LADY PLACE MANAGEMENT COMPANY LIMITED

Rectory Mews Crown Road Rectory Mews Crown Road, Oxford, OX33 1UL
StatusACTIVE
Company No.03833584
CategoryPrivate Limited Company
Incorporated31 Aug 1999
Age24 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

LADY PLACE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03833584. It was incorporated 24 years, 8 months, 17 days ago, on 31 August 1999. The company address is Rectory Mews Crown Road Rectory Mews Crown Road, Oxford, OX33 1UL.



People

JONES, Bernard Eric Michael, Dr

Director

Manager

ACTIVE

Assigned on 10 Sep 2021

Current time on role 2 years, 8 months, 7 days

RICHARDSON, Elizabeth Jayne

Director

Occupation Housewife

ACTIVE

Assigned on 28 Sep 2021

Current time on role 2 years, 7 months, 19 days

EYLES, Robert Henry John

Secretary

RESIGNED

Assigned on 05 Jan 2004

Resigned on 05 Mar 2010

Time on role 6 years, 2 months

LEPPARD, Kathryn Jane

Secretary

RESIGNED

Assigned on 05 Mar 2010

Resigned on 01 Jan 2016

Time on role 5 years, 9 months, 27 days

LINNELLS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Aug 1999

Resigned on 12 Jun 2001

Time on role 1 year, 9 months, 12 days

PEVEREL OM LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jun 2001

Resigned on 05 Jan 2004

Time on role 2 years, 6 months, 23 days

BLACK, Adrian John

Director

Director

RESIGNED

Assigned on 12 Jun 2001

Resigned on 01 Jan 2004

Time on role 2 years, 6 months, 19 days

BUTLER, Susan Anne

Director

Medical Research Technician

RESIGNED

Assigned on 06 Jul 2011

Resigned on 13 Jun 2014

Time on role 2 years, 11 months, 7 days

COOPER, William Gareth

Director

Chairman

RESIGNED

Assigned on 12 Jun 2001

Resigned on 21 Jan 2002

Time on role 7 months, 9 days

CRAIG, Jenny

Director

Bank Manager

RESIGNED

Assigned on 20 Nov 2002

Resigned on 19 Apr 2004

Time on role 1 year, 4 months, 29 days

DELAFIELD, Richard John

Director

Airline Pilot

RESIGNED

Assigned on 04 Nov 2003

Resigned on 15 Nov 2005

Time on role 2 years, 11 days

DRAKE, Estelle Marie

Director

Company Secretary

RESIGNED

Assigned on 16 Jun 2015

Resigned on 25 Jun 2019

Time on role 4 years, 9 days

FARRELL, Michael Kevin

Director

Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 09 Feb 2016

Time on role 2 years, 7 months, 8 days

GUNN, Vincent Anthony

Director

Retail Director

RESIGNED

Assigned on 10 Nov 2004

Resigned on 09 Aug 2007

Time on role 2 years, 8 months, 29 days

HUDSON, Andrew James

Director

Head Of Policy, Gsma

RESIGNED

Assigned on 25 Jun 2019

Resigned on 14 Sep 2021

Time on role 2 years, 2 months, 19 days

KEMP, Robin Selby

Director

Chartered Surveyor

RESIGNED

Assigned on 24 Jan 2002

Resigned on 20 Nov 2002

Time on role 9 months, 27 days

KNOWLES, David Anthony

Director

Retired

RESIGNED

Assigned on 04 Mar 2010

Resigned on 06 Jul 2011

Time on role 1 year, 4 months, 2 days

KNOWLES, David Anthony

Director

Retired

RESIGNED

Assigned on 20 Nov 2002

Resigned on 01 Sep 2005

Time on role 2 years, 9 months, 12 days

LAZARE, Simon John

Director

Project Manager

RESIGNED

Assigned on 16 Jul 2010

Resigned on 17 Sep 2012

Time on role 2 years, 2 months, 1 day

LIN, Jie, Dr

Director

Technical Director

RESIGNED

Assigned on 22 Nov 2006

Resigned on 15 Jan 2009

Time on role 2 years, 1 month, 23 days

MIELL INGRAM, David James

Director

Training Consultant

RESIGNED

Assigned on 15 Mar 2004

Resigned on 09 Aug 2007

Time on role 3 years, 4 months, 25 days

MUGNAIONI, Richard

Director

Executive Search

RESIGNED

Assigned on 12 Jun 2001

Resigned on 15 Mar 2004

Time on role 2 years, 9 months, 3 days

PEUCH, Aline

Director

Engineer

RESIGNED

Assigned on 01 Sep 2012

Resigned on 18 Jun 2015

Time on role 2 years, 9 months, 17 days

SHEEN, Kerensa Pier, Director

Director

Director Of A Retail Clothing Business

RESIGNED

Assigned on 17 Jun 2019

Resigned on 14 Sep 2021

Time on role 2 years, 2 months, 27 days

STEWART, Jill Dianne

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jun 2001

Resigned on 15 Jul 2002

Time on role 1 year, 1 month, 3 days

STEWART, Peter George

Director

I.T. Director

RESIGNED

Assigned on 13 Jul 2015

Resigned on 25 Jun 2019

Time on role 3 years, 11 months, 12 days

TREEBY, Craig Russell

Director

Charity Manager

RESIGNED

Assigned on 09 Aug 2007

Resigned on 19 Apr 2010

Time on role 2 years, 8 months, 10 days

WHITTAKER, Katharina Anna, Mrs.

Director

None

RESIGNED

Assigned on 04 Mar 2010

Resigned on 13 Jul 2013

Time on role 3 years, 4 months, 9 days

WILLIAMS, Stephen Ronald

Director

It Analyst

RESIGNED

Assigned on 12 Jun 2001

Resigned on 15 Mar 2004

Time on role 2 years, 9 months, 3 days

WINTERMAN, Denise Anne, Dr

Director

Retired

RESIGNED

Assigned on 13 Jun 2014

Resigned on 22 Jun 2015

Time on role 1 year, 9 days

LINNELLS NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 31 Aug 1999

Resigned on 12 Jun 2001

Time on role 1 year, 9 months, 12 days


Some Companies

BASSFORT LIMITED

NEWLANDS,NORTHAM RYE,TN31 6PR

Number:01833615
Status:LIQUIDATION
Category:Private Limited Company

KNAUF (UK) LIMITED

KEMSLEY FIELDS BUSINESS PARK,SITTINGBOURNE,ME9 8SR

Number:02292347
Status:ACTIVE
Category:Private Limited Company

PASCU LIMITED

1 SNOWDROP WAY,BURY ST. EDMUNDS,IP28 8WQ

Number:10951627
Status:ACTIVE
Category:Private Limited Company

S & S BROWN LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:07431152
Status:ACTIVE
Category:Private Limited Company

STAND WELL BACK MEDIA LIMITED

1 PHOENIX STREET,LONDON,WC2H 8BU

Number:05864902
Status:ACTIVE
Category:Private Limited Company

STITCH IT PROMOTIONS LTD

26 WAGG STREET,CHESHIRE,CW12 4BA

Number:05070021
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