WESTGATE OXFORD ALLIANCE NOMINEE NO.1 LIMITED

100 Victoria Street, London, SW1E 5JL, United Kingdom
StatusACTIVE
Company No.07111345
CategoryPrivate Limited Company
Incorporated22 Dec 2009
Age14 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

WESTGATE OXFORD ALLIANCE NOMINEE NO.1 LIMITED is an active private limited company with number 07111345. It was incorporated 14 years, 4 months, 25 days ago, on 22 December 2009. The company address is 100 Victoria Street, London, SW1E 5JL, United Kingdom.



People

LS COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Jan 2012

Current time on role 12 years, 3 months, 16 days

ALLEN, Robert Lee

Director

Chief Financial Officer

ACTIVE

Assigned on 22 Jul 2021

Current time on role 2 years, 9 months, 25 days

BUSBY, Jack Matthew

Director

Chartered Surveyor

ACTIVE

Assigned on 18 Jul 2022

Current time on role 1 year, 9 months, 29 days

HARDIE, Robert Stuart David

Director

Chartered Surveyor

ACTIVE

Assigned on 21 Nov 2023

Current time on role 5 months, 25 days

MILNE, Hannah Naomi

Director

Chartered Surveyor

ACTIVE

Assigned on 31 Mar 2015

Current time on role 9 years, 1 month, 16 days

PETTS, Ian

Director

Solicitor

ACTIVE

Assigned on 15 Jul 2021

Current time on role 2 years, 10 months, 1 day

WADE, Jason Hunt

Director

Head Of Retail Investment

ACTIVE

Assigned on 18 Jul 2022

Current time on role 1 year, 9 months, 29 days

AKERS, Richard John

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Apr 2010

Resigned on 31 Jan 2014

Time on role 3 years, 9 months, 2 days

BLAKE, Ashley Peter

Director

Chartered Surveyor

RESIGNED

Assigned on 29 Apr 2010

Resigned on 14 Mar 2014

Time on role 3 years, 10 months, 15 days

BOOTH, David Robert

Director

Solicitor

RESIGNED

Assigned on 28 Feb 2020

Resigned on 22 Jul 2021

Time on role 1 year, 4 months, 23 days

BRAMLEY, Ian Scott

Director

Chartered Surveyor

RESIGNED

Assigned on 04 Mar 2021

Resigned on 21 Nov 2023

Time on role 2 years, 8 months, 17 days

CHEFFINGS, Charles Nicholas

Director

Interim Head Of Legal & Company Secretary

RESIGNED

Assigned on 23 Jul 2021

Resigned on 18 Mar 2022

Time on role 7 months, 26 days

CHRISTIAN-WEST, Ailish Martina

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Mar 2016

Resigned on 07 Feb 2020

Time on role 3 years, 11 months, 4 days

CLARK, Paul Richard

Director

Chartered Surveyor

RESIGNED

Assigned on 23 Dec 2009

Resigned on 17 Feb 2020

Time on role 10 years, 1 month, 25 days

COOKSEY, James Richard Campbell

Director

Chartered Surveyor

RESIGNED

Assigned on 23 Dec 2009

Resigned on 22 Jul 2021

Time on role 11 years, 6 months, 30 days

COOPER, Danica Mair Anne

Director

Solicitor

RESIGNED

Assigned on 28 Feb 2020

Resigned on 02 Sep 2022

Time on role 2 years, 6 months, 3 days

COOPER, Danica Mair Anne

Director

Solicitor

RESIGNED

Assigned on 29 Jan 2019

Resigned on 17 Feb 2020

Time on role 1 year, 19 days

DON-WAUCHOPE, Despina

Director

Accountant

RESIGNED

Assigned on 14 Mar 2014

Resigned on 25 Jan 2019

Time on role 4 years, 10 months, 11 days

DUDLEY, Andrew Stephen

Director

Project Manager

RESIGNED

Assigned on 06 Dec 2017

Resigned on 04 Nov 2019

Time on role 1 year, 10 months, 29 days

FUTTER, Rosalind Charlotte

Director

Accountant

RESIGNED

Assigned on 25 Jan 2019

Resigned on 15 Jul 2021

Time on role 2 years, 5 months, 21 days

GODFREY, Christopher Michael Joseph

Director

None

RESIGNED

Assigned on 22 Dec 2009

Resigned on 23 Dec 2009

Time on role 1 day

HAMPSON, Lester Paul

Director

Development Director

RESIGNED

Assigned on 09 Apr 2015

Resigned on 31 Jul 2015

Time on role 3 months, 22 days

MARTIN, Herbert William, Mr.

Director

Development Director

RESIGNED

Assigned on 31 Jul 2015

Resigned on 06 Dec 2017

Time on role 2 years, 4 months, 6 days

MESTRE, Nicholas De

Director

Head Of Investment

RESIGNED

Assigned on 04 Nov 2019

Resigned on 04 Mar 2021

Time on role 1 year, 4 months

PARSONS, Scott Cameron

Director

Property Director

RESIGNED

Assigned on 31 Jan 2014

Resigned on 29 Mar 2019

Time on role 5 years, 1 month, 29 days

THOMAS, Rhys Edward John

Director

Solicitor

RESIGNED

Assigned on 31 Mar 2015

Resigned on 29 Jan 2019

Time on role 3 years, 9 months, 29 days

TROUGHTON, Olivia Clare

Director

Chartered Surveyor

RESIGNED

Assigned on 09 Apr 2015

Resigned on 11 Feb 2016

Time on role 10 months, 2 days

WORTHINGTON, Martin Richard

Director

Accountant

RESIGNED

Assigned on 15 Jul 2021

Resigned on 18 Jul 2022

Time on role 1 year, 3 days

WORTHINGTON, Martin Richard

Director

Accountant

RESIGNED

Assigned on 29 Mar 2019

Resigned on 15 Jul 2021

Time on role 2 years, 3 months, 17 days


Some Companies

APPFUSE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10055993
Status:ACTIVE
Category:Private Limited Company

COFFEE HOUSE COURT MANAGEMENT COMPANY LIMITED

15 VICTORIA STREET,NOTTINGHAM,NG1 2JZ

Number:11775039
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CRISPCLEAN LIMITED

SUITE 15, THE ENTERPRISE CENTRE COXBRIDGE BUSINESS PARK,SURREY,GU10 5EH

Number:04104410
Status:ACTIVE
Category:Private Limited Company

F. J. MCCARTNEY AND CRAWFORD LTD

28/30 THOMAS STREET,CO. ANTRIM,BT43 6AX

Number:NI017593
Status:ACTIVE
Category:Private Limited Company

GIFTS2BTREASURED LTD

164 ORMONDS CLOSE,BRISTOL,BS32 0DZ

Number:10473039
Status:ACTIVE
Category:Private Limited Company

NETFLEX IT SOLUIONS LTD

17 RIPPOLSON ROAD,LONDON,SE18 1NR

Number:08664394
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