TEMPSFORD OAKS LIMITED

, Sandy, SG19 2BD, Bedfordshire
StatusDISSOLVED
Company No.06560216
CategoryPrivate Limited Company
Incorporated09 Apr 2008
Age16 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution07 Nov 2017
Years6 years, 6 months, 10 days

SUMMARY

TEMPSFORD OAKS LIMITED is an dissolved private limited company with number 06560216. It was incorporated 16 years, 1 month, 8 days ago, on 09 April 2008 and it was dissolved 6 years, 6 months, 10 days ago, on 07 November 2017. The company address is , Sandy, SG19 2BD, Bedfordshire.



People

MELGES, Bethan

Secretary

ACTIVE

Assigned on 16 Jul 2015

Current time on role 8 years, 10 months, 1 day

FOREMAN, Thomas Lee

Director

Director

ACTIVE

Assigned on 21 Dec 2016

Current time on role 7 years, 4 months, 27 days

GORDON-STEWART, Alastair James

Director

Finance Director

ACTIVE

Assigned on 08 Nov 2009

Current time on role 14 years, 6 months, 9 days

MELGES, Bethan Anne Elizabeth

Director

Chartered Secretary

ACTIVE

Assigned on 16 Jul 2015

Current time on role 8 years, 10 months, 1 day

ARMITAGE, Matthew

Secretary

RESIGNED

Assigned on 02 Dec 2014

Resigned on 16 Jul 2015

Time on role 7 months, 14 days

HAMILTON, Deborah Pamela

Secretary

RESIGNED

Assigned on 09 Apr 2008

Resigned on 19 Sep 2014

Time on role 6 years, 5 months, 10 days

ARMITAGE, Matthew

Director

Company Secretary

RESIGNED

Assigned on 02 Dec 2014

Resigned on 16 Jul 2015

Time on role 7 months, 14 days

BARTON, Matthew David

Director

Group Company Secretary & Corporate Counsel

RESIGNED

Assigned on 09 Apr 2008

Resigned on 08 Nov 2009

Time on role 1 year, 6 months, 29 days

BENSON, David Neville

Director

Group Financial Controller

RESIGNED

Assigned on 05 Nov 2012

Resigned on 09 Oct 2015

Time on role 2 years, 11 months, 4 days

HAMILTON, Deborah Pamela

Director

Company Secretary

RESIGNED

Assigned on 08 Nov 2009

Resigned on 19 Sep 2014

Time on role 4 years, 10 months, 11 days

KANG, Anoop

Director

Director

RESIGNED

Assigned on 07 Jan 2016

Resigned on 21 Dec 2016

Time on role 11 months, 14 days

STANILAND, Paul John

Director

Group Financial Controller

RESIGNED

Assigned on 09 Apr 2008

Resigned on 28 Sep 2012

Time on role 4 years, 5 months, 19 days


Some Companies

AIA PROPERTIES LTD

120 MERIDIAN PLACE,LONDON,E14 9FE

Number:09930125
Status:ACTIVE
Category:Private Limited Company

DOVE CATERING EQUIPMENT LIMITED

THE MILLS,DERBY,DE1 2RJ

Number:05087207
Status:ACTIVE
Category:Private Limited Company

ELECTRONICS IMPEXP LIMITED

10 PARK STREET,BRISTOL,BS1 5HX

Number:11758065
Status:ACTIVE
Category:Private Limited Company
Number:CE001716
Status:ACTIVE
Category:Charitable Incorporated Organisation

PRIVATEFRONT PROPERTY MANAGEMENT LIMITED

24 CORNWALL ROAD,DORSET,DT1 1RX

Number:02779133
Status:ACTIVE
Category:Private Limited Company

REAL (PACKINGTON) LIMITED

RYDON HOUSE, STATION ROAD,EAST SUSSEX,RH18 5DW

Number:06152236
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