PLUNKETT SERVICES LIMITED

Unit 2 The Quadrangle Unit 2 The Quadrangle, Woodstock, OX20 1LH, Oxford
StatusDISSOLVED
Company No.02108639
CategoryPrivate Limited Company
Incorporated10 Mar 1987
Age37 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 5 months, 21 days

SUMMARY

PLUNKETT SERVICES LIMITED is an dissolved private limited company with number 02108639. It was incorporated 37 years, 2 months, 11 days ago, on 10 March 1987 and it was dissolved 2 years, 5 months, 21 days ago, on 30 November 2021. The company address is Unit 2 The Quadrangle Unit 2 The Quadrangle, Woodstock, OX20 1LH, Oxford.



People

BOER, Susan Jean

Director

Manager

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 10 months, 20 days

COE, Christopher Geoffrey

Director

Consultant

ACTIVE

Assigned on 17 Jul 2018

Current time on role 5 years, 10 months, 4 days

ROSS, Julian Alexander Mcgregor

Director

Translator

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 10 months, 20 days

COUCHMAN, Peter Leslie

Secretary

Marketing Manager

RESIGNED

Assigned on 05 Oct 2006

Resigned on 18 Sep 2014

Time on role 7 years, 11 months, 13 days

FINCH, Michael Anthony

Secretary

Lawyer

RESIGNED

Assigned on 14 Oct 2000

Resigned on 12 Aug 2004

Time on role 3 years, 9 months, 29 days

GARNER, Derek James

Secretary

Business Executive

RESIGNED

Assigned on 13 Sep 2004

Resigned on 20 Jul 2006

Time on role 1 year, 10 months, 7 days

MORRISON, Kathryn

Secretary

RESIGNED

Assigned on 18 Sep 2014

Resigned on 23 Apr 2018

Time on role 3 years, 7 months, 5 days

PARNELL, Edgar

Secretary

RESIGNED

Assigned on

Resigned on 19 May 1998

Time on role 26 years, 2 days

RAWLINSON, Christopher Simon Arnott

Secretary

Management (Chief Executive)

RESIGNED

Assigned on 19 May 1998

Resigned on 14 Dec 2000

Time on role 2 years, 6 months, 26 days

ANSCOMBE, Richard Edwin

Director

Ceo

RESIGNED

Assigned on 25 Jun 2015

Resigned on 02 Sep 2019

Time on role 4 years, 2 months, 7 days

BOLAM, Philip Metcalf

Director

Retired

RESIGNED

Assigned on

Resigned on 19 May 1998

Time on role 26 years, 2 days

BUTTON, David

Director

Business Consultant

RESIGNED

Assigned on 14 Dec 2000

Resigned on 20 Jul 2006

Time on role 5 years, 7 months, 6 days

CLARK, Margaret Anita

Director

Retired

RESIGNED

Assigned on 25 Jul 2013

Resigned on 09 Sep 2020

Time on role 7 years, 1 month, 15 days

CLEASBY, Ralph Peter

Director

Management Consultant

RESIGNED

Assigned on 29 Jul 2010

Resigned on 25 Jul 2013

Time on role 2 years, 11 months, 27 days

COUCHMAN, Peter Leslie

Director

Marketing Manager

RESIGNED

Assigned on 05 Oct 2006

Resigned on 18 Sep 2014

Time on role 7 years, 11 months, 13 days

COWAN, Gerald William Bryan

Director

Director

RESIGNED

Assigned on 05 Oct 2006

Resigned on 30 Jun 2008

Time on role 1 year, 8 months, 25 days

DARE, Andrew Rodney

Director

Businessman

RESIGNED

Assigned on 19 May 1998

Resigned on 14 Dec 2000

Time on role 2 years, 6 months, 26 days

DICKMAN, David Arthur

Director

Retired Banker

RESIGNED

Assigned on 06 Feb 2014

Resigned on 17 Jul 2018

Time on role 4 years, 5 months, 11 days

GIBSON, Wilmoth Langley

Director

Consultant

RESIGNED

Assigned on 06 Feb 2014

Resigned on 27 Jul 2017

Time on role 3 years, 5 months, 21 days

KNOX, Susan Phoebe

Director

Retired

RESIGNED

Assigned on 09 Sep 2009

Resigned on 29 Jul 2010

Time on role 10 months, 20 days

LOWTHROP, Karen

Director

Chief Executive

RESIGNED

Assigned on 06 Feb 2014

Resigned on 15 Dec 2017

Time on role 3 years, 10 months, 9 days

MORETON, Richard Keith

Director

Consultant

RESIGNED

Assigned on 01 Jan 2002

Resigned on 30 Sep 2006

Time on role 4 years, 8 months, 29 days

MORRISON, Kathryn

Director

Operations Manager

RESIGNED

Assigned on 30 Jun 2008

Resigned on 18 Sep 2014

Time on role 6 years, 2 months, 18 days

PARNELL, Edgar

Director

Business Consult

RESIGNED

Assigned on 14 Dec 2000

Resigned on 01 Jan 2002

Time on role 1 year, 18 days

RYALL, Jane Elizabeth

Director

Consultant

RESIGNED

Assigned on 06 Feb 2014

Resigned on 02 Sep 2019

Time on role 5 years, 6 months, 24 days

SCANLON, Thomas Kee

Director

Retired

RESIGNED

Assigned on 06 Feb 2014

Resigned on 09 Sep 2020

Time on role 6 years, 7 months, 3 days

SEYMOUR, Helen Gillian

Director

Retired

RESIGNED

Assigned on 06 Feb 2014

Resigned on 17 Jul 2018

Time on role 4 years, 5 months, 11 days

THIRKELL, John David

Director

Business Consultant

RESIGNED

Assigned on

Resigned on 19 May 1998

Time on role 26 years, 2 days

WILSON, William Eric

Director

Retired

RESIGNED

Assigned on 19 May 1998

Resigned on 14 Dec 2000

Time on role 2 years, 6 months, 26 days


Some Companies

ANCHOR PROPERTIES COMMERCIAL LIMITED

OFFICE 5,BLANTYRE,G72 0JP

Number:SC558456
Status:ACTIVE
Category:Private Limited Company

ANGLIA BUSINESS RESOURCES LIMITED

BRICKWALLS 36 HIGH STREET,CHELMSFORD,CM2 7HQ

Number:03070186
Status:ACTIVE
Category:Private Limited Company

BIGIANT LTD

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:08597139
Status:ACTIVE
Category:Private Limited Company

ELMUS G LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11136012
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REAL MEDICAL SERVICES LIMITED

8 WROUGHTON ROAD,LONDON,SW11 6BG

Number:08464092
Status:ACTIVE
Category:Private Limited Company

REVIVE MEDICAL SERVICES LIMITED

11 PARK ROAD,HALIFAX,HX1 2TS

Number:11151558
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