MUSIC AT OXFORD

1 St. Aldates, Oxford, OX1 1DE, England
StatusACTIVE
Company No.01806898
Category
Incorporated06 Apr 1984
Age40 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

MUSIC AT OXFORD is an active with number 01806898. It was incorporated 40 years, 1 month, 6 days ago, on 06 April 1984. The company address is 1 St. Aldates, Oxford, OX1 1DE, England.



People

DAWSON, Rebecca Jane

Secretary

ACTIVE

Assigned on 07 Mar 2019

Current time on role 5 years, 2 months, 5 days

ALSOP, Peter John, Dr Peter John Alsop

Director

Finance Bursar

ACTIVE

Assigned on 19 Jul 2022

Current time on role 1 year, 9 months, 24 days

BOND, Julie

Director

Solicitor

ACTIVE

Assigned on 06 Dec 2016

Current time on role 7 years, 5 months, 6 days

BOOTH, Claire Louise Spencer

Director

Musician

ACTIVE

Assigned on 10 Jul 2023

Current time on role 10 months, 2 days

OLIVER, Desmond Mark

Director

Composer

ACTIVE

Assigned on 10 Jul 2023

Current time on role 10 months, 2 days

RITCHIE, Ian Charles Stewart

Director

Retired

ACTIVE

Assigned on 27 Jan 2020

Current time on role 4 years, 3 months, 16 days

RIVERS, Paul Edward

Director

Retired

ACTIVE

Assigned on 18 Jul 2018

Current time on role 5 years, 9 months, 25 days

SKILTON, Robert

Director

Electrical Engineer

ACTIVE

Assigned on 10 Jul 2023

Current time on role 10 months, 2 days

UNWIN, Judith Rose

Director

Retired

ACTIVE

Assigned on 10 Jul 2023

Current time on role 10 months, 2 days

GADD, Karen June

Secretary

RESIGNED

Assigned on

Resigned on 27 Jun 1994

Time on role 29 years, 10 months, 15 days

JENKINS, Alan Alexander

Secretary

Solicitor

RESIGNED

Assigned on 02 Apr 1998

Resigned on 20 Feb 2001

Time on role 2 years, 10 months, 18 days

LEE, Thomas

Secretary

Management Consultant

RESIGNED

Assigned on 24 Jun 1994

Resigned on 02 Apr 1998

Time on role 3 years, 9 months, 8 days

PYE, Graham Christopher

Secretary

RESIGNED

Assigned on 03 Mar 1995

Resigned on 12 Jun 2009

Time on role 14 years, 3 months, 9 days

DARBYS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2008

Resigned on 18 Sep 2013

Time on role 5 years, 7 months, 17 days

ANTILL, Edwin Gilchrist Macquarie

Director

Retired

RESIGNED

Assigned on 18 Aug 2009

Resigned on 16 May 2018

Time on role 8 years, 8 months, 29 days

BARKER, Robin Geoffrey

Director

Retired

RESIGNED

Assigned on 25 Oct 1999

Resigned on 18 Jul 2018

Time on role 18 years, 8 months, 24 days

GADD, Karen June

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Jun 1994

Time on role 29 years, 10 months, 15 days

HAINES, Geoffrey Mark

Director

Chartered Engineer

RESIGNED

Assigned on

Resigned on 24 Jun 1994

Time on role 29 years, 10 months, 18 days

HARDY, Peter Ralph Howard

Director

Management Consultant

RESIGNED

Assigned on 01 Jun 1994

Resigned on 26 Nov 1996

Time on role 2 years, 5 months, 25 days

HEDGES, Nicholas Mitchell

Director

Solicitor

RESIGNED

Assigned on 18 Aug 2009

Resigned on 07 Nov 2016

Time on role 7 years, 2 months, 20 days

HEDGES, Nicholas Mitchell

Director

Solicitor

RESIGNED

Assigned on 14 Mar 2001

Resigned on 10 Oct 2001

Time on role 6 months, 27 days

JENKINS, Alan Alexander

Director

Solicitor

RESIGNED

Assigned on 28 Jan 1997

Resigned on 20 Feb 2001

Time on role 4 years, 23 days

LEE, Thomas

Director

Management Consultant

RESIGNED

Assigned on 24 Jun 1994

Resigned on 02 Apr 1998

Time on role 3 years, 9 months, 8 days

MADEN, Margaret, Professor

Director

Retired

RESIGNED

Assigned on 29 Sep 2020

Resigned on 27 Nov 2023

Time on role 3 years, 1 month, 28 days

MERRICK, Holly

Director

Director

RESIGNED

Assigned on 24 Jun 1994

Resigned on 10 Jul 1995

Time on role 1 year, 16 days

PYE, Graham Christopher

Director

Director

RESIGNED

Assigned on 28 Jan 1997

Resigned on 12 Jun 2009

Time on role 12 years, 4 months, 15 days

SUNDERLAND, Frances Anne

Director

Director

RESIGNED

Assigned on

Resigned on 26 May 1992

Time on role 31 years, 11 months, 16 days

THOMPSON, Ian Manson

Director

Manager

RESIGNED

Assigned on 12 Mar 1997

Resigned on 14 Jan 2000

Time on role 2 years, 10 months, 2 days

TROTTER, David John

Director

Company Director

RESIGNED

Assigned on 24 Jun 1994

Resigned on 31 Oct 1994

Time on role 4 months, 7 days

WALLER, Ralph, Rev Dr

Director

Principal

RESIGNED

Assigned on 18 Aug 2009

Resigned on 26 Oct 2018

Time on role 9 years, 2 months, 8 days

YOUNG, Miles

Director

College Warden

RESIGNED

Assigned on 26 Oct 2018

Resigned on 07 Mar 2022

Time on role 3 years, 4 months, 12 days


Some Companies

CODEWORD HOLDINGS LIMITED

22 MARSH LANE,LONDON,NW7 4QP

Number:11677689
Status:ACTIVE
Category:Private Limited Company

IRENE CURRIER CONSULTING LIMITED

UNITY CHAMBERS,DORCHESTER,DT1 1HA

Number:08873410
Status:ACTIVE
Category:Private Limited Company

QFX LIMITED

5 RUBISLAW TERRACE,ABERDEEN,AB10 1XE

Number:SC458081
Status:ACTIVE
Category:Private Limited Company

S & S PROPERTIES (WOKING) LTD

MIRPUR HOUSE,WOKING,GU22 7AY

Number:07596886
Status:ACTIVE
Category:Private Limited Company

STORAGE EQUIPMENT SAFETY SERVICE LIMITED

THE NATIONAL WAREHOUSE SAFETY SOUTH NELSON ROAD,CRAMLINGTON,NE23 1EG

Number:03309244
Status:ACTIVE
Category:Private Limited Company

TONY BARKER TRANSPORT LIMITED

SOLUTIONS IN ACCOUNTING LIMITED,WITNEY,OX28 3AB

Number:07918314
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