ST ANNE'S MEWS (WANTAGE) MANAGEMENT COMPANY LIMITED

1 Court Farm Barns Medcroft Road 1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL, England
StatusACTIVE
Company No.06660256
CategoryPrivate Limited Company
Incorporated30 Jul 2008
Age15 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

ST ANNE'S MEWS (WANTAGE) MANAGEMENT COMPANY LIMITED is an active private limited company with number 06660256. It was incorporated 15 years, 10 months, 6 days ago, on 30 July 2008. The company address is 1 Court Farm Barns Medcroft Road 1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL, England.



People

DYCHE, Diane

Director

Retired

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 8 months, 4 days

HOOK, Marilyn Jocey

Director

Retailer

ACTIVE

Assigned on 30 Sep 2009

Current time on role 14 years, 8 months, 5 days

KNIGHT, Ashley Richard

Director

Police Officer

ACTIVE

Assigned on 11 Sep 2009

Current time on role 14 years, 8 months, 24 days

PARFOOT, Jane Louise

Director

Secretary

ACTIVE

Assigned on 06 Sep 2009

Current time on role 14 years, 8 months, 29 days

SPEAFI SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jul 2008

Resigned on 27 Apr 2010

Time on role 1 year, 8 months, 28 days

BENBOW, Timothy John, Dr

Director

University Lecturer

RESIGNED

Assigned on 05 Oct 2011

Resigned on 29 Jan 2013

Time on role 1 year, 3 months, 24 days

CHRISTIE, Sian

Director

Land Manager

RESIGNED

Assigned on 05 Sep 2009

Resigned on 26 Oct 2012

Time on role 3 years, 1 month, 21 days

ERSKINE, Harry Kam

Director

Motorsport Engineer

RESIGNED

Assigned on 06 Sep 2019

Resigned on 12 Nov 2021

Time on role 2 years, 2 months, 6 days

KEELING, Edward Christopher

Director

Graduate Development Surveyor

RESIGNED

Assigned on 06 Sep 2009

Resigned on 26 Oct 2012

Time on role 3 years, 1 month, 20 days

LONGWORTH, Christopher

Director

Production Operator

RESIGNED

Assigned on 30 Sep 2009

Resigned on 07 Nov 2022

Time on role 13 years, 1 month, 7 days

MORRELL, Elise May

Director

Nurse

RESIGNED

Assigned on 30 Sep 2009

Resigned on 07 Nov 2022

Time on role 13 years, 1 month, 7 days

SAYERS, Julian Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Sep 2009

Resigned on 05 Apr 2013

Time on role 3 years, 6 months, 5 days

SPENCER CHURCHILL, Rupert Mark Harold John

Director

Director

RESIGNED

Assigned on 30 Jul 2008

Resigned on 27 Apr 2010

Time on role 1 year, 8 months, 28 days

SUN, Changlong, Dr

Director

Project Leader

RESIGNED

Assigned on 11 Sep 2009

Resigned on 01 Dec 2021

Time on role 12 years, 2 months, 20 days

WITTS, Derek Courtney

Director

None

RESIGNED

Assigned on 30 Sep 2009

Resigned on 17 Oct 2016

Time on role 7 years, 17 days

WITTS, Diane

Director

None

RESIGNED

Assigned on 30 Sep 2009

Resigned on 15 Feb 2024

Time on role 14 years, 4 months, 15 days


Some Companies

10 EUROPE LIMITED

1ST FLOOR,EDINBURGH,EH2 4AH

Number:SC398826
Status:ACTIVE
Category:Private Limited Company

33 ARDLEIGH ROAD LIMITED

33 ARDLEIGH ROAD,LONDON,N1 4HS

Number:02219573
Status:ACTIVE
Category:Private Limited Company

471 PRINT & PROMOTIONS LIMITED

471 REDMIRES ROAD,SHEFFIELD,S10 4LF

Number:09891743
Status:ACTIVE
Category:Private Limited Company

B B MEDICOM LIMITED

PERCH BUILDINGS,CARDIFF,CF1 6HE

Number:02149889
Status:LIQUIDATION
Category:Private Limited Company

PARSONS SCRAP LTD

P W JOHN & CO PARKVIEW,WESTON-SUPER-MARE,BS23 1JZ

Number:08146786
Status:ACTIVE
Category:Private Limited Company

RAINBOW PRE SCHOOL (2015) LTD

MAPLE HOUSE 5 THE MAPLES,BRISTOL,BS49 4FS

Number:09370895
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