ST NICHOLAS MEWS MANAGEMENT COMPANY LIMITED

Twining House 294 Banbury Road, Oxford, OX2 7ED, Oxfordshire, England
StatusACTIVE
Company No.05014182
Category
Incorporated13 Jan 2004
Age20 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

ST NICHOLAS MEWS MANAGEMENT COMPANY LIMITED is an active with number 05014182. It was incorporated 20 years, 4 months, 19 days ago, on 13 January 2004. The company address is Twining House 294 Banbury Road, Oxford, OX2 7ED, Oxfordshire, England.



People

BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED

Corporate-secretary

ACTIVE

Assigned on 13 Jul 2023

Current time on role 10 months, 19 days

ASHLEY-CARTER, Laura Mary

Director

School Technician

ACTIVE

Assigned on 04 Oct 2017

Current time on role 6 years, 7 months, 28 days

GODWIN, Amanda Jane

Director

Qa Manager

ACTIVE

Assigned on 04 Oct 2017

Current time on role 6 years, 7 months, 28 days

CHILD, Jonathan David

Secretary

Company Secretary

RESIGNED

Assigned on 13 Jan 2004

Resigned on 22 Sep 2004

Time on role 8 months, 9 days

DRAPER, Alan

Secretary

RESIGNED

Assigned on 28 Oct 2019

Resigned on 10 Jun 2020

Time on role 7 months, 13 days

COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Jun 2020

Resigned on 12 Jul 2023

Time on role 3 years, 1 month, 2 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Sep 2004

Resigned on 28 Feb 2018

Time on role 13 years, 5 months, 6 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Jan 2004

Resigned on 13 Jan 2004

Time on role

ARMSTRONG, Jill Margaret

Director

Sales Director

RESIGNED

Assigned on 13 Jan 2004

Resigned on 22 Sep 2004

Time on role 8 months, 9 days

CHILD, Jonathan David

Director

Company Secretary

RESIGNED

Assigned on 13 Jan 2004

Resigned on 22 Sep 2004

Time on role 8 months, 9 days

COOPER, Daniel

Director

Council Officer

RESIGNED

Assigned on 22 Sep 2004

Resigned on 19 Jul 2017

Time on role 12 years, 9 months, 27 days

EYNSTONE, David Julian

Director

Retired

RESIGNED

Assigned on 01 Sep 2015

Resigned on 30 Jun 2017

Time on role 1 year, 9 months, 29 days

KETTERIDGE, Gregory Charles

Director

Managing Director

RESIGNED

Assigned on 13 Jan 2004

Resigned on 22 Sep 2004

Time on role 8 months, 9 days

MANSBRIDGE, Drew Charles, Paul

Director

Tech Sales

RESIGNED

Assigned on 22 Sep 2004

Resigned on 03 Jul 2014

Time on role 9 years, 9 months, 11 days

RHODES, Gordon

Director

N/A

RESIGNED

Assigned on 04 Oct 2017

Resigned on 23 Oct 2023

Time on role 6 years, 19 days

SMITH, Valerie Anne

Director

Administrator

RESIGNED

Assigned on 22 Sep 2004

Resigned on 24 Apr 2010

Time on role 5 years, 7 months, 2 days

CPM ASSET MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 13 Jan 2004

Resigned on 13 Jan 2004

Time on role

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 13 Jan 2004

Resigned on 13 Jan 2004

Time on role


Some Companies

CMG CONSULTING LTD

ELMWOOD HOUSE YORK ROAD,YORK,YO26 8DH

Number:07299554
Status:ACTIVE
Category:Private Limited Company

DC MEDICAL SERVICES LIMITED

BRIARS PATCH,COVENTRY,CV5 6QD

Number:08347434
Status:ACTIVE
Category:Private Limited Company

EUROSTORM CONSULTANTS LIMITED

5 TUDELEY HALE,MILTON KEYNES,MK7 6DW

Number:03594652
Status:ACTIVE
Category:Private Limited Company

PROBIOTIC LOVE LIMITED

FLAT 4, BUILDING 800 ALASKA BUILDINGS,LONDON,SE1 3BB

Number:11355455
Status:ACTIVE
Category:Private Limited Company

QUADRANT SAUCHIEHALL LLP

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:OC397568
Status:ACTIVE
Category:Limited Liability Partnership

SURVEYORS RECAP LIMITED

BARCALDINE BARRACK LANE,NEWPORT,TF10 9ER

Number:02922370
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