OXFORD SOFTWARE LIMITED

Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire
StatusDISSOLVED
Company No.01580187
CategoryPrivate Limited Company
Incorporated14 Aug 1981
Age42 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution09 Jan 2018
Years6 years, 4 months, 9 days

SUMMARY

OXFORD SOFTWARE LIMITED is an dissolved private limited company with number 01580187. It was incorporated 42 years, 9 months, 4 days ago, on 14 August 1981 and it was dissolved 6 years, 4 months, 9 days ago, on 09 January 2018. The company address is Johnson House Abbots Park Johnson House Abbots Park, Runcorn, WA7 3GH, Cheshire.



People

MONAGHAN, Yvonne May

Secretary

ACTIVE

Assigned on 15 Sep 2000

Current time on role 23 years, 8 months, 3 days

MONAGHAN, Yvonne May

Director

Director

ACTIVE

Assigned on 24 Feb 2000

Current time on role 24 years, 2 months, 23 days

MORRIS, Timothy James

Director

Accountant

ACTIVE

Assigned on 28 Dec 2007

Current time on role 16 years, 4 months, 21 days

CARELESS, Robert

Secretary

RESIGNED

Assigned on

Resigned on 15 Sep 2000

Time on role 23 years, 8 months, 3 days

AVERY, John Leonard

Director

Gp Financial Control

RESIGNED

Assigned on 27 Nov 1998

Resigned on 24 Feb 2000

Time on role 1 year, 2 months, 27 days

CARELESS, Robert

Director

Group Financial Director /Secr

RESIGNED

Assigned on

Resigned on 07 Apr 2000

Time on role 24 years, 1 month, 11 days

CARROLL, Paul Bryan

Director

Accountant

RESIGNED

Assigned on 23 Feb 2004

Resigned on 18 Aug 2006

Time on role 2 years, 5 months, 24 days

HOLMES, Gary William

Director

Director

RESIGNED

Assigned on 02 Jun 2003

Resigned on 23 Feb 2004

Time on role 8 months, 21 days

JACKSON, John Ellis

Director

Chief Executive

RESIGNED

Assigned on 22 May 1997

Resigned on 16 Jul 1998

Time on role 1 year, 1 month, 25 days

MEYERS, Richard John

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 22 May 1997

Time on role 26 years, 11 months, 26 days

SKIMER, Charles

Director

Ceo

RESIGNED

Assigned on 31 Aug 2007

Resigned on 28 Dec 2007

Time on role 3 months, 28 days

SUTTON, Michael Alan

Director

Director

RESIGNED

Assigned on 24 Feb 2000

Resigned on 02 Jun 2003

Time on role 3 years, 3 months, 7 days

WILKINSON, James Henry

Director

Director

RESIGNED

Assigned on 18 Aug 2006

Resigned on 31 Aug 2007

Time on role 1 year, 13 days

WILSON, Stuart Lindsay

Director

Gp Fin Controller

RESIGNED

Assigned on 16 Jul 1998

Resigned on 27 Nov 1998

Time on role 4 months, 11 days


Some Companies

CHASE MANAGEMENT SERVICES INTERNATIONAL LIMITED

BUSINESS & TECHNOLOGY CENTRE,CREWE,CW2 5PR

Number:03274259
Status:ACTIVE
Category:Private Limited Company

DIGITALMINDIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11664198
Status:ACTIVE
Category:Private Limited Company

DPDB LOGISTICS LIMITED

15A ALBANY TERRACE,CHATHAM,ME4 6TH

Number:09129471
Status:ACTIVE
Category:Private Limited Company

HARWOODS TPS LIMITED

1 LIVERPOOL GARDENS,WORTHING,BN11 1TF

Number:06160179
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT INTERNATIONAL RECORDS LIMITED

37-38 MARGARET STREET,LONDON,W1G 0JF

Number:10004902
Status:ACTIVE
Category:Private Limited Company

RAGGO ZULU NATION LIMITED

98A UPTON PARK ROAD,LONDON,E7 8LB

Number:11311995
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