OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED

Minton Place Minton Place, Swindon, SN1 1DA
StatusACTIVE
Company No.02936217
CategoryPrivate Limited Company
Incorporated07 Jun 1994
Age30 years, 9 days
JurisdictionEngland Wales

SUMMARY

OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED is an active private limited company with number 02936217. It was incorporated 30 years, 9 days ago, on 07 June 1994. The company address is Minton Place Minton Place, Swindon, SN1 1DA.



People

WELLMAN, Alison

Secretary

ACTIVE

Assigned on 15 Jan 2015

Current time on role 9 years, 5 months, 1 day

DAVIS, Robert

Director

Chartered Surveyor

ACTIVE

Assigned on 30 Nov 2019

Current time on role 4 years, 6 months, 16 days

MAHER, Karen Louise

Director

General Counsel

ACTIVE

Assigned on 20 Dec 2021

Current time on role 2 years, 5 months, 27 days

SMITH, Mark Geoffrey

Director

Surveyor

ACTIVE

Assigned on 30 Nov 2019

Current time on role 4 years, 6 months, 16 days

STRETTON, James Peter

Director

Cfo

ACTIVE

Assigned on 20 Dec 2021

Current time on role 2 years, 5 months, 27 days

BIRDWOOD, Gordon Thomas

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 15 Jan 2017

Time on role 3 years, 6 months, 14 days

DUFFIELD, David Mark Johnston

Secretary

RESIGNED

Assigned on 25 Jun 1999

Resigned on 23 Jul 2001

Time on role 2 years, 28 days

FERGUSON, Iain Donald

Secretary

RESIGNED

Assigned on 07 Jun 1994

Resigned on 25 Sep 1996

Time on role 2 years, 3 months, 18 days

LYNE, Sarah Jane

Secretary

Company Secretary

RESIGNED

Assigned on 25 Sep 1996

Resigned on 25 Jun 1999

Time on role 2 years, 9 months

READ, Jonathan David

Secretary

RESIGNED

Assigned on 23 Jul 2001

Resigned on 25 Jun 2007

Time on role 5 years, 11 months, 2 days

ANCOSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Jun 2007

Resigned on 01 Jul 2013

Time on role 6 years, 6 days

ALLEN, Godfrey Alwin

Director

Company Director

RESIGNED

Assigned on 07 Jun 1994

Resigned on 25 Jun 1996

Time on role 2 years, 18 days

AUSTEN, Jonathan Martin

Director

Director

RESIGNED

Assigned on 30 Sep 2006

Resigned on 28 May 2008

Time on role 1 year, 7 months, 28 days

BATES, Julian Francis

Director

Property Manager

RESIGNED

Assigned on 24 Jul 2013

Resigned on 15 Jan 2015

Time on role 1 year, 5 months, 22 days

CANN, Jane Denise

Director

Management Surveyor

RESIGNED

Assigned on 07 Jun 1994

Resigned on 14 Sep 1998

Time on role 4 years, 3 months, 7 days

CHAPMAN, Piers Christopher

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jul 2013

Resigned on 30 Nov 2019

Time on role 6 years, 4 months, 29 days

CHATER, Beth Salena

Director

Accountant

RESIGNED

Assigned on 14 Sep 1998

Resigned on 31 Oct 2008

Time on role 10 years, 1 month, 17 days

CORNELL, James Martin

Director

Treasurer

RESIGNED

Assigned on 31 Dec 2009

Resigned on 01 Jul 2013

Time on role 3 years, 6 months

DAVIS, Robert

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Feb 2019

Resigned on 30 Nov 2019

Time on role 9 months, 2 days

DEIGMAN, Patrick

Director

Building Surveyor

RESIGNED

Assigned on 07 Jun 1994

Resigned on 30 Sep 2006

Time on role 12 years, 3 months, 23 days

DUFFIELD, David Mark Johnston

Director

Solicitor

RESIGNED

Assigned on 14 Sep 1998

Resigned on 14 Sep 2007

Time on role 9 years

DUFFIELD, David Mark Johnston

Director

Solicitor

RESIGNED

Assigned on 12 Apr 1995

Resigned on 20 Apr 1995

Time on role 8 days

EVANS, Howard

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Jul 2014

Resigned on 30 Nov 2019

Time on role 5 years, 4 months, 1 day

FLYNN, James Joseph

Director

Partner

RESIGNED

Assigned on 15 Jan 2015

Resigned on 28 Feb 2019

Time on role 4 years, 1 month, 13 days

JOHNSTON, Andrew James

Director

Chareted Surveyor

RESIGNED

Assigned on 30 Jun 2008

Resigned on 01 Jul 2013

Time on role 5 years, 1 day

JONES, Nicholas Andrew De Burgh

Director

Chartered Surveyor

RESIGNED

Assigned on 15 Jan 2015

Resigned on 19 May 2016

Time on role 1 year, 4 months, 4 days

MOHANLAL, Satish

Director

Finance Director

RESIGNED

Assigned on 31 Oct 2008

Resigned on 30 Sep 2009

Time on role 10 months, 30 days

MURRAY, Nicholas Stuart Granville

Director

Surveyor

RESIGNED

Assigned on 07 Jun 1994

Resigned on 14 Sep 1998

Time on role 4 years, 3 months, 7 days

NEILSON, Emily Jane, Miss.

Director

Accountant

RESIGNED

Assigned on 17 Jun 2010

Resigned on 19 Feb 2015

Time on role 4 years, 8 months, 2 days

NEWTON, Simon John

Director

Property Manager

RESIGNED

Assigned on 01 Jul 2013

Resigned on 30 Nov 2019

Time on role 6 years, 4 months, 29 days

O'SULLIVAN, Michael James

Director

Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 31 Dec 2009

Time on role 1 year, 6 months, 1 day

POPE, Nigel Howard

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2008

Resigned on 31 Dec 2009

Time on role 1 year, 6 months, 1 day

POTTER, Richard James

Director

Director Of Property Services

RESIGNED

Assigned on 19 May 2016

Resigned on 27 Dec 2021

Time on role 5 years, 7 months, 8 days

POTTER, Richard James

Director

Director Of Property Services

RESIGNED

Assigned on 31 Dec 2009

Resigned on 19 May 2016

Time on role 6 years, 4 months, 19 days

PULSFORD, Jeffrey Mark

Director

Accountant

RESIGNED

Assigned on 14 Sep 1998

Resigned on 30 Jun 2008

Time on role 9 years, 9 months, 16 days

RAVEN, James William Matthew, Mr

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Aug 2017

Resigned on 09 Sep 2021

Time on role 4 years, 11 days

REED, Robert Paul

Director

Director Of Finance And Reporting

RESIGNED

Assigned on 26 Feb 2015

Resigned on 29 Aug 2017

Time on role 2 years, 6 months, 3 days

REED, Robert Paul

Director

Director Of Finance And Reporting

RESIGNED

Assigned on 23 May 2011

Resigned on 19 Feb 2015

Time on role 3 years, 8 months, 27 days

SMITH, Mark Geoffrey

Director

Surveyor

RESIGNED

Assigned on 19 May 2016

Resigned on 30 Nov 2019

Time on role 3 years, 6 months, 11 days

TIBBETTS, Michael Andrew

Director

Accountant

RESIGNED

Assigned on 31 Dec 2009

Resigned on 17 Jun 2010

Time on role 5 months, 17 days

WORKMAN, David Russell

Director

Porperty Manager

RESIGNED

Assigned on 24 Jul 2013

Resigned on 15 Jan 2015

Time on role 1 year, 5 months, 22 days


Some Companies

7 OAKS GUARANTEED CAR LEASING LIMITED

8 FAIRCROSS WAY,ST. ALBANS,AL1 4SD

Number:11492886
Status:ACTIVE
Category:Private Limited Company

ALPINE HOTEL INVESTMENT (NO.1) LIMITED PARTNERSHIP

4TH FLOOR SOUTH TOWER TUBS HILL HOUSE,SEVENOAKS,TN13 1BL

Number:LP014406
Status:ACTIVE
Category:Limited Partnership

DJ SOCIAL WORK LIMITED

52 DOBBINS OAK ROAD,STOURBRIDGE,DY9 9HX

Number:09748090
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEIDI WELLS CONSULTING LIMITED

ST JAMES'S HOUSE, 8 OVERCLIFFE,KENT,DA11 0HJ

Number:05775372
Status:ACTIVE
Category:Private Limited Company

LILLIEBELLE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11817884
Status:ACTIVE
Category:Private Limited Company

SKILFUL GAMING CIC

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:09675114
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest 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