OXFORD YOUTH WORKS

Cms House Watlington Road Cms House Watlington Road, Oxford, OX4 6BZ
StatusDISSOLVED
Company No.02274964
Category
Incorporated07 Jul 1988
Age35 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution08 May 2018
Years6 years, 1 month, 8 days

SUMMARY

OXFORD YOUTH WORKS is an dissolved with number 02274964. It was incorporated 35 years, 11 months, 9 days ago, on 07 July 1988 and it was dissolved 6 years, 1 month, 8 days ago, on 08 May 2018. The company address is Cms House Watlington Road Cms House Watlington Road, Oxford, OX4 6BZ.



People

RIDLER, Elizabeth Mary

Secretary

ACTIVE

Assigned on 17 Sep 2009

Current time on role 14 years, 8 months, 29 days

BARKER, James Christopher

Director

Charity Director

ACTIVE

Assigned on 25 Jun 2015

Current time on role 8 years, 11 months, 21 days

BELL, Richard Douglas

Director

Retired Librarian

ACTIVE

Assigned on 28 Apr 2005

Current time on role 19 years, 1 month, 18 days

BLAIR, Hilary

Director

Retired

ACTIVE

Assigned on 18 Feb 2014

Current time on role 10 years, 3 months, 26 days

BURTON, Martin James, Dr

Director

Surgeon

ACTIVE

Assigned on 17 Sep 2009

Current time on role 14 years, 8 months, 29 days

HAYES, Diana

Director

Head Of Social Media

ACTIVE

Assigned on 22 Sep 2015

Current time on role 8 years, 8 months, 24 days

OLVER, Aki

Director

Charity Volunteer And Trustee

ACTIVE

Assigned on 25 Nov 2015

Current time on role 8 years, 6 months, 21 days

PIKE, Nicholas Keith, Rev Dr

Director

Lecturer

ACTIVE

Assigned on 19 Sep 2007

Current time on role 16 years, 8 months, 27 days

PREBBLE, Barrie

Director

Chartered Accountant

ACTIVE

Assigned on 19 Feb 2009

Current time on role 15 years, 3 months, 25 days

READING, Michael Dudley

Director

Teacher

ACTIVE

Assigned on 29 Feb 2012

Current time on role 12 years, 3 months, 16 days

ROSS, Catherine Rae, Dr

Director

University Lecturer

ACTIVE

Assigned on 18 Feb 2014

Current time on role 10 years, 3 months, 26 days

AVERY, Rosslyn Dawn

Secretary

Accountant

RESIGNED

Assigned on 27 Mar 2000

Resigned on 17 Sep 2009

Time on role 9 years, 5 months, 21 days

BELL, Rachel Margaret

Secretary

RESIGNED

Assigned on

Resigned on 25 Nov 1996

Time on role 27 years, 6 months, 22 days

HARRISON, Peter Ian

Secretary

Director Of Management Consult

RESIGNED

Assigned on 01 Oct 1999

Resigned on 14 Mar 2001

Time on role 1 year, 5 months, 13 days

STEVENS, Otto Tymon John

Secretary

Accountant

RESIGNED

Assigned on 26 Nov 1996

Resigned on 30 Sep 1999

Time on role 2 years, 10 months, 4 days

AVERY, Rosslyn Dawn

Director

Accountant

RESIGNED

Assigned on 29 Nov 1999

Resigned on 17 Sep 2009

Time on role 9 years, 9 months, 18 days

BARCLAY-WATT, Alistair Peter

Director

Retired Accountant

RESIGNED

Assigned on 29 Nov 1999

Resigned on 19 Feb 2009

Time on role 9 years, 2 months, 20 days

BARKER, James

Director

Marketing Manager

RESIGNED

Assigned on 24 Feb 1997

Resigned on 11 Nov 1998

Time on role 1 year, 8 months, 15 days

BAXTER, Toby Andrew

Director

Social Worker

RESIGNED

Assigned on 01 Jul 1998

Resigned on 22 Nov 2000

Time on role 2 years, 4 months, 21 days

BELL, Rachel Margaret

Director

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1997

Time on role 26 years, 6 months, 17 days

BELL, Richard Douglas

Director

Librarian

RESIGNED

Assigned on

Resigned on 30 Nov 1997

Time on role 26 years, 6 months, 17 days

BLAIR, David

Director

Youth Worker/Teacher

RESIGNED

Assigned on

Resigned on 11 May 1992

Time on role 32 years, 1 month, 5 days

BLAKE, Andrew, Doctor

Director

Unversity Lecturer

RESIGNED

Assigned on 24 Mar 1994

Resigned on 30 Sep 1999

Time on role 5 years, 6 months, 6 days

CLAYTON, Philip

Director

Unemployed

RESIGNED

Assigned on

Resigned on 30 Sep 1999

Time on role 24 years, 8 months, 17 days

COYLE, John David, Dr

Director

Consultant

RESIGNED

Assigned on 13 Feb 2002

Resigned on 19 Feb 2009

Time on role 7 years, 6 days

DALE, Christopher

Director

Computer Programmer

RESIGNED

Assigned on 01 Mar 1993

Resigned on 15 Oct 1994

Time on role 1 year, 7 months, 14 days

DENT, Brian Mark

Director

Retired

RESIGNED

Assigned on 24 Feb 2004

Resigned on 20 Feb 2013

Time on role 8 years, 11 months, 25 days

ECCLESHALL, Donald Price

Director

Management Consultant

RESIGNED

Assigned on

Resigned on 25 Mar 1996

Time on role 28 years, 2 months, 22 days

ECCLESHALL, Jo

Director

Retired

RESIGNED

Assigned on

Resigned on 25 Mar 1996

Time on role 28 years, 2 months, 22 days

ENTICKNAP, Catherine Helen

Director

Chaplain/Teacher

RESIGNED

Assigned on 23 Jun 2009

Resigned on 09 Feb 2016

Time on role 6 years, 7 months, 16 days

EWBANK, Gordon Andrew

Director

Technical Manager

RESIGNED

Assigned on

Resigned on 12 Jan 1993

Time on role 31 years, 5 months, 4 days

FLATMAN, Martin Edward, Rev

Director

Priest

RESIGNED

Assigned on 01 Oct 1998

Resigned on 21 Sep 2004

Time on role 5 years, 11 months, 20 days

GILLINGHAM, John Bruce, Rev

Director

Minister Of Religion

RESIGNED

Assigned on 01 Mar 1993

Resigned on 12 Feb 2011

Time on role 17 years, 11 months, 11 days

GOODACRE, Katherine Moira

Director

Occupational Therapist

RESIGNED

Assigned on 13 Feb 2002

Resigned on 21 Apr 2010

Time on role 8 years, 2 months, 8 days

HARRISON, Peter Ian

Director

Health Worker

RESIGNED

Assigned on

Resigned on 11 Jan 1993

Time on role 31 years, 5 months, 5 days

JONES, Peter

Director

Graphic Design

RESIGNED

Assigned on 24 Feb 1997

Resigned on 15 Sep 1998

Time on role 1 year, 6 months, 19 days

LAKE, Deborah Joy Margaret

Director

Area Coordinator For Christian

RESIGNED

Assigned on 01 Mar 1993

Resigned on 25 Nov 1996

Time on role 3 years, 8 months, 24 days

MORRELL, Clare Elizabeth

Director

Nurse

RESIGNED

Assigned on 13 Feb 2002

Resigned on 07 Mar 2007

Time on role 5 years, 22 days

POWELL, Geoffrey

Director

Lay Pastor

RESIGNED

Assigned on

Resigned on 14 Jul 1993

Time on role 30 years, 11 months, 2 days

RIDLER, Stephen John

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jun 2009

Resigned on 25 Jun 2015

Time on role 6 years, 2 days

SANDERS, Carol

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Mar 1995

Time on role 29 years, 2 months, 17 days

SANDERS, Colin

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Mar 1995

Time on role 29 years, 2 months, 17 days

STEPNEY, Brian Hugh

Director

Part Time Church Lay Worker

RESIGNED

Assigned on 26 Feb 2003

Resigned on 11 Jan 2011

Time on role 7 years, 10 months, 13 days

STEVENS, Otto Tymon John

Director

Accountant

RESIGNED

Assigned on 01 Mar 1993

Resigned on 30 Sep 1999

Time on role 6 years, 6 months, 29 days

THOMAS, Leo Ian

Director

Community Work Consultant

RESIGNED

Assigned on 24 Mar 1994

Resigned on 31 Mar 1998

Time on role 4 years, 7 days

THOMAS, Martin Philip

Director

Regional Manager Western Europ

RESIGNED

Assigned on 26 Feb 2005

Resigned on 27 Mar 2009

Time on role 4 years, 1 month, 1 day

WARD, Peter

Director

Lecturer

RESIGNED

Assigned on 16 Sep 1999

Resigned on 14 Mar 2001

Time on role 1 year, 5 months, 28 days

WATKINS, Mari-An

Director

Nursery Worker

RESIGNED

Assigned on 24 Feb 1997

Resigned on 30 May 1998

Time on role 1 year, 3 months, 6 days

WILTON, Carole

Director

Unemployed

RESIGNED

Assigned on

Resigned on 07 Mar 2007

Time on role 17 years, 3 months, 9 days

WILTON, Michael John

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 07 Mar 2007

Time on role 17 years, 3 months, 9 days

YOUNG, Suannah Kelly

Director

Company Director

RESIGNED

Assigned on 16 Sep 1999

Resigned on 24 Jun 2004

Time on role 4 years, 9 months, 8 days

OXFORD YOUTH WORKS

Corporate-director

RESIGNED

Assigned on 19 Feb 2009

Resigned on 19 Feb 2009

Time on role


Some Companies

208 TRUNDLEYS ROAD RTM COMPANY LIMITED

208 TRUNDLEYS ROAD,LONDON,SE8 5JE

Number:06766738
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CMEC DEMOLITION LIMITED

WILLIAM ISAAC BUILDING,DUNKIRK,NG7 2SB

Number:03652352
Status:ACTIVE
Category:Private Limited Company

MUNCHKIN SPORTS GROUP LTD

SWATTON BARN,SWINDON,SN4 0EU

Number:11164614
Status:ACTIVE
Category:Private Limited Company

NEW WAY CLEANING LIMITED

MOUNTVIEW COURT,WHETSTONE,N20 0RA

Number:07897975
Status:LIQUIDATION
Category:Private Limited Company

PAUL MORRISSEY LTD

7 FROBISHER,LONDON,SE10 9XB

Number:11033588
Status:ACTIVE
Category:Private Limited Company

RWT SERVICES LTD

71-75 SHELTON STREET, LONDON,LONDON,WC2H 9JQ

Number:11375629
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