This company is commonly known as Banner Property Services Limited. The company was founded 42 years ago and was given the registration number 01692785. The firm's registered office is in BICESTER. You can find them at 2 Minton Place, Victoria Road, Bicester, Oxfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BANNER PROPERTY SERVICES LIMITED |
---|---|---|
Company Number | : | 01692785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1983 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
869 High Road, London, United Kingdom, N12 8QA | Director | 01 September 2004 | Active |
Chimneypot Lodge, Station Road, Henley On Thames, RG9 1BB | Secretary | 26 January 1999 | Active |
Cala House, 54 The Causeway, Staines Upon Thames, TW18 3AX | Secretary | 19 February 2004 | Active |
Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, WD23 1PA | Secretary | - | Active |
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX | Corporate Secretary | 30 June 2014 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, Scotland, AB10 1HA | Corporate Secretary | 21 March 2014 | Active |
6 Mill End Close, Pretwood, Great Missenden, HP16 0AP | Director | - | Active |
Chimneypot Lodge, Station Road, Henley On Thames, RG9 1BB | Director | 01 April 2001 | Active |
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX | Director | 21 March 2014 | Active |
Metcalfe Farm Village Lane, Hedgerley, Slough, SL2 3UY | Director | - | Active |
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX | Director | 21 March 2014 | Active |
Cala House, 54 The Causeway, Staines-Upon-Thames, United Kingdom, TW18 3AX | Director | 21 March 2014 | Active |
2 Minton Place, Victoria Road, Bicester, OX26 6QB | Director | 31 July 2018 | Active |
8 Northfield Farm Mews, Cobham, KT11 1JZ | Director | 01 May 2004 | Active |
Heathbourne Cottage, Heathbourne Road Bushey Heath, Watford, WD23 1PA | Director | 19 December 1995 | Active |
Mr Timothy Michael Shaw | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB |
Nature of control | : |
|
Mr Oliver Baskerville Quarrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suffolk House, The Green, High Wycombe, United Kingdom, HP10 0EU |
Nature of control | : |
|
Mr Oliver Baskerville Quarrell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 869 High Road, London, United Kingdom, N12 8QA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.