BAINTON ROAD NURSERY LIMITED

Midland House Midland House, Oxford, OX2 0PH, United Kingdom
StatusDISSOLVED
Company No.09949566
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 5 months
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 19 days

SUMMARY

BAINTON ROAD NURSERY LIMITED is an dissolved private limited company with number 09949566. It was incorporated 8 years, 5 months ago, on 13 January 2016 and it was dissolved 10 months, 19 days ago, on 25 July 2023. The company address is Midland House Midland House, Oxford, OX2 0PH, United Kingdom.



People

HANCOCK, Zoe Julie Clare

Director

Principal Bursar

ACTIVE

Assigned on 30 Jun 2021

Current time on role 2 years, 11 months, 13 days

LAYBURN, Sally Jayne

Director

Finance Bursar

ACTIVE

Assigned on 30 Jun 2021

Current time on role 2 years, 11 months, 13 days

DARBYS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Jan 2016

Resigned on 24 Feb 2016

Time on role 1 month, 11 days

K & S SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Feb 2016

Resigned on 13 Jan 2023

Time on role 6 years, 10 months, 18 days

CRIPPS, Denise

Director

Director

RESIGNED

Assigned on 06 Oct 2016

Resigned on 01 Nov 2018

Time on role 2 years, 26 days

MURNANE, Barry, Dr

Director

Tutor And Fellow

RESIGNED

Assigned on 13 Oct 2019

Resigned on 30 Jun 2021

Time on role 1 year, 8 months, 17 days

NEWTON, Charles Richard James Carruthers, Professor

Director

Academic

RESIGNED

Assigned on 01 Nov 2018

Resigned on 30 Jun 2021

Time on role 2 years, 7 months, 29 days

PARKER, Andrew John, Professor

Director

Principal Bursar

RESIGNED

Assigned on 24 Feb 2016

Resigned on 01 Nov 2018

Time on role 2 years, 8 months, 6 days

REINHARDT, Eva Maria

Director

Company Director

RESIGNED

Assigned on 01 Nov 2018

Resigned on 30 Jun 2021

Time on role 2 years, 7 months, 29 days

SKODA, Hannah, Dr

Director

Fellow, Tutor In History And Associate Professor

RESIGNED

Assigned on 01 Nov 2018

Resigned on 30 Sep 2020

Time on role 1 year, 10 months, 29 days

SOUTHWOOD, Katherine Emma

Director

Associate Professor

RESIGNED

Assigned on 06 Oct 2016

Resigned on 13 Oct 2019

Time on role 3 years, 7 days

TAYLOR, Mark

Director

Solicitor

RESIGNED

Assigned on 13 Jan 2016

Resigned on 24 Feb 2016

Time on role 1 month, 11 days

VERDON, Timothy Oliver

Director

Chartered Surveyor

RESIGNED

Assigned on 22 Nov 2019

Resigned on 30 Jun 2021

Time on role 1 year, 7 months, 8 days

DARBYS DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 13 Jan 2016

Resigned on 24 Feb 2016

Time on role 1 month, 11 days


Some Companies

DINCKLEY GLAMPING LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:10848544
Status:ACTIVE
Category:Private Limited Company

JASON PAUL GRANT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11950186
Status:ACTIVE
Category:Private Limited Company

JOBSGENIE.CO LIMITED

203 CARDAMOM BUILDING,LONDON,SE1 2YR

Number:10485065
Status:ACTIVE
Category:Private Limited Company

RRR ASSOCIATES LTD

ABENHALL LODGE,MITCHELDEAN,GL17 0DT

Number:09875522
Status:ACTIVE
Category:Private Limited Company

SIMPLE AFTERCARE LTD

UNIT 3 THE CRESCENT,BIRMINGHAM,B18 5LU

Number:06892772
Status:ACTIVE
Category:Private Limited Company

THE NORTH LONDON CARDIAC CENTRE LIMITED

999 FINCHLEY ROAD,,NW11 7HB

Number:03277383
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