SG CO SEC LIMITED
Registered Address
The registered address of SG CO SEC LIMITED is:
, 264 Banbury Road, OX2 7DY, Oxford,
Appointments
These are the registered company appointments of SG CO SEC LIMITED.
STEVENS & HABBERFIELD LIMITED
Corporate Secretary
ACTIVEAssigned on 07 Jan 2008
Current time on role 16 years, 3 months, 29 days
LIBRA SERVICES LIMITED
Corporate Secretary
ACTIVEAssigned on 10 Oct 2007
Current time on role 16 years, 6 months, 26 days
BLADON MEDICAL MEDIA LIMITED
Corporate Secretary
ACTIVEAssigned on 03 Jul 2007
Current time on role 16 years, 10 months, 2 days
ETM (OXFORD) LIMITED
Corporate Secretary
ACTIVEAssigned on 28 Mar 2007
Current time on role 17 years, 1 month, 8 days
MARK ONE TAXIS LIMITED
Corporate Secretary
ACTIVEAssigned on 22 Aug 2006
Current time on role 17 years, 8 months, 14 days
DO IT 4 Y OXFORD LIMITED
Corporate Secretary
ACTIVEAssigned on 15 Feb 2006
Current time on role 18 years, 2 months, 18 days
RURAL ENTERPRISE WORKS LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Dec 2005
Current time on role 18 years, 5 months, 4 days
SURF 4 WINE LIMITED
Corporate Secretary
ACTIVEAssigned on 04 Jul 2005
Current time on role 18 years, 10 months, 1 day
ANDREW CHAPMAN FINE WINES LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Jul 2005
Current time on role 18 years, 10 months, 4 days
THE AIR GROUP LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 May 2009
Resigned on 07 Apr 2014
Time on role 4 years, 11 months, 6 days
PHILIP BLACKER STUDIO LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 May 2007
Resigned on 07 Apr 2014
Time on role 6 years, 11 months, 6 days
EVERNOW PUBLISHING LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Dec 2006
Resigned on 07 Apr 2014
Time on role 7 years, 4 months, 2 days
ROMAN RENTALS 012 LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 May 2009
Resigned on 07 Apr 2014
Time on role 4 years, 11 months, 6 days
D CARTER PLASTERING LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Sep 2006
Resigned on 07 Apr 2014
Time on role 7 years, 7 months, 2 days
EK ROBOTICS LIMITED
Corporate Secretary
RESIGNEDAssigned on 20 Dec 2005
Resigned on 31 Mar 2014
Time on role 8 years, 3 months, 11 days
FREELANCE FABRICS (KIDLINGTON) LTD
Corporate Secretary
RESIGNEDAssigned on 01 Nov 2004
Resigned on 31 Mar 2014
Time on role 9 years, 4 months, 30 days
NOAL LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Sep 2006
Resigned on 31 Mar 2014
Time on role 7 years, 6 months, 20 days
ROBIN WATERFIELD LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Mar 2006
Resigned on 31 Mar 2014
Time on role 8 years, 2 days
JILL TRELOGGEN INTERIORS LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 Jun 2009
Resigned on 31 Mar 2014
Time on role 4 years, 9 months, 8 days
UNIVERSAL WINDOW REPAIRS LIMITED
Corporate Secretary
RESIGNEDAssigned on 21 Sep 2005
Resigned on 31 Mar 2014
Time on role 8 years, 6 months, 10 days
OFFERX LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Apr 2006
Resigned on 31 Mar 2014
Time on role 7 years, 11 months, 1 day
NO LIMITS COACHING LTD
Corporate Secretary
RESIGNEDAssigned on 18 Jul 2005
Resigned on 31 Mar 2014
Time on role 8 years, 8 months, 13 days
ABSOLUTE AUTONOMY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jul 2005
Resigned on 28 Mar 2014
Time on role 8 years, 8 months, 27 days
LANG ELECTRICS LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Feb 2005
Resigned on 27 Sep 2012
Time on role 7 years, 7 months, 13 days
TUNGSTEN SIA UK LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Jul 2008
Resigned on 30 Jul 2012
Time on role 4 years
KERRYDAN LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 Jul 2006
Resigned on 21 Feb 2012
Time on role 5 years, 7 months, 14 days
BARBICAN TAX LITIGATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 Apr 2008
Resigned on 08 Sep 2010
Time on role 2 years, 4 months, 21 days
EMC2 SERVICES LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Dec 2005
Resigned on 08 Sep 2010
Time on role 4 years, 8 months, 26 days
BARBICAN TAX LITIGATION NUMBER 6 LIMITED
Corporate Secretary
RESIGNEDAssigned on 07 May 2008
Resigned on 08 Sep 2010
Time on role 2 years, 4 months, 1 day
ADVANCED BUSINESS TONER SOLUTIONS LIMITED
Corporate Secretary
RESIGNEDAssigned on 29 Feb 2008
Resigned on 08 Sep 2010
Time on role 2 years, 6 months, 8 days
RED LIPPY LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Oct 2004
Resigned on 08 Sep 2010
Time on role 5 years, 10 months, 26 days
THE MISTRAL GROUP LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Nov 2004
Resigned on 08 Sep 2010
Time on role 5 years, 10 months, 7 days
COTSWOLD COMPUTER COMPONENTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Aug 2004
Resigned on 03 Sep 2010
Time on role 6 years, 16 days
THE CHANGE LEADERS LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Oct 2005
Resigned on 14 Apr 2010
Time on role 4 years, 6 months, 13 days
GIFT OF THE GAB (HENLEY) LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Jan 2005
Resigned on 31 Dec 2009
Time on role 4 years, 11 months, 27 days