THE OYSTER SPA COMPANY LIMITED

Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.02039910
CategoryPrivate Limited Company
Incorporated23 Jul 1986
Age37 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

THE OYSTER SPA COMPANY LIMITED is an active private limited company with number 02039910. It was incorporated 37 years, 9 months, 30 days ago, on 23 July 1986. The company address is Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire.



People

WHITBREAD SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 18 days

LOWRY, Daren Clive

Director

Company Secretary

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 21 days

WHITBREAD DIRECTORS 1 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 18 days

WHITBREAD DIRECTORS 2 LIMITED

Corporate-director

ACTIVE

Assigned on 04 May 2004

Current time on role 20 years, 18 days

BUXTON SMITH, Maria Rita

Secretary

RESIGNED

Assigned on 13 Feb 1998

Resigned on 25 Sep 2002

Time on role 4 years, 7 months, 12 days

FENTON, Nicola Jane

Secretary

RESIGNED

Assigned on

Resigned on 13 Feb 1998

Time on role 26 years, 3 months, 9 days

LOWRY, Daren Clive

Secretary

RESIGNED

Assigned on 30 Jan 2004

Resigned on 04 May 2004

Time on role 3 months, 5 days

THORPE, Elizabeth Anne

Secretary

RESIGNED

Assigned on 25 Sep 2002

Resigned on 30 Jan 2004

Time on role 1 year, 4 months, 5 days

WEEKS, Stuart William

Secretary

RESIGNED

Assigned on 02 Feb 2003

Resigned on 04 May 2004

Time on role 1 year, 3 months, 2 days

BARRATT, Simon Charles

Director

Solicitor

RESIGNED

Assigned on 09 Mar 1993

Resigned on 04 May 2004

Time on role 11 years, 1 month, 26 days

FAIRHURST, Russell William

Director

Solicitor

RESIGNED

Assigned on 22 Jan 2003

Resigned on 04 May 2004

Time on role 1 year, 3 months, 13 days

HAMPSON, Michael David

Director

Lawyer And Chartered Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1997

Time on role 27 years, 2 months, 24 days

PENNY, Michael William Harrison

Director

Executive

RESIGNED

Assigned on

Resigned on 09 Mar 1993

Time on role 31 years, 2 months, 13 days

WALTON, Jeremy Eugene

Director

Executive

RESIGNED

Assigned on

Resigned on 09 Mar 1993

Time on role 31 years, 2 months, 13 days

WILKINS, Christopher James

Director

Finance Director

RESIGNED

Assigned on

Resigned on 04 May 2004

Time on role 20 years, 18 days


Some Companies

COLLIE SYSTEMS LTD

41 BRATCH CLOSE,DUDLEY,DY2 0JD

Number:09746627
Status:ACTIVE
Category:Private Limited Company

E&I DESIGN LIMITED

7 SLOY STREET,GLASGOW,G22 5DZ

Number:SC534345
Status:ACTIVE
Category:Private Limited Company

J & A CONSULTANCY LIMITED

16 THE DRIVE,LONDON,HA9 9EG

Number:05988499
Status:ACTIVE
Category:Private Limited Company

MTJ INVESTMENTS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11227976
Status:ACTIVE
Category:Private Limited Company

PAULSPARKS LTD

84 BARRACK STREET,NORWICH,NR3 1TW

Number:10324293
Status:ACTIVE
Category:Private Limited Company

SD REALM DEVELOPMENTS LTD

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:07169134
Status:LIQUIDATION
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