GIFTS OF HEALTH LIMITED

66 Lye Valley, Oxford, OX3 7ER, Oxfordshire
StatusDISSOLVED
Company No.01474499
Category
Incorporated22 Jan 1980
Age44 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 8 months, 24 days

SUMMARY

GIFTS OF HEALTH LIMITED is an dissolved with number 01474499. It was incorporated 44 years, 3 months, 15 days ago, on 22 January 1980 and it was dissolved 4 years, 8 months, 24 days ago, on 13 August 2019. The company address is 66 Lye Valley, Oxford, OX3 7ER, Oxfordshire.



People

BODEKER, Gerard Christopher, Dr

Secretary

Medical Researcher

ACTIVE

Assigned on 09 Mar 1999

Current time on role 25 years, 1 month, 28 days

BURFORD, Gemma

Director

Anthropologist

ACTIVE

Assigned on 10 Nov 2008

Current time on role 15 years, 5 months, 26 days

WILLCOX, Merlin Luke, Dr

Director

General Practitioner

ACTIVE

Assigned on 10 Nov 2008

Current time on role 15 years, 5 months, 26 days

QUADRANGLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on

Resigned on 29 Apr 1998

Time on role 26 years, 7 days

BODEKER, Gerard Christopher, Dr

Director

Scientist

RESIGNED

Assigned on 03 Mar 1999

Resigned on 30 Jun 2002

Time on role 3 years, 3 months, 27 days

BURLEY, Jeffery, Mr.

Director

Director Oxford Forestry Insti

RESIGNED

Assigned on 05 Mar 1999

Resigned on 18 Aug 2016

Time on role 17 years, 5 months, 13 days

CLATER, Diana Eleanor Inglis

Director

Partner

RESIGNED

Assigned on 29 Sep 1993

Resigned on 31 Dec 1993

Time on role 3 months, 2 days

CLATER, Diana Eleanor Inglis

Director

Design Consultant

RESIGNED

Assigned on

Resigned on 29 Apr 1998

Time on role 26 years, 7 days

INGLIS, Brian St John

Director

Journalist

RESIGNED

Assigned on

Resigned on 11 Feb 1993

Time on role 31 years, 2 months, 25 days

RYAN, Terence John, Prof

Director

Medicine

RESIGNED

Assigned on 03 Mar 1999

Resigned on 18 Aug 2016

Time on role 17 years, 5 months, 15 days

WATSON, Lyall

Director

Writer

RESIGNED

Assigned on

Resigned on 29 Apr 1998

Time on role 26 years, 7 days

YOUNG, Sophia

Director

Writer

RESIGNED

Assigned on

Resigned on 29 Apr 1998

Time on role 26 years, 7 days

GIFTS OF HEALTH LTD

Corporate-director

RESIGNED

Assigned on 10 Nov 2008

Resigned on 10 Nov 2008

Time on role


Some Companies

BYRCOM LIMITED

MIDWAY THE RIDGE,THATCHAM,RG18 9HX

Number:07621268
Status:ACTIVE
Category:Private Limited Company

CREST JMT LEATHER LIMITED

GROUND FLOOR, MERIDIAN HOUSE SUITE A,LONDON,NW3 6BX

Number:07060986
Status:ACTIVE
Category:Private Limited Company

G.P.E. (88/104 BISHOPSGATE) (NO.2) LIMITED

33 CAVENDISH SQUARE,,W1G 0PW

Number:04938224
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ICUBE DALPRO LIMITED

20 PLACE FARM COURT,COLCHESTER,CO2 8ER

Number:11721967
Status:ACTIVE
Category:Private Limited Company

RES MANAGEMENT LIMITED

69 CLOUGH FOLD,MANCHESTER,M26 1GZ

Number:10831320
Status:ACTIVE
Category:Private Limited Company

THE LONGBROOK FARM MANAGEMENT COMPANY LIMITED

THE STABLE, LONGBROOK FARM,KINGSBRIDGE,TQ7 3PX

Number:05640408
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