About

Registered Number: 04443278
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: First Floor,, 20, High Street, Watlington, Oxfordshire, OX49 5PY

 

Having been setup in 2002, The Oxfordshire Branch of the Campaign to Protect Rural England has its registered office in Watlington, Oxfordshire, it has a status of "Active". We don't know the number of employees at the business. This business has 24 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Mark, Dr 31 October 2018 - 1
COLLINS, Peter, Dr. 28 February 2013 - 1
GARRAWAY, Gordon Arthur 02 July 2005 - 1
GILMOUR, David 21 July 2018 - 1
GRIER, Dorian 06 July 2019 - 1
SALWAY, Gillian Lesley 21 May 2002 - 1
THOMAS, Colin 09 July 2016 - 1
TYCE, Michael Herbert George 21 May 2002 - 1
CROCKETT, Judith Mary 18 January 2007 06 July 2019 1
GANDY, George Nigel, Dr 21 May 2002 21 May 2004 1
HAMMOND, Gareth 29 June 2013 31 December 2014 1
HARRIS, Rosemary 15 July 2016 06 August 2018 1
HONE, Chris 31 March 2014 06 August 2018 1
JONES, Alan 27 June 2009 14 May 2011 1
LEACH, Shirley Katherine 21 May 2002 21 May 2004 1
MCQUITTY, Thomas David 21 May 2002 26 June 2004 1
MILLIKEN, Sarah, Dr 29 June 2013 08 July 2016 1
RAYMOND, William Francis 21 May 2002 18 January 2007 1
SOMERSET, Geoffrey, The Honourable 21 May 2002 02 July 2005 1
TITE, Michael, Professor 06 June 2015 09 July 2019 1
TOWLER, Veronica Angela 12 May 2003 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
GRIER, Dorian 06 July 2019 - 1
GARRAWAY, Gordon Arthur 21 May 2002 21 June 2003 1
TITE, Michael, Professor 21 May 2016 06 July 2019 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
TM01 - Termination of appointment of director 09 July 2019
AP03 - Appointment of secretary 09 July 2019
TM02 - Termination of appointment of secretary 09 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 27 May 2019
AP01 - Appointment of director 10 December 2018
RESOLUTIONS - N/A 29 November 2018
AP01 - Appointment of director 07 November 2018
CH01 - Change of particulars for director 11 August 2018
AP01 - Appointment of director 10 August 2018
AA - Annual Accounts 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 23 May 2018
RESOLUTIONS - N/A 21 August 2017
RESOLUTIONS - N/A 04 August 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 24 July 2016
TM01 - Termination of appointment of director 24 July 2016
AA - Annual Accounts 09 July 2016
AP01 - Appointment of director 09 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AR01 - Annual Return 21 May 2016
TM02 - Termination of appointment of secretary 21 May 2016
AP03 - Appointment of secretary 21 May 2016
CH01 - Change of particulars for director 11 August 2015
AP01 - Appointment of director 11 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 22 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
TM01 - Termination of appointment of director 22 May 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 28 May 2014
CH01 - Change of particulars for director 01 April 2014
AP01 - Appointment of director 01 April 2014
CH01 - Change of particulars for director 03 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 03 July 2013
AR01 - Annual Return 24 May 2013
AD04 - Change of location of company records to the registered office 24 May 2013
AA - Annual Accounts 01 April 2013
CH01 - Change of particulars for director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 28 February 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 09 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 21 May 2011
TM01 - Termination of appointment of director 21 May 2011
TM01 - Termination of appointment of director 21 May 2011
TM01 - Termination of appointment of director 21 May 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 19 January 2010
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
AA - Annual Accounts 22 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
363s - Annual Return 09 August 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 02 June 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
CERTNM - Change of name certificate 08 July 2003
225 - Change of Accounting Reference Date 18 April 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
287 - Change in situation or address of Registered Office 28 November 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.