DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED - SWINDON
Company Profile | Company Filings |
Overview
DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED is a Private Limited Company from SWINDON and has the status: Active.
DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 06/01/1992 and has the registered number: 02675197. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 06/01/1992 and has the registered number: 02675197. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DOXFORD INTERNATIONAL MANAGEMENT COMPANY LIMITED - SWINDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
MINTON PLACE
SWINDON
SN1 1DA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALISON WELLMAN | Secretary | 2015-01-15 | CURRENT | ||
MR ROBERT DAVIS | Jan 1969 | British | Director | 2019-11-30 | CURRENT |
MR MICHAEL YECHEZKEL HALBERSTADT | Apr 1972 | British | Director | 2021-04-21 | CURRENT |
MR MARK GEOFFREY SMITH | Dec 1971 | British | Director | 2019-11-30 | CURRENT |
EMILY JANE EASTON NEILSON | Jul 1975 | British | Director | 2010-06-17 UNTIL 2015-02-19 | RESIGNED |
KEVIN JOSEPH KELLY | Sep 1958 | British | Director | 2003-07-21 UNTIL 2004-09-23 | RESIGNED |
MR IAN ALEXANDER ROSS | Jun 1944 | British | Director | 2000-12-30 UNTIL 2003-07-21 | RESIGNED |
MR ROBERT PAUL REED | Sep 1968 | British | Director | 2011-05-23 UNTIL 2015-02-19 | RESIGNED |
MR ROBERT PAUL REED | Sep 1968 | British | Director | 2015-02-26 UNTIL 2017-06-23 | RESIGNED |
MR TREVOR HUGH SILVER | Feb 1953 | British | Director | 1992-01-27 UNTIL 2000-01-01 | RESIGNED |
JANE PRIEST | Jan 1967 | British | Director | 1996-04-10 UNTIL 1997-03-27 | RESIGNED |
MR RICHARD JAMES POTTER | Jan 1966 | British | Director | 2010-02-17 UNTIL 2017-06-23 | RESIGNED |
NIGEL HOWARD POPE | Jul 1964 | British | Director | 2008-11-19 UNTIL 2009-12-31 | RESIGNED |
MICHAEL JAMES O'SULLIVAN | Oct 1966 | Australian | Director | 2008-11-19 UNTIL 2009-12-31 | RESIGNED |
MR SIMON JOHN NEWTON | May 1958 | British | Director | 2013-07-01 UNTIL 2019-11-30 | RESIGNED |
MR MICHAEL ANDREW TIBBETTS | Oct 1965 | British | Director | 2010-02-17 UNTIL 2010-06-17 | RESIGNED |
SATISH MOHANLAL | Apr 1964 | British | Director | 2008-11-19 UNTIL 2009-09-30 | RESIGNED |
MR JEFFREY MARK PULSFORD | Aug 1959 | British | Director | 2007-03-05 UNTIL 2008-06-30 | RESIGNED |
JAYNE SARA WALTERS | Oct 1961 | British | Secretary | 2000-12-31 UNTIL 2002-04-18 | RESIGNED |
NIGEL HOWARD POPE | Jul 1964 | British | Secretary | 2002-04-19 UNTIL 2007-01-22 | RESIGNED |
MYRA REID FAIRBAIRN | May 1940 | Secretary | 1992-01-27 UNTIL 1992-01-27 | RESIGNED | |
MYRA REID FAIRBAIRN | May 1940 | Secretary | 1993-01-08 UNTIL 1998-04-09 | RESIGNED | |
GORDON THOMAS BIRDWOOD | Secretary | 2013-07-01 UNTIL 2017-01-15 | RESIGNED | ||
KEVIN MCCABE ARTHUR | Oct 1962 | British | Secretary | 1998-04-09 UNTIL 2000-12-31 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Director | 1992-01-02 UNTIL 1992-01-27 | RESIGNED | ||
JULIAN FRANCIS BATES | Jul 1963 | British | Director | 2013-07-24 UNTIL 2015-01-15 | RESIGNED |
ANCOSEC LIMITED | Corporate Secretary | 2007-01-22 UNTIL 2013-07-01 | RESIGNED | ||
MR MARK LEWIS GLATMAN | Aug 1956 | British | Director | 1992-01-27 UNTIL 2000-12-31 | RESIGNED |
MR HOWARD EVANS | Jul 1966 | British | Director | 2014-07-29 UNTIL 2019-11-30 | RESIGNED |
MR DAVID MARK JOHNSTON DUFFIELD | Mar 1949 | British | Director | 2007-01-22 UNTIL 2007-09-14 | RESIGNED |
MR ROBERT DAVIS | Jan 1969 | British | Director | 2019-03-31 UNTIL 2019-11-30 | RESIGNED |
MR JAMES MARTIN CORNELL | Jan 1974 | British | Director | 2010-02-17 UNTIL 2013-07-01 | RESIGNED |
BETH SALENA CHATER | May 1961 | British | Director | 2007-01-22 UNTIL 2008-11-19 | RESIGNED |
MR PIERS CHRISTOPHER CHAPMAN | May 1971 | British | Director | 2013-07-01 UNTIL 2019-11-30 | RESIGNED |
MR PIERS CHRISTOPHER CHAPMAN | May 1971 | British | Director | 2019-11-30 UNTIL 2022-04-01 | RESIGNED |
MALCOLM EDWARD CARPENTER | Jun 1956 | British | Director | 2000-12-30 UNTIL 2007-03-05 | RESIGNED |
MR MARK GEOFFREY SMITH | Dec 1971 | British | Director | 2016-05-19 UNTIL 2019-11-30 | RESIGNED |
MR JONATHAN MARTIN AUSTEN | Jun 1956 | British | Director | 2007-03-05 UNTIL 2008-05-28 | RESIGNED |
KEVIN MCCABE ARTHUR | Oct 1962 | British | Director | 2000-01-01 UNTIL 2000-12-31 | RESIGNED |
ANDREW JAMES JOHNSTON | Oct 1958 | British | Director | 2008-11-19 UNTIL 2013-07-01 | RESIGNED |
MR NICHOLAS ANDREW DE BURGH JONES | Jan 1981 | British | Director | 2015-01-15 UNTIL 2016-05-19 | RESIGNED |
MR JAMES JOSEPH FLYNN | May 1957 | Irish | Director | 2015-01-15 UNTIL 2019-03-31 | RESIGNED |
BRIAN KERRIDGE | Sep 1951 | British | Director | 1994-06-03 UNTIL 1998-04-09 | RESIGNED |
DAVID RUSSELL WORKMAN | Jul 1963 | British | Director | 2013-07-24 UNTIL 2015-01-15 | RESIGNED |
JOHN VIRTIE | Apr 1974 | British | Director | 2004-11-19 UNTIL 2007-02-02 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 1992-01-02 UNTIL 1992-01-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Capita Trust Company Limited | 2016-04-06 - 2016-08-11 | Beckenham Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Capita Trust Company Limited | 2016-04-06 - 2016-08-11 | Beckenham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Doxford International Management Company - Limited company accounts 20.1 | 2023-09-28 | 31-12-2022 | £3,155 equity |