXFORD) LIMITED is an active private limited company with number 01355024. It was incorporated 46 years, 5 months, 2 days ago, on 28 February 1978. The company address is Dunraven House 6 Meadow Court Dunraven House 6 Meadow Court, Witney, OX28 6ER, Oxfordshire.



People

KILPATRICK, Holly

Secretary

ACTIVE

Assigned on 16 Oct 2009

Current time on role 14 years, 9 months, 17 days

BOURNE, Keith

Director

Director

ACTIVE

Assigned on 30 Nov 2014

Current time on role 9 years, 8 months, 2 days

KILPATRICK, Holly

Director

Retired

ACTIVE

Assigned on 22 Feb 2024

Current time on role 5 months, 9 days

KILPATRICK, Thomas Colin Leonard

Director

Haulage Contractor

ACTIVE

Assigned on

Current time on role

RHODES, David

Director

University Porter

ACTIVE

Assigned on 22 Feb 2024

Current time on role 5 months, 9 days

DAVIES, Eileen Cavanagh

Secretary

RESIGNED

Assigned on

Resigned on 16 Oct 2009

Time on role 14 years, 9 months, 17 days

BULPITT, Hilda May

Director

Retired

RESIGNED

Assigned on

Resigned on 04 Dec 1997

Time on role 26 years, 7 months, 29 days

CHILDS, Ann Christine

Director

Lecturer

RESIGNED

Assigned on 13 Dec 2001

Resigned on 16 Oct 2007

Time on role 5 years, 10 months, 3 days

DAVIES, Eileen Cavanagh

Director

Retired Librarian

RESIGNED

Assigned on

Resigned on 17 Oct 2009

Time on role 14 years, 9 months, 16 days

HORSEWOOD, Nicholas John

Director

University Teacher

RESIGNED

Assigned on

Resigned on 12 Dec 2000

Time on role 23 years, 7 months, 21 days

IREDALE, Philip James

Director

Property Manager

RESIGNED

Assigned on 12 Dec 2000

Resigned on 29 Oct 2001

Time on role 10 months, 17 days

MARR, Malcolm John

Director

Company Director

RESIGNED

Assigned on 17 Dec 2003

Resigned on 01 Jan 2016

Time on role 12 years, 15 days

STEVENS, Richard Michael

Director

Solicitor

RESIGNED

Assigned on 16 Oct 2007

Resigned on 30 Nov 2014

Time on role 7 years, 1 month, 14 days

WILLIAMS, Denis John

Director

Civil Engineer

RESIGNED

Assigned on 04 Dec 1997

Resigned on 10 Dec 2002

Time on role 5 years, 6 days


Some Companies

CHELSEA WALKER CONSULTING LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11518089
Status:ACTIVE
Category:Private Limited Company

DILINE SOLUTIONS LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11194380
Status:ACTIVE
Category:Private Limited Company

NANTMELYN LIMITED

NANTMELYN FARM,ABERDARE,CF44 8TS

Number:08690908
Status:ACTIVE
Category:Private Limited Company

SHACKLETON DUKE CREATIVE LIMITED

4 CLUB LANE,LEEDS,LS13 1JG

Number:08920043
Status:ACTIVE
Category:Private Limited Company

THAT LIGHTBULB MOMENT LTD

68 LONDON ROAD,CHIPPING NORTON,OX7 5FN

Number:09575096
Status:ACTIVE
Category:Private Limited Company

TOKEN GUARD INC LTD

10 PADDENSWICK ROAD,LONDON,W6 0UB

Number:11228502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source