ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD.

St Thomas School St Thomas School, Oxford, OX1 1NJ, England
StatusACTIVE
Company No.04270053
Category
Incorporated14 Aug 2001
Age22 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

ASPIRE OXFORDSHIRE COMMUNITY ENTERPRISE LTD. is an active with number 04270053. It was incorporated 22 years, 9 months, 22 days ago, on 14 August 2001. The company address is St Thomas School St Thomas School, Oxford, OX1 1NJ, England.



People

ANDREWS, Edward John

Director

Investment Manager

ACTIVE

Assigned on 03 May 2024

Current time on role 1 month, 2 days

BARNETT, Sophie Clare, Dr

Director

Project Manager

ACTIVE

Assigned on 19 Aug 2022

Current time on role 1 year, 9 months, 17 days

BLACKBURN, Christopher Roy

Director

Retired

ACTIVE

Assigned on 02 Feb 2023

Current time on role 1 year, 4 months, 3 days

BLOWFIELD, Michael Ernest, Dr

Director

Researcher, Academic, Author

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 1 month, 4 days

BROWN, Laura Margaret

Director

Solicitor

ACTIVE

Assigned on 05 Feb 2023

Current time on role 1 year, 4 months

DICK, Charles Richard

Director

Engineer

ACTIVE

Assigned on 02 May 2018

Current time on role 6 years, 1 month, 3 days

RICHARDSON, Hugh Francis

Director

Retired

ACTIVE

Assigned on 31 Aug 2021

Current time on role 2 years, 9 months, 5 days

ROWE, Catherine Wendy

Director

Marketing Director

ACTIVE

Assigned on 02 Feb 2023

Current time on role 1 year, 4 months, 3 days

SMITH, William Hubert Powlett

Director

Retired

ACTIVE

Assigned on 19 Aug 2021

Current time on role 2 years, 9 months, 17 days

STAINS, Paul Andrew Victor

Director

Local Government Officer

ACTIVE

Assigned on 29 Jan 2020

Current time on role 4 years, 4 months, 7 days

BLAZE, Edward Vincent

Secretary

RESIGNED

Assigned on 09 May 2006

Resigned on 14 Aug 2008

Time on role 2 years, 3 months, 5 days

CLARKE, Daniel Anthony

Secretary

RESIGNED

Assigned on 14 Aug 2001

Resigned on 02 Apr 2004

Time on role 2 years, 7 months, 19 days

CONLEY, James

Secretary

Social Work

RESIGNED

Assigned on 20 Apr 2004

Resigned on 16 Dec 2005

Time on role 1 year, 7 months, 26 days

FOWWEATHER, Helen

Secretary

RESIGNED

Assigned on 31 Oct 2018

Resigned on 25 Sep 2019

Time on role 10 months, 25 days

MABBUTT, Paul Brian

Secretary

Charity Director

RESIGNED

Assigned on 01 May 2009

Resigned on 31 Oct 2018

Time on role 9 years, 6 months

O'DONNELL, David Patrick

Secretary

RESIGNED

Assigned on 28 Nov 2005

Resigned on 09 May 2006

Time on role 5 months, 11 days

TEASDALE, Paul

Secretary

Manager

RESIGNED

Assigned on 14 Aug 2008

Resigned on 30 Apr 2009

Time on role 8 months, 16 days

CLARK HOWES BUSINESS SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Aug 2016

Resigned on 26 Apr 2018

Time on role 1 year, 8 months, 3 days

BALLANTYNE, Graham Stewart

Director

Bank Manager

RESIGNED

Assigned on 23 Jul 2014

Resigned on 12 Dec 2017

Time on role 3 years, 4 months, 20 days

BLAZE, Edward Vincent

Director

Manager

RESIGNED

Assigned on 30 Jun 2005

Resigned on 14 Aug 2008

Time on role 3 years, 1 month, 14 days

BYARD, Anne

Director

Senior Fundraising Manager

RESIGNED

Assigned on 16 Jan 2004

Resigned on 11 Nov 2004

Time on role 9 months, 26 days

CONLEY, James

Director

Social Work

RESIGNED

Assigned on 02 Dec 2003

Resigned on 16 Dec 2005

Time on role 2 years, 14 days

DYSON, Kate Elizabeth

Director

Supported Housing Officer

RESIGNED

Assigned on 14 Aug 2001

Resigned on 01 Sep 2002

Time on role 1 year, 18 days

FERNANDES, Angelo Santana

Director

Deputy Ceo

RESIGNED

Assigned on 17 Oct 2017

Resigned on 24 Jan 2018

Time on role 3 months, 7 days

FOWWEATHER, Helen

Director

Finance Director

RESIGNED

Assigned on 22 Jul 2017

Resigned on 18 Dec 2019

Time on role 2 years, 4 months, 27 days

FOX, Jennifer Ann

Director

Director

RESIGNED

Assigned on 23 Jul 2014

Resigned on 22 Jan 2018

Time on role 3 years, 5 months, 30 days

GILLBARD, Paul Charles

Director

Retired

RESIGNED

Assigned on 23 Mar 2016

Resigned on 20 Jul 2016

Time on role 3 months, 28 days

GREEN, David John

Director

Director

RESIGNED

Assigned on 30 Nov 2011

Resigned on 26 Jan 2022

Time on role 10 years, 1 month, 26 days

HARKER, Lisa

Director

Researcher

RESIGNED

Assigned on 16 Sep 2002

Resigned on 28 Apr 2011

Time on role 8 years, 7 months, 12 days

HOLLAND, Jaffa James Andrew Victor

Director

Housing Team Leader

RESIGNED

Assigned on 02 May 2018

Resigned on 26 Jul 2019

Time on role 1 year, 2 months, 24 days

JOHNSON, Nigel

Director

Company Director

RESIGNED

Assigned on 07 Jun 2007

Resigned on 23 Jul 2014

Time on role 7 years, 1 month, 16 days

LEE, John Charles Hugh, Rev

Director

Minster Of Religion

RESIGNED

Assigned on 22 Aug 2001

Resigned on 09 Oct 2003

Time on role 2 years, 1 month, 18 days

MABBUTT, Paul Brian

Director

Charity Director

RESIGNED

Assigned on 01 May 2009

Resigned on 31 Mar 2019

Time on role 9 years, 11 months

NIGHTALL, Mark James

Director

Registered Care Manager

RESIGNED

Assigned on 14 Aug 2001

Resigned on 14 Aug 2008

Time on role 7 years

NIXON, Gareth Malcolm

Director

Software Engineer

RESIGNED

Assigned on 10 Oct 2018

Resigned on 09 Aug 2023

Time on role 4 years, 9 months, 30 days

ONEILL, Elizabeth Helen

Director

Project Manager

RESIGNED

Assigned on 01 Jan 2003

Resigned on 11 Nov 2004

Time on role 1 year, 10 months, 10 days

POLLOCK, Lesley Margaret

Director

Solicitor

RESIGNED

Assigned on 22 Apr 2010

Resigned on 25 Jan 2023

Time on role 12 years, 9 months, 3 days

RADLEY, Emma Louise

Director

Director Of Fundraising & Communications

RESIGNED

Assigned on 18 Dec 2019

Resigned on 02 Nov 2022

Time on role 2 years, 10 months, 15 days

ROLLE-ROWAN, Rose Jessica

Director

Local Government Officer

RESIGNED

Assigned on 20 Jul 2011

Resigned on 01 Nov 2023

Time on role 12 years, 3 months, 12 days

SEDDON, James Richard Thorley, Dr

Director

Management Consultant

RESIGNED

Assigned on 29 Jan 2020

Resigned on 23 Sep 2020

Time on role 7 months, 25 days

SMITH, Emily Jane

Director

District & County Councillor

RESIGNED

Assigned on 22 Jul 2017

Resigned on 25 Jul 2018

Time on role 1 year, 3 days

SWEETENHAM, Carol Elizabeth, Dr

Director

Civil Servant

RESIGNED

Assigned on 22 Aug 2001

Resigned on 26 Feb 2024

Time on role 22 years, 6 months, 4 days

TEASDALE, Paul

Director

Manager

RESIGNED

Assigned on 14 Aug 2008

Resigned on 30 Apr 2009

Time on role 8 months, 16 days

WHITTINGHAM, David Richard

Director

Chief Executive

RESIGNED

Assigned on 23 Mar 2016

Resigned on 26 Jan 2022

Time on role 5 years, 10 months, 3 days

WILLIAMS, Rowan Jessica

Director

Administrator

RESIGNED

Assigned on 29 Jan 2003

Resigned on 22 Feb 2005

Time on role 2 years, 24 days


Some Companies

1ON1 KING LTD

37 VILLIERS ROAD,BRISTOL,BS5 0JH

Number:11790800
Status:ACTIVE
Category:Private Limited Company

AIMS HOLDINGS NO. 1 LIMITED

1 EMBANKMENT PLACE,LONDON,WC2N 6RH

Number:03575038
Status:ACTIVE
Category:Private Limited Company

B4BEDS LTD.

24 RHODFA SWELDON,BARRY,CF62 5AD

Number:10469938
Status:ACTIVE
Category:Private Limited Company

G1 OSQS LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11510675
Status:ACTIVE
Category:Private Limited Company

GLOBELEQ HOLDINGS (TANZANIA) LIMITED

67 LOMBARD STREET,LONDON,EC3V 9LJ

Number:11941041
Status:ACTIVE
Category:Private Limited Company

HENGSON LIMITED

3 HIGH VIEW STREET,BOLTON,BL3 4DQ

Number:10850913
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