ALLIED DUNBAR PROPERTY SERVICES LIMITED - OXFORD
Overview
ALLIED DUNBAR PROPERTY SERVICES LIMITED is a Private Limited Company from OXFORD and has the status: Dissolved - no longer trading.
ALLIED DUNBAR PROPERTY SERVICES LIMITED was incorporated 83 years ago on 27/07/1940 and has the registered number: 00362582. The accounts status is DORMANT.
ALLIED DUNBAR PROPERTY SERVICES LIMITED was incorporated 83 years ago on 27/07/1940 and has the registered number: 00362582. The accounts status is DORMANT.
ALLIED DUNBAR PROPERTY SERVICES LIMITED - OXFORD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
CRITCHLEYS LLP BEAVER HOUSE
OXFORD
OX1 2EP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ZURICH CORPORATE SECRETARY (UK) LIMITED | Corporate Secretary | 2014-02-10 | CURRENT | ||
MRS VICTORIA LOUISE DE TEMPLE | Jul 1978 | British | Director | 2017-11-13 | CURRENT |
TIMOTHY JAMES GRANT | Aug 1964 | British | Director | 2017-05-30 | CURRENT |
MR PETER WILLIAM STEMP | Apr 1946 | British | Director | 1991-10-16 UNTIL 1993-03-15 | RESIGNED |
MR JAMES DOUGLAS SUTHERLAND | Dec 1974 | British | Director | 2013-06-28 UNTIL 2017-10-20 | RESIGNED |
LILY OLISA HOLDING | Dec 1963 | Director | 2004-07-27 UNTIL 2005-05-23 | RESIGNED | |
MR IAN GRAHAM SEWARD | May 1947 | British | Director | 1993-03-15 UNTIL 1995-12-06 | RESIGNED |
PHILIP SMITH | Aug 1947 | British | Director | RESIGNED | |
KATE MARY ELIZABETH BRIGHTMORE | Dec 1974 | British | Secretary | 2004-07-27 UNTIL 2006-03-20 | RESIGNED |
MRS ANN CLAIRE BLUNDELL | Secretary | 2013-05-22 UNTIL 2014-02-10 | RESIGNED | ||
ALAN PAUL BUSSON | Jun 1960 | Secretary | 2006-03-20 UNTIL 2006-09-29 | RESIGNED | |
MR IAN RITCHIE | Secretary | 2013-05-22 UNTIL 2014-02-10 | RESIGNED | ||
PETER CHARLES HOWE | Oct 1946 | British | Secretary | 1991-10-16 UNTIL 2004-07-27 | RESIGNED |
CORINA KATHERINE ROSS | Secretary | 2011-02-10 UNTIL 2013-05-22 | RESIGNED | ||
HELEN FRANCES LEIGH ROGERS | British | Secretary | 2008-07-14 UNTIL 2011-12-02 | RESIGNED | |
JAYNE MICHELLE MEACHAM | Secretary | 2006-11-01 UNTIL 2008-05-02 | RESIGNED | ||
AMANDA LOUISE KNOTT | British | Secretary | 2006-09-29 UNTIL 2013-05-22 | RESIGNED | |
MR IAN GRAHAM SEWARD | May 1947 | British | Director | 1993-03-15 UNTIL 1993-09-20 | RESIGNED |
DAVID CLARK MILLER | Aug 1947 | British | Director | 1991-10-16 UNTIL 1993-12-08 | RESIGNED |
BRIAN MICHAEL THOMAS | Nov 1952 | British | Director | 1995-12-06 UNTIL 1998-08-03 | RESIGNED |
JONATHAN VAUGHAN-WILLIAMS | Feb 1967 | British | Director | 2014-03-25 UNTIL 2017-04-28 | RESIGNED |
MR ANDREW DAVID STRANG | Jan 1953 | British | Director | 1991-10-16 UNTIL 2000-01-19 | RESIGNED |
NEIL JAMES EVANS | Jun 1957 | British | Director | 2005-05-23 UNTIL 2014-03-25 | RESIGNED |
JOHN ANTONY CACCHIOLI | Aug 1958 | British | Director | 2000-01-19 UNTIL 2002-06-14 | RESIGNED |
SHAYNE PAUL DEIGHTON | Aug 1959 | British | Director | 1998-08-03 UNTIL 2000-12-20 | RESIGNED |
PETER CHARLES HOWE | Oct 1946 | British | Director | 2003-07-24 UNTIL 2004-07-27 | RESIGNED |
MR IAN NICHOLAS LOVETT | Sep 1944 | British | Director | 1995-12-06 UNTIL 2006-12-31 | RESIGNED |
ALEXANDER PARK LEITCH | Oct 1947 | British | Director | RESIGNED | |
VINCENT JOHN JERRARD | Jul 1955 | British | Director | 2002-06-25 UNTIL 2003-07-24 | RESIGNED |
NIGEL LOWE | Feb 1952 | British | Director | 2007-03-28 UNTIL 2013-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Allied Dunbar Assurance Plc | 2016-06-06 | Cheltenham | Ownership of shares 75 to 100 percent | |
Allied Dunbar Assurance Plc | 2016-04-06 | Cheltenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |