NOVO MANAGEMENT COMPANY (OXFORD) LIMITED

R M G House R M G House, Hoddesdon, EN11 0DR, Hertfordshire
StatusACTIVE
Company No.05651295
CategoryPrivate Limited Company
Incorporated12 Dec 2005
Age18 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

NOVO MANAGEMENT COMPANY (OXFORD) LIMITED is an active private limited company with number 05651295. It was incorporated 18 years, 6 months, 7 days ago, on 12 December 2005. The company address is R M G House R M G House, Hoddesdon, EN11 0DR, Hertfordshire.



People

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 May 2010

Current time on role 14 years, 1 month, 9 days

DURAND, Sophie Elizabeth

Director

Graphic Designer

ACTIVE

Assigned on 23 Feb 2009

Current time on role 15 years, 3 months, 24 days

LEVY SO, Ruth

Director

Bus Dev Dire

ACTIVE

Assigned on 19 Dec 2008

Current time on role 15 years, 6 months

ULLATHORNE, David

Secretary

Deputy Chief Executive

RESIGNED

Assigned on 12 Dec 2005

Resigned on 19 Dec 2008

Time on role 3 years, 7 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Dec 2005

Resigned on 12 Dec 2005

Time on role

CURRAGH, Brian Philip

Director

Accountant

RESIGNED

Assigned on 21 Jul 2006

Resigned on 11 Jul 2008

Time on role 1 year, 11 months, 21 days

FAWELL, Andrea

Director

Director

RESIGNED

Assigned on 12 Dec 2005

Resigned on 18 Dec 2007

Time on role 2 years, 6 days

HALE, Jason Alan

Director

Director

RESIGNED

Assigned on 12 Dec 2005

Resigned on 31 May 2007

Time on role 1 year, 5 months, 19 days

LAWRENCE, Helen

Director

Doctor

RESIGNED

Assigned on 19 Dec 2008

Resigned on 01 Sep 2019

Time on role 10 years, 8 months, 13 days

MAGNESS, Suzie

Director

Sales Director

RESIGNED

Assigned on 13 Jun 2008

Resigned on 28 Jul 2008

Time on role 1 month, 15 days

NUTT, Timothy Edward

Director

Managing Director

RESIGNED

Assigned on 21 Jul 2006

Resigned on 31 May 2007

Time on role 10 months, 10 days

PEEROOZEE, Noweed

Director

Operations Director

RESIGNED

Assigned on 19 Jun 2008

Resigned on 19 Dec 2008

Time on role 6 months

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Dec 2005

Resigned on 12 Dec 2005

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Dec 2005

Resigned on 12 Dec 2005

Time on role


Some Companies

C J ANDERSON CONTRACTORS LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:08242525
Status:ACTIVE
Category:Private Limited Company

CHARLE LONDON LIMITED

41A BALHAM HILL,LONDON,SW12 9DX

Number:11863407
Status:ACTIVE
Category:Private Limited Company

ECOBUILD LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:05809389
Status:ACTIVE
Category:Private Limited Company

GCG CONTRACTORS LTD

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:08722584
Status:ACTIVE
Category:Private Limited Company

GILES-KEDDIE MEDIA LTD

40 ALEXANDRA ROAD,LONDON,E18 1PZ

Number:10295156
Status:ACTIVE
Category:Private Limited Company

MATURE EDUCATION LIMITED

RIPPINGTON HOUSE MAIN STREET,PETERBOROUGH,PE8 5QJ

Number:07064671
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