OASIS PROJECT LTD

Globe House Globe House, Brighton, BN2 9RA, East Sussex
StatusACTIVE
Company No.03447762
Category
Incorporated10 Oct 1997
Age26 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

OASIS PROJECT LTD is an active with number 03447762. It was incorporated 26 years, 7 months, 6 days ago, on 10 October 1997. The company address is Globe House Globe House, Brighton, BN2 9RA, East Sussex.



People

WARD, Laura

Secretary

ACTIVE

Assigned on 16 Aug 2021

Current time on role 2 years, 9 months

CHAPMAN, Daniel

Director

Children'S Director

ACTIVE

Assigned on 21 May 2019

Current time on role 4 years, 11 months, 26 days

FLACKS, Simon

Director

Lecturer

ACTIVE

Assigned on 16 May 2023

Current time on role 1 year

GOSS, Christopher

Director

Senior Advisor

ACTIVE

Assigned on 15 Sep 2015

Current time on role 8 years, 8 months, 1 day

LEWIS, Bibi Saleema Fatma

Director

Psychiatrist

ACTIVE

Assigned on 21 May 2019

Current time on role 4 years, 11 months, 26 days

MCHUGH, Katherine

Director

Tv Producer

ACTIVE

Assigned on 16 May 2023

Current time on role 1 year

WHENSLEY, Gill

Director

Hr Director

ACTIVE

Assigned on 19 Nov 2013

Current time on role 10 years, 5 months, 27 days

BARNARD, Gail Barnard

Secretary

Project Director Brighton Oasi

RESIGNED

Assigned on 01 Jul 2001

Resigned on 18 Sep 2002

Time on role 1 year, 2 months, 17 days

RICHARDS, Michaela Natasha, Ms.

Secretary

Charity Director

RESIGNED

Assigned on 27 Apr 2006

Resigned on 21 Jan 2008

Time on role 1 year, 8 months, 24 days

RICHARDS, Michaela Natasha, Ms.

Secretary

Project Director

RESIGNED

Assigned on 18 Sep 2002

Resigned on 24 Aug 2005

Time on role 2 years, 11 months, 6 days

SPARKS, Diane Teresa

Secretary

Retired

RESIGNED

Assigned on 10 Oct 1997

Resigned on 31 Mar 2001

Time on role 3 years, 5 months, 21 days

SWEETMAN HICKS, Alan John

Secretary

Finance Manager

RESIGNED

Assigned on 09 Aug 2005

Resigned on 27 Apr 2006

Time on role 8 months, 18 days

WELSH, Jo-Anne

Secretary

Director

RESIGNED

Assigned on 02 Jan 2008

Resigned on 31 Mar 2022

Time on role 14 years, 2 months, 29 days

BARNARD, Tina Jane

Director

Finance Director

RESIGNED

Assigned on 23 Jun 1998

Resigned on 18 Sep 2002

Time on role 4 years, 2 months, 25 days

BELFIELD-SMITH, Hazel

Director

Health Car Commissioner

RESIGNED

Assigned on 10 Oct 1997

Resigned on 21 Sep 1999

Time on role 1 year, 11 months, 11 days

BOAS, Julia Caroline

Director

Substance Misuse Consultant

RESIGNED

Assigned on 27 Jul 2011

Resigned on 08 Feb 2016

Time on role 4 years, 6 months, 12 days

BULLING, Christine

Director

Social Worker

RESIGNED

Assigned on 21 Sep 2021

Resigned on 09 Apr 2024

Time on role 2 years, 6 months, 18 days

BYRNE, Lisa Patricia

Director

Finance Director

RESIGNED

Assigned on 20 Nov 2012

Resigned on 01 Jul 2013

Time on role 7 months, 11 days

CARMODY, Jane

Director

Health Service Manager

RESIGNED

Assigned on 02 Feb 2010

Resigned on 20 Sep 2016

Time on role 6 years, 7 months, 18 days

CASHMAN, Rachel

Director

Manager

RESIGNED

Assigned on 21 Nov 2017

Resigned on 17 Sep 2019

Time on role 1 year, 9 months, 26 days

CHAPMAN, James

Director

Brs Global

RESIGNED

Assigned on 29 Mar 2010

Resigned on 15 Sep 2015

Time on role 5 years, 5 months, 17 days

CHOLLERTON, Cara

Director

Unemployed

RESIGNED

Assigned on 21 Apr 2004

Resigned on 05 Dec 2005

Time on role 1 year, 7 months, 14 days

COCHRANE, Clare Marie

Director

Manager

RESIGNED

Assigned on 16 Jan 2018

Resigned on 16 Mar 2021

Time on role 3 years, 2 months

CULLIMORE, Mandy

Director

Volunteer

RESIGNED

Assigned on 05 Feb 2006

Resigned on 02 Jan 2008

Time on role 1 year, 10 months, 25 days

DEAN, Richard James

Director

Accountant

RESIGNED

Assigned on 18 Sep 2002

Resigned on 16 Jan 2009

Time on role 6 years, 3 months, 28 days

DWIGHT, Oriana Isabelle

Director

Pharmacist

RESIGNED

Assigned on 02 Mar 2004

Resigned on 23 Apr 2006

Time on role 2 years, 1 month, 21 days

FAVIER, Tina

Director

Head Of Well-Being

RESIGNED

Assigned on 17 Jan 2017

Resigned on 21 Jan 2020

Time on role 3 years, 4 days

FLETCHER, Corrine, Dr

Director

General Practitioner

RESIGNED

Assigned on 29 Mar 2010

Resigned on 18 Mar 2014

Time on role 3 years, 11 months, 20 days

HAFT, Shanti

Director

Social Worker

RESIGNED

Assigned on 09 Jul 2000

Resigned on 13 Nov 2000

Time on role 4 months, 4 days

IRWIN, Josie

Director

National Women'S Officer

RESIGNED

Assigned on 21 Jan 2020

Resigned on 29 Jun 2021

Time on role 1 year, 5 months, 8 days

KERSLAKE, Richard, Dr

Director

Psychiatrist

RESIGNED

Assigned on 19 Jan 2016

Resigned on 18 Sep 2018

Time on role 2 years, 7 months, 30 days

KINGSWOOD, John Christopher, Dr

Director

Hospital Physician

RESIGNED

Assigned on 10 Oct 1997

Resigned on 20 Nov 2003

Time on role 6 years, 1 month, 10 days

LAMBERT, Pauline

Director

Community Nurse Consultant

RESIGNED

Assigned on 03 Dec 2003

Resigned on 27 Aug 2009

Time on role 5 years, 8 months, 24 days

LEWINS, Clive Russell

Director

Accountant

RESIGNED

Assigned on 10 Oct 1997

Resigned on 12 May 1998

Time on role 7 months, 2 days

MISSELBROOK, Helen

Director

Architect

RESIGNED

Assigned on 26 Nov 2019

Resigned on 11 Apr 2022

Time on role 2 years, 4 months, 15 days

MORRISON, Tabitha, Dr

Director

Speciality Doctor

RESIGNED

Assigned on 17 Sep 2021

Resigned on 31 Dec 2023

Time on role 2 years, 3 months, 14 days

MWANGULUBE, Wezi Isabel

Director

Community Development Worker

RESIGNED

Assigned on 03 Mar 2008

Resigned on 28 Sep 2012

Time on role 4 years, 6 months, 25 days

OGDEN, Beverley Ann

Director

Solicitor

RESIGNED

Assigned on 03 Dec 2003

Resigned on 13 May 2011

Time on role 7 years, 5 months, 10 days

OTTEWILL, Melanie

Director

Head Of Clinical Investigations

RESIGNED

Assigned on 19 Nov 2013

Resigned on 17 May 2016

Time on role 2 years, 5 months, 28 days

PRECEY, Gretchen

Director

Management Consultant

RESIGNED

Assigned on 23 Jun 1998

Resigned on 28 Sep 2012

Time on role 14 years, 3 months, 5 days

ROBERTON, Ruth

Director

Youth Offending Team

RESIGNED

Assigned on 19 Mar 2003

Resigned on 21 Apr 2004

Time on role 1 year, 1 month, 2 days

SINCLAIR, Douglas

Director

Social Worker

RESIGNED

Assigned on 29 Mar 2010

Resigned on 17 May 2016

Time on role 6 years, 1 month, 19 days

SOMMERVILLE, Fiona

Director

Management Consultant

RESIGNED

Assigned on 01 Dec 1998

Resigned on 18 Sep 2002

Time on role 3 years, 9 months, 17 days

SPARKS, Diane Teresa

Director

Retired

RESIGNED

Assigned on 10 Oct 1997

Resigned on 30 Mar 2001

Time on role 3 years, 5 months, 20 days

TAYLOR, Jessica Ruth Annear

Director

Organisational Development Consultant

RESIGNED

Assigned on 20 Jan 2016

Resigned on 21 Jan 2020

Time on role 4 years, 1 day

VILJOEN, Rosi

Director

Company Director

RESIGNED

Assigned on 16 Mar 2021

Resigned on 23 Mar 2023

Time on role 2 years, 7 days

WASS, Patricia Sarah

Director

Management Consultant

RESIGNED

Assigned on 10 Oct 1997

Resigned on 20 Nov 2003

Time on role 6 years, 1 month, 10 days

WELSH, Jo Anne

Director

Worforce Development Manager

RESIGNED

Assigned on 19 Mar 2001

Resigned on 31 Jul 2007

Time on role 6 years, 4 months, 12 days

WILKINSON, Toni Anne

Director

Retired

RESIGNED

Assigned on 21 Nov 2011

Resigned on 19 Sep 2017

Time on role 5 years, 9 months, 28 days


Some Companies

ACTIVITY PROFESSIONALS LIMITED

4 LONGACRE PLACE,CARSHALTON,SM5 3HN

Number:04497876
Status:ACTIVE
Category:Private Limited Company

BUCKLAND NEWTON HIRE LIMITED

COURT FARM BUSINESS PARK,DORCHESTER,DT2 7BT

Number:02540868
Status:ACTIVE
Category:Private Limited Company

CONTINENTAL SHAREHOLDERS LIMITED

200 POPLAR GROVE,OXFORD,OX1 5QT

Number:11161278
Status:ACTIVE
Category:Private Limited Company

NOTHINBUTSNOW LTD

13A GOLDSTONE VILLAS,HOVE,BN3 3RR

Number:07239777
Status:ACTIVE
Category:Private Limited Company

PAT STAPLES INTERIORS LIMITED

UNIT 3 CLAYLANDS ROAD,SOUTHAMPTON,SO32 1BH

Number:02774111
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND LIGHTHOUSE COMMUNITY LTD

36 OTTO TERRACE,SUNDERLAND,SR2 7LP

Number:09915924
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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