AOC SERVICES LIMITED

10 Bloomsbury Way, London, WC1A 2SL, England
StatusACTIVE
Company No.02952696
CategoryPrivate Limited Company
Incorporated26 Jul 1994
Age29 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

AOC SERVICES LIMITED is an active private limited company with number 02952696. It was incorporated 29 years, 10 months, 10 days ago, on 26 July 1994. The company address is 10 Bloomsbury Way, London, WC1A 2SL, England.



People

EDWARDS, James William Fox

Secretary

ACTIVE

Assigned on 15 Jan 2015

Current time on role 9 years, 4 months, 21 days

BERRY, Andrew Alleyne

Director

Fe College Ceo & Principal

ACTIVE

Assigned on 21 Sep 2022

Current time on role 1 year, 8 months, 14 days

BROADBENT, Andrew

Director

College Ceo & Principal

ACTIVE

Assigned on 21 Sep 2022

Current time on role 1 year, 8 months, 14 days

BROPHY, Peter John

Director

Accountant

ACTIVE

Assigned on 05 Jun 1995

Current time on role 29 years

FOULKES, Angela

Director

College Ceo & Principal

ACTIVE

Assigned on 21 Sep 2022

Current time on role 1 year, 8 months, 14 days

GARDNER, Janet

Director

Further Education College Principal And Ceo

ACTIVE

Assigned on 23 Feb 2023

Current time on role 1 year, 3 months, 10 days

HUGHES, David

Director

Chief Executive

ACTIVE

Assigned on 07 Sep 2016

Current time on role 7 years, 8 months, 28 days

SHARMA, Jatinder Kumar

Director

College Principal And Ceo

ACTIVE

Assigned on 21 Sep 2022

Current time on role 1 year, 8 months, 14 days

WILLIAMS, Yanina

Director

College Principal And Ceo

ACTIVE

Assigned on 23 Feb 2021

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

BROPHY, Peter John

Secretary

Accountant

RESIGNED

Assigned on 05 Jun 1995

Resigned on 14 Aug 2007

Time on role 12 years, 2 months, 9 days

HALL, John Thridgould

Secretary

RESIGNED

Assigned on 27 Jul 1994

Resigned on 05 Jun 1995

Time on role 10 months, 9 days

LUCAS, Nathan David

Secretary

RESIGNED

Assigned on 08 Jun 2011

Resigned on 14 Jan 2015

Time on role 3 years, 7 months, 6 days

STYCH, Debra

Secretary

RESIGNED

Assigned on 14 Aug 2007

Resigned on 31 May 2011

Time on role 3 years, 9 months, 17 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jul 1994

Resigned on 27 Jul 1994

Time on role 1 day

ALDERMAN, Anthony George

Director

Retired

RESIGNED

Assigned on 20 Jun 2007

Resigned on 31 Jan 2012

Time on role 4 years, 7 months, 11 days

ALLEN, Anthony John

Director

Management Consultant

RESIGNED

Assigned on 20 Jun 2007

Resigned on 20 Jun 2018

Time on role 11 years

BACON, Patricia Anne, Dame

Director

Principal

RESIGNED

Assigned on 16 Sep 2008

Resigned on 31 Dec 2011

Time on role 3 years, 3 months, 15 days

BINGHAM, John Francis

Director

Telecoms Consultant

RESIGNED

Assigned on 22 Nov 2006

Resigned on 31 Dec 2012

Time on role 6 years, 1 month, 9 days

BOOTH, Colin

Director

Principal

RESIGNED

Assigned on 05 Nov 2014

Resigned on 21 Sep 2022

Time on role 7 years, 10 months, 16 days

CAVE, Norman Mawdsley

Director

College Principal

RESIGNED

Assigned on 22 Feb 2011

Resigned on 24 Oct 2014

Time on role 3 years, 8 months, 2 days

CHASE, Richard Thomas

Director

Company Director

RESIGNED

Assigned on 20 Aug 2020

Resigned on 21 Sep 2022

Time on role 2 years, 1 month, 1 day

CHAUDHRY, Solat

Director

Managing Director

RESIGNED

Assigned on 26 Nov 2018

Resigned on 21 Sep 2022

Time on role 3 years, 9 months, 25 days

CLIFFORD, Hilary Frances

Director

Managing Director

RESIGNED

Assigned on 03 Dec 2018

Resigned on 31 May 2022

Time on role 3 years, 5 months, 28 days

CLIFFORD, Kim Lorraine

Director

Principal

RESIGNED

Assigned on 22 Feb 2011

Resigned on 30 May 2014

Time on role 3 years, 3 months, 8 days

CLIPSON, Gillian

Director

Deputy Chief Executive

RESIGNED

Assigned on 15 Apr 2013

Resigned on 31 Mar 2017

Time on role 3 years, 11 months, 16 days

DALEY, Peter

Director

Education Management

RESIGNED

Assigned on 19 Sep 2000

Resigned on 31 Dec 2002

Time on role 2 years, 3 months, 12 days

DAVIES, Lesley Jean

Director

Deputy Chief Executive

RESIGNED

Assigned on 20 Mar 2012

Resigned on 30 Sep 2012

Time on role 6 months, 10 days

DOEL, Martin Terry

Director

Chf Exec

RESIGNED

Assigned on 01 May 2008

Resigned on 07 Sep 2016

Time on role 8 years, 4 months, 6 days

DOHERTY, Peter Gerard

Director

Executive Director Of Finance & Corporate Services

RESIGNED

Assigned on 04 Nov 2015

Resigned on 20 Jun 2018

Time on role 2 years, 7 months, 16 days

DONOHUE, Fintan Mary

Director

Principal

RESIGNED

Assigned on 26 Jul 2011

Resigned on 31 Jul 2013

Time on role 2 years, 5 days

DUTTON, Susan Patricia

Director

Human Resources Specialist

RESIGNED

Assigned on 01 Nov 1994

Resigned on 03 Nov 2008

Time on role 14 years, 2 days

FAULKNER, Raymond Alan

Director

Retired

RESIGNED

Assigned on 13 Feb 2007

Resigned on 23 Apr 2012

Time on role 5 years, 2 months, 10 days

FRAMPTON, Stephen Dale

Director

Education Consultant

RESIGNED

Assigned on 13 Nov 2018

Resigned on 31 Mar 2023

Time on role 4 years, 4 months, 18 days

GIBSON, David William

Director

Cheif Executive

RESIGNED

Assigned on 09 Mar 1999

Resigned on 01 Sep 2003

Time on role 4 years, 5 months, 23 days

GRIBBLE, Stephen Edward

Director

Director

RESIGNED

Assigned on 04 Sep 1995

Resigned on 10 May 1999

Time on role 3 years, 8 months, 6 days

HALL, Caroline

Director

Accountant

RESIGNED

Assigned on 07 Nov 2008

Resigned on 30 Sep 2013

Time on role 4 years, 10 months, 23 days

JOHNSTON, Joanne

Director

Managing Director

RESIGNED

Assigned on 03 Jun 2015

Resigned on 01 Apr 2018

Time on role 2 years, 9 months, 29 days

KNIGHT, Sarah Joanna

Director

Head Of Data And Digital Capability

RESIGNED

Assigned on 23 Feb 2021

Resigned on 21 Sep 2022

Time on role 1 year, 6 months, 26 days

MCDONALD, Gerard Paul

Director

College Principal And Chief Execuitive Officer

RESIGNED

Assigned on 20 Aug 2020

Resigned on 21 Sep 2022

Time on role 2 years, 1 month, 1 day

MORGAN, Joan Margaret

Director

None

RESIGNED

Assigned on 10 Oct 2003

Resigned on 22 Nov 2006

Time on role 3 years, 1 month, 12 days

O'HARE, Des

Director

Director

RESIGNED

Assigned on 18 Feb 2004

Resigned on 31 May 2012

Time on role 8 years, 3 months, 13 days

PORTER, Scott

Director

Managing Director

RESIGNED

Assigned on 12 Apr 2016

Resigned on 21 Jul 2017

Time on role 1 year, 3 months, 9 days

ROBERTS, Diane Mary

Director

College Principal

RESIGNED

Assigned on 22 Feb 2011

Resigned on 31 Dec 2020

Time on role 9 years, 10 months, 9 days

ROBERTS, Marcia

Director

Personnel Dir

RESIGNED

Assigned on 04 Sep 1995

Resigned on 18 Jun 1999

Time on role 3 years, 9 months, 14 days

SCOTT, Gordon

Director

Management Consultant

RESIGNED

Assigned on 27 Jul 1994

Resigned on 04 Sep 1995

Time on role 1 year, 1 month, 8 days

SCRIBBINS, Keith John

Director

Consultant

RESIGNED

Assigned on 04 Sep 1995

Resigned on 30 Sep 1996

Time on role 1 year, 26 days

SCRIMSHAW, James Gilbert

Director

Director

RESIGNED

Assigned on 17 Feb 1997

Resigned on 19 Sep 2000

Time on role 3 years, 7 months, 2 days

SHORT, John Christopher

Director

Consultant

RESIGNED

Assigned on 22 Feb 2011

Resigned on 12 Sep 2018

Time on role 7 years, 6 months, 18 days

STONHAM, Scott Douglas

Director

Self Employed

RESIGNED

Assigned on 26 Nov 2018

Resigned on 09 Aug 2021

Time on role 2 years, 8 months, 13 days

STOTT, Carole Mary

Director

Education Consultant

RESIGNED

Assigned on 22 Feb 2011

Resigned on 31 Dec 2018

Time on role 7 years, 10 months, 9 days

VAUGHAN, Bernard James

Director

Retired Company Director

RESIGNED

Assigned on 19 Sep 2000

Resigned on 22 Aug 2003

Time on role 2 years, 11 months, 3 days

WARD, Roger Straughan

Director

Chief Executive

RESIGNED

Assigned on 27 Jul 1994

Resigned on 31 Jan 1998

Time on role 3 years, 6 months, 4 days

WHITE, Mark Steven

Director

Retired

RESIGNED

Assigned on 21 Sep 2022

Resigned on 23 Feb 2023

Time on role 5 months, 2 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Jul 1994

Resigned on 27 Jul 1994

Time on role 1 day


Some Companies

ATHOLL HOMES (SCOTLAND) LTD.

OLD ROWS SEAFIELD ROWS,BATHGATE,EH47 7AP

Number:SC415254
Status:ACTIVE
Category:Private Limited Company

BLUE SCREEN IT SOLUTIONS LTD

4 CLARKSON GARDENS,WORCESTER,WR4 0QS

Number:10093990
Status:ACTIVE
Category:Private Limited Company

DUCKLINGS DAY NURSERIES LIMITED

115 WARRINGTON ROAD,LANCASHIRE,WN7 3XF

Number:06177744
Status:ACTIVE
Category:Private Limited Company

KALIONY LTD

NEALS CORNER, SUITE 20,HOUNSLOW,TW3 3HJ

Number:11852945
Status:ACTIVE
Category:Private Limited Company

NEGOCIOS CONSULTING LIMITED

17 GAIRN CLOSE,READING,RG30 4DX

Number:06944206
Status:ACTIVE
Category:Private Limited Company

SPIRIT ACQUISITION PROPERTIES LIMITED

WESTGATE BREWERY,BURY ST EDMUNDS,IP33 1QT

Number:04459630
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