OXLEY-DEMPSTER LIMITED

Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, Leeds, LS1 4JP, West Yorkshire
StatusDISSOLVED
Company No.00037072
CategoryPrivate Limited Company
Incorporated25 Aug 1892
Age131 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 3 months, 1 day

SUMMARY

OXLEY-DEMPSTER LIMITED is an dissolved private limited company with number 00037072. It was incorporated 131 years, 7 months, 3 days ago, on 25 August 1892 and it was dissolved 1 year, 3 months, 1 day ago, on 27 December 2022. The company address is Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, Leeds, LS1 4JP, West Yorkshire.



People

GIBSON, Graeme David

Secretary

Management Accountant

ACTIVE

Assigned on 06 Jun 2003

Current time on role 20 years, 9 months, 22 days

GIBSON, Graeme David

Director

Chartered Accountant

ACTIVE

Assigned on 06 Jun 2003

Current time on role 20 years, 9 months, 22 days

BAREN, Peter Anthony

Secretary

RESIGNED

Assigned on 26 Oct 1998

Resigned on 31 May 2001

Time on role 2 years, 7 months, 5 days

HAMILTON, David William

Secretary

RESIGNED

Assigned on 31 Dec 1995

Resigned on 26 Jan 1998

Time on role 2 years, 26 days

NEVIN, Mark

Secretary

Accountant

RESIGNED

Assigned on 31 May 2001

Resigned on 06 Jun 2003

Time on role 2 years, 6 days

WILKINSON, Rachel Anne

Secretary

RESIGNED

Assigned on 26 Jan 1998

Resigned on 29 Sep 1998

Time on role 8 months, 3 days

WILSON, John Michael

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 2 months, 26 days

BAREN, Peter Anthony

Director

Financial Controller

RESIGNED

Assigned on 26 Jul 1996

Resigned on 31 May 2001

Time on role 4 years, 10 months, 5 days

CURTIS, David Michael

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Oct 1993

Time on role 30 years, 5 months, 22 days

FRASER, Margaret Elaine

Director

Corporate Treasurer

RESIGNED

Assigned on 06 Oct 1993

Resigned on 26 Jul 1996

Time on role 2 years, 9 months, 20 days

HAMILTON, David William

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 2006

Time on role 17 years, 2 months, 26 days

NEVIN, Mark

Director

Accountant

RESIGNED

Assigned on 31 May 2001

Resigned on 06 Jun 2003

Time on role 2 years, 6 days


Some Companies

Number:LP009786
Status:ACTIVE
Category:Limited Partnership

FLAG LIMITED

HAMPTON HOUSE,EAST GRINSTEAD,RH19 3AW

Number:11371588
Status:ACTIVE
Category:Private Limited Company

JDM TECHNOLOGY GROUP LIMITED

BREAKSPEAR PARK,HEMEL HEMPSTEAD,HP2 4TZ

Number:06035493
Status:ACTIVE
Category:Private Limited Company

K PARTITIONS AND CEILINGS LTD

ABACUS HOUSE PENNINE BUSINESS PARK,HUDDERSFIELD,HD2 1GQ

Number:10435709
Status:ACTIVE
Category:Private Limited Company

MERE GRANGE MANAGEMENT COMPANY LIMITED

UNIT 4A BIRCHWOOD ONE BUSINESS PARK,WARRINGTON,WA3 7GB

Number:11044300
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RICHARD WILEMAN CONSULTANCY LIMITED

BROSELEY HOUSE TILLINGTON COMMON,HEREFORD,HR4 8LN

Number:11176608
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