CHALET DES MELEZES LIMITED (THE) - NR BAMPTON


Company Profile Company Filings

Overview

CHALET DES MELEZES LIMITED (THE) is a Private Limited Company from NR BAMPTON ENGLAND and has the status: Active.
CHALET DES MELEZES LIMITED (THE) was incorporated 53 years ago on 08/07/1970 and has the registered number: 00984039. The accounts status is DORMANT and accounts are next due on 30/09/2024.

CHALET DES MELEZES LIMITED (THE) - NR BAMPTON

This company is listed in the following categories:
85421 - First-degree level higher education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WILLOW BARN CALCROFT LANE
NR BAMPTON
OX18 2SA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/05/2023 13/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
REV BRUCE RICHARD LAWRENCE KINSEY Sep 1959 British Director 2015-12-01 CURRENT
MRS HELEN BERYL TAYLOR Secretary 2020-09-01 CURRENT
KEITH LEONARD DORRINGTON May 1953 British Director 1992-10-17 CURRENT
MR MARK STUART BYFORD Dec 1960 British Director 2014-10-25 CURRENT
DR STEPHEN GOLDING Jul 1949 British Director 2001-11-10 CURRENT
DR NICOLA ZOE TROTT May 1962 British Director 2010-10-30 CURRENT
DR WILLIAM EVERITT POOLE Jun 1977 British Director 2010-10-30 CURRENT
PROFESSOR DOMINIC O'BRIEN Dec 1964 British Director 2002-11-16 CURRENT
DR JACK MATTHEWS Nov 1988 British Director 2018-05-12 CURRENT
NOEL DENIS WORSWICK Dec 1940 British Director 1996-09-14 UNTIL 2001-11-10 RESIGNED
MR BRIAN JOHN HAMILTON British Secretary 1998-10-24 UNTIL 2015-08-01 RESIGNED
DAVID ANTHONY JOHN ORAM Dec 1947 Secretary RESIGNED
MRS JULIE DIANE WETHERALL Secretary 2015-08-01 UNTIL 2020-09-01 RESIGNED
SIR JEREMY FREDERICK LEVER Jun 1933 British Director RESIGNED
PROFESSOR NGAIRE TUI WOODS Feb 1963 New Zealander Director 1994-10-22 UNTIL 2006-05-06 RESIGNED
THE REVEREND STEPHEN REID TUCKER Mar 1951 British Director 1994-10-22 UNTIL 2013-10-26 RESIGNED
DR NICOLA ZOE TROTT May 1962 British Director 2010-10-30 UNTIL 2010-10-30 RESIGNED
REVEREND WILLIAM GEORGE DAVID SYKES Mar 1939 British Director RESIGNED
ADAM RICHARD GEORGE SWIFT Mar 1961 British Director 1995-10-15 UNTIL 2014-05-03 RESIGNED
DR THOMAS GREGORY SMITH Feb 1978 British Director 2010-10-30 UNTIL 2018-05-07 RESIGNED
PROFESSOR ALAN RYAN May 1940 British Director 1996-09-14 UNTIL 2009-10-24 RESIGNED
DR MARK EDWARD NEWTON Apr 1965 British Director 1995-10-15 UNTIL 2009-10-24 RESIGNED
HARVEY MCGREGOR Feb 1926 British Director RESIGNED
REVEREND DR HUGH DOUGLAS DUPREE Jan 1950 British Director 1995-10-15 UNTIL 2010-10-30 RESIGNED
SIR ANTHONY JOHN PATRICK KENNY Mar 1931 British Director RESIGNED
PROFESSOR WILLIAM GEORGE FORREST Sep 1925 British Director RESIGNED
PROFESSOR JONATHAN BARNES Dec 1942 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELLCOME FOUNDATION LIMITED(THE) BRENTFORD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
FFORDES(PHOTOGRAPHIC)LIMITED ESSEX Active TOTAL EXEMPTION FULL 95220 - Repair of household appliances and home and garden equipment
RIO TINTO PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
CHALET DES ANGLAIS COMPANY LIMITED (THE) NR BAMPTON ENGLAND Active DORMANT 85421 - First-degree level higher education
SCALPAY SECURITIES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 64991 - Security dealing on own account
WILLIAMS COLLEGE OXFORD PROGRAMME Active TOTAL EXEMPTION FULL 85421 - First-degree level higher education
WELLCOME LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
BERKHAMSTED SCHOOL ENTERPRISES LIMITED HERTFORDSHIRE Active SMALL 85510 - Sports and recreation education
THE BRADFIELD FOUNDATION BERKSHIRE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE WARBURG CHARITABLE TRUST Active SMALL 74990 - Non-trading company
THE MIGRAINE TRUST LONDON ENGLAND Active GROUP 86900 - Other human health activities
THE PRINT STUDIO, CAMBRIDGE LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
CAMBRIDGE INSTITUTE FOR APPLIED PSYCHOLOGY AND RELIGION COVENTRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 85520 - Cultural education
GLAUKOPIS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - CHALET DES MELEZES LIMITED (THE) 2023-09-19 31-12-2022 £2 Cash £2 equity
Dormant Company Accounts - CHALET DES MELEZES LIMITED (THE) 2022-09-21 31-12-2021 £2 Cash £2 equity
Dormant Company Accounts - CHALET DES MELEZES LIMITED (THE) 2021-10-12 31-12-2020 £2 Cash £2 equity
Dormant Company Accounts - CHALET DES MELEZES LIMITED (THE) 2020-10-31 31-12-2019 £2 Cash £2 equity
Dormant Company Accounts - CHALET DES MELEZES LIMITED (THE) 2019-07-06 31-12-2018 £2 Cash £2 equity
Dormant Company Accounts - CHALET DES MELEZES LIMITED (THE) 2018-05-31 31-12-2017 £2 Cash £2 equity
Dormant Company Accounts - CHALET DES MELEZES LIMITED (THE) 2017-09-05 31-12-2016 £2 Cash £2 equity
Dormant Company Accounts - CHALET DES MELEZES LIMITED (THE) 2016-07-30 31-12-2015 £2 Cash £2 equity
Dormant Company Accounts - CHALET DES MELEZES LIMITED (THE) 2015-10-01 31-12-2014 £2 Cash £2 equity
Dormant Company Accounts - CHALET DES MELEZES LIMITED (THE) 2014-10-01 31-12-2013 £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHALET DES ANGLAIS COMPANY LIMITED (THE) NR BAMPTON ENGLAND Active DORMANT 85421 - First-degree level higher education