OXFORD MAGNET TECHNOLOGY LIMITED

Tubney Woods Tubney Woods, Oxon, OX13 5QX
StatusDISSOLVED
Company No.00566186
CategoryPrivate Limited Company
Incorporated16 May 1956
Age67 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution26 Feb 2019
Years5 years, 2 months, 14 days

SUMMARY

OXFORD MAGNET TECHNOLOGY LIMITED is an dissolved private limited company with number 00566186. It was incorporated 67 years, 11 months, 27 days ago, on 16 May 1956 and it was dissolved 5 years, 2 months, 14 days ago, on 26 February 2019. The company address is Tubney Woods Tubney Woods, Oxon, OX13 5QX.



People

JOHNSON-BRETT, Susan Karen

Secretary

Company Secretary

ACTIVE

Assigned on 15 Jan 2007

Current time on role 17 years, 3 months, 28 days

CURTIS, Thomas

Director

Chartered Accountant

ACTIVE

Assigned on 06 Jul 2005

Current time on role 18 years, 10 months, 6 days

JOHNSON-BRETT, Susan Karen

Director

Company Secretary

ACTIVE

Assigned on 08 Apr 2016

Current time on role 8 years, 1 month, 4 days

BRAIN, Susan Jane

Secretary

RESIGNED

Assigned on

Resigned on 19 Sep 1997

Time on role 26 years, 7 months, 23 days

FORSTER, Paul Martin

Secretary

RESIGNED

Assigned on 01 Sep 1998

Resigned on 30 Apr 1999

Time on role 7 months, 29 days

GORHAM, Della Louise

Secretary

RESIGNED

Assigned on 18 Dec 1997

Resigned on 22 Aug 2005

Time on role 7 years, 8 months, 4 days

LLEWELLYN, Victoria Anne

Secretary

RESIGNED

Assigned on 19 Sep 1997

Resigned on 18 Dec 1997

Time on role 2 months, 29 days

YOUNG, Joanne Louise

Secretary

Company Secretarial Assistant

RESIGNED

Assigned on 22 Aug 2005

Resigned on 15 Jan 2007

Time on role 1 year, 4 months, 24 days

BOSTOCK, John

Director

Cost And Management Accountant

RESIGNED

Assigned on

Resigned on 18 Dec 1997

Time on role 26 years, 4 months, 24 days

BOYD, Kevin James

Director

Financial Director

RESIGNED

Assigned on 08 Aug 2006

Resigned on 08 Apr 2016

Time on role 9 years, 8 months

BRAIN, Susan Jane

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jan 1994

Resigned on 19 Sep 1997

Time on role 3 years, 8 months, 17 days

BRANKIN, Paul Robert, Dr

Director

Director

RESIGNED

Assigned on 18 Dec 1997

Resigned on 02 Aug 1999

Time on role 1 year, 7 months, 15 days

BROWN, Alexandra Louise Stafford

Director

Accountant

RESIGNED

Assigned on 10 Jan 2005

Resigned on 06 Jul 2005

Time on role 5 months, 27 days

COUSENS, Alan Kenneth, Dr

Director

Managing Director

RESIGNED

Assigned on 02 Aug 1999

Resigned on 20 Dec 1999

Time on role 4 months, 18 days

DUGGAN, Niall

Director

Development Engineer

RESIGNED

Assigned on

Resigned on 03 Jul 1992

Time on role 31 years, 10 months, 9 days

DUNCAN, Nicholas Fraser Anson

Director

Sales And Marketing Director

RESIGNED

Assigned on 06 Nov 1995

Resigned on 31 Jan 1997

Time on role 1 year, 2 months, 25 days

EVERITT, James Edmund

Director

Chartered Mechical Engineer

RESIGNED

Assigned on

Resigned on 02 Feb 1994

Time on role 30 years, 3 months, 10 days

FAWCETT, Peter John

Director

Salesman

RESIGNED

Assigned on

Resigned on 25 Aug 1995

Time on role 28 years, 8 months, 17 days

GODBER, Stephen Alison

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 11 days

LAMAISON, Martin

Director

Finance Director

RESIGNED

Assigned on 20 Dec 1999

Resigned on 07 Aug 2006

Time on role 6 years, 7 months, 18 days

LARWOOD, Andrew Paul

Director

Sales Director

RESIGNED

Assigned on 02 Dec 1996

Resigned on 18 Dec 1997

Time on role 1 year, 16 days

LENMAN, Ross Wishart

Director

Director

RESIGNED

Assigned on 18 Dec 1997

Resigned on 30 Apr 1999

Time on role 1 year, 4 months, 12 days

MACKINTOSH, Andrew John, Dr

Director

Chief Executive

RESIGNED

Assigned on 06 Apr 1998

Resigned on 10 Jan 2005

Time on role 6 years, 9 months, 4 days

MIFSUD, Vincent John, Dr

Director

Development Director

RESIGNED

Assigned on 02 Jul 1992

Resigned on 01 Jan 1996

Time on role 3 years, 5 months, 30 days

MONKS, Philip John

Director

Chief Executive

RESIGNED

Assigned on 17 Jun 1996

Resigned on 18 Dec 1997

Time on role 1 year, 6 months, 1 day

NEVILLE, Robin Leslie

Director

Accountant (C I M A)

RESIGNED

Assigned on

Resigned on 18 Dec 1997

Time on role 26 years, 4 months, 24 days

PATTINSON, Michael Paul Robert

Director

Company Director

RESIGNED

Assigned on 01 Apr 1994

Resigned on 18 Dec 1997

Time on role 3 years, 8 months, 17 days

RICHARDSON, Kim Lindsay

Director

Chartered Engineer

RESIGNED

Assigned on 02 Jan 1994

Resigned on 08 Nov 1999

Time on role 5 years, 10 months, 6 days

ROBERTS, Peter Edwin Joseph

Director

General Manager

RESIGNED

Assigned on 28 Jun 1999

Resigned on 08 Nov 1999

Time on role 4 months, 10 days

RUSSELL, Michael Stanley

Director

Chartered Management Accountan

RESIGNED

Assigned on 18 Dec 1997

Resigned on 20 Dec 1999

Time on role 2 years, 2 days

STYLES, Peter Robert Dennis

Director

Director

RESIGNED

Assigned on

Resigned on 20 Dec 1999

Time on role 24 years, 4 months, 22 days

WELLS, Edward Oliver

Director

Marketing Director

RESIGNED

Assigned on

Resigned on 01 Jan 1996

Time on role 28 years, 4 months, 11 days


Some Companies

2TICCS LIMITED

CARNAC HOUSE CARNAC COURT,FAREHAM,PO16 8UZ

Number:05072261
Status:ACTIVE
Category:Private Limited Company

AIR PLANTS LIMITED

295 AYLESTONE ROAD,LEICESTER,LE2 7QJ

Number:01509929
Status:ACTIVE
Category:Private Limited Company

ANTHONY HONEYBALL RACING CLUB LIMITED

STAFFORD HOUSE,TAUNTON,TA1 2PX

Number:07780944
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BURWOOD PARTNERS LIMITED

3 HARVEY ROAD,WALTON-ON-THAMES,KT12 2PZ

Number:11398542
Status:ACTIVE
Category:Private Limited Company

DAVID GOWANS LIMITED

C/O D M MCNAUGHT & CO LTD,GLASGOW,G1 2LW

Number:SC291356
Status:ACTIVE
Category:Private Limited Company

EUROMARKET. 18 LTD

55 LONDON STREET,SOUTHPORT,PR9 0TH

Number:11168508
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