THE OXFORD SECRETARIAT LIMITED - THAME

THE OXFORD SECRETARIAT LIMITED - THAME

.

Overview

THE OXFORD SECRETARIAT LIMITED is a company officer from Thame Oxfordshire. This company officer is, or was, associated with at least 83 company roles.
Their most recent appointment, in our records, was to OUTPOST FACILITIES LIMITED on 1999-10-14, from which they resigned on 1999-10-14.

Address

98 High Street
Thame
Oxfordshire
OX9 3EH

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
OUTPOST FACILITIES LIMITED Active Nominee Secretary 1999-10-14 until 1999-10-14 RESIGNED £297,151 cash
PCB FINANCIAL LIMITED Dissolved - no longer trading Nominee Secretary 1999-08-24 until 1999-11-03 RESIGNED £56,299 cash, £4,983 equity
PHARMA BUSINESS SOLUTIONS LIMITED Active Nominee Secretary 1999-06-18 until 1999-06-18 RESIGNED £19,893 equity
BESPOKE MARKETING AND CONSULTING LIMITED Active Corporate Nominee Secretary 1999-03-25 until 1999-03-25 RESIGNED
PROMOTIONAL FABRICS LIMITED Dissolved - no longer trading Nominee Secretary 1999-01-19 until 1999-01-19 RESIGNED £20,606 equity
SDG CONSULTING (UK) LIMITED Dissolved - no longer trading Nominee Secretary 1999-01-14 until 1999-01-14 RESIGNED £17,909 cash, £-127,723 equity
KLIK IT LIMITED Active Corporate Nominee Secretary 1998-11-17 until 1998-11-17 RESIGNED £300,762 cash, £228,595 equity
DENHACO LIMITED Dissolved - no longer trading or on registry Nominee Secretary 1998-10-12 until 1998-10-12 RESIGNED
LENJANE DRIFT SERVICES LIMITED Active - Proposal to Strike off Corporate Nominee Secretary 1998-09-04 until 1998-09-04 RESIGNED £3,921 equity
LIVEDATA (UK) LIMITED Dissolved - no longer trading Nominee Secretary 1998-07-30 until 1998-07-30 RESIGNED £72,938 cash, £46,274 equity
BRETT POLO LIMITED Active Corporate Nominee Secretary 1998-05-05 until 1998-09-14 RESIGNED £16,424 cash, £28,398 equity
IMPACT COOLING SERVICES LIMITED Dissolved - no longer trading Nominee Secretary 1998-02-20 until 1998-02-20 RESIGNED £45,449 cash
SIGNAL BOOKS LIMITED Active Nominee Secretary 1997-12-10 until 1997-12-10 RESIGNED £62,360 equity
LOGISNEXT LEASING UK LIMITED Active Corporate Nominee Secretary 1997-10-31 until 1997-10-31 RESIGNED £13,349,761 equity
RDDS AVIONICS LIMITED Active Nominee Secretary 1997-08-04 until 1997-08-04 RESIGNED £1,781,340 cash, £5,979,644 equity
ITAB UK LTD Active Corporate Nominee Secretary 1997-07-29 until 1997-09-01 RESIGNED
ANTHESIS (UK) LIMITED Active Corporate Nominee Secretary 1997-07-25 until 1997-07-25 RESIGNED £109,958 cash, £-31,212 equity
PROLINX LIMITED Active Nominee Secretary 1997-06-02 until 1997-06-02 RESIGNED
HOLDFAST TRAINING LIMITED Active Corporate Nominee Secretary 1997-05-14 until 1997-05-14 RESIGNED £2 equity
CHAMPION TRAINING LIMITED Active Corporate Nominee Secretary 1997-04-11 until 1997-04-11 RESIGNED £4,399 cash, £268,782 equity
PRISTINE CONDITION INTERNATIONAL LTD Active Nominee Secretary 1997-03-17 until 1997-03-17 RESIGNED £1,344,124 cash, £2,175,721 equity
FRANK HUDSON LIMITED Active Corporate Nominee Secretary 1997-01-14 until 1997-01-14 RESIGNED £-153,317 equity
TARSUS ORGANEX LIMITED Active Nominee Secretary 1996-11-19 until 1996-11-19 RESIGNED £40 cash, £40 equity
BROCKHAMPTON COURT NURSING HOME LIMITED Active Corporate Nominee Secretary 1996-08-14 until 1996-08-14 RESIGNED £236,665 cash, £3,209,721 equity
PETROSTOCK CONTROL SYSTEMS LIMITED Active Nominee Secretary 1996-07-23 until 1996-07-23 RESIGNED £1,467 cash, £4,312 equity
MARCON CONSTRUCTION LIMITED Active Corporate Nominee Secretary 1996-07-15 until 1996-07-15 RESIGNED £1,340,614 cash, £1,988,033 equity
KWANDO ASSOCIATES LIMITED Dissolved - no longer trading Nominee Secretary 1996-06-03 until 1996-06-03 RESIGNED £2 cash, £2 equity
CORPORATE SOLUTIONS BROKING LIMITED Dissolved - no longer trading or on registry Nominee Secretary 1996-04-22 until 1996-05-01 RESIGNED
PORTARLINGTON (U.K.) LIMITED Active Nominee Secretary 1996-01-02 until 1996-04-29 RESIGNED £325,094 cash, £4,072,468 equity
MONERA LIMITED Active Corporate Nominee Secretary 1995-12-15 until 1996-01-05 RESIGNED £25,933 cash, £16,545 equity
FREIGHT SHEPHERD LIMITED Dissolved - no longer trading or on registry Nominee Secretary 1995-12-14 until 1995-12-14 RESIGNED
HURST MARLER LIMITED Active Corporate Nominee Secretary 1995-12-14 until 1995-12-14 RESIGNED £-248,125 equity
KEE SOLUTIONS LIMITED Dissolved - no longer trading Nominee Secretary 1995-10-24 until 1995-10-24 RESIGNED £24,804 equity
POWER INTERNATIONAL Dissolved - no longer trading Nominee Secretary 1995-08-24 until 1995-08-24 RESIGNED
SPECIALTY POWDERS LIMITED Dissolved - no longer trading Nominee Secretary 1995-08-01 until 1995-08-01 RESIGNED £283,627 equity
EDEN RESEARCH PLC Active Corporate Nominee Secretary 1995-06-22 until 1995-08-16 RESIGNED £8,277,303 equity
TRITEC BUSINESS SOLUTIONS LIMITED Dissolved - no longer trading Nominee Secretary 1995-06-12 until 1995-06-12 RESIGNED £64,653 cash, £21,542 equity
COPE WHITEROCK LIMITED Active Corporate Nominee Secretary 1995-06-01 until 1995-07-07 RESIGNED £98,684 equity
EYENET LIMITED Active Corporate Nominee Secretary 1995-05-05 until 1995-05-05 RESIGNED £40,790 equity
LONGMID NO.2 RESIDENTS MANAGEMENT LIMITED Active Corporate Nominee Secretary 1995-04-27 until 1995-05-23 RESIGNED £3,122 equity
AQUEOUS LIMITED Active Corporate Nominee Secretary 1994-10-12 until 1994-10-12 RESIGNED £103,136 cash, £53,411 equity
DORZTOP LIMITED Dissolved - no longer trading Nominee Secretary 1994-10-03 until 1994-12-13 RESIGNED
ART OF MIND PRODUCTIONS LIMITED Dissolved - no longer trading Nominee Secretary 1994-09-29 until 1994-09-29 RESIGNED £699 equity
COMPUTER SYSTEMS IN EDUCATION LIMITED Active Corporate Nominee Secretary 1994-07-22 until 1994-07-22 RESIGNED £101,290 cash, £587,414 equity
TEN TON MUSIC PUBLISHING LIMITED Dissolved - no longer trading Nominee Secretary 1994-07-22 until 1995-02-13 RESIGNED £-7,133 equity
FORSTER ECOSPACE LIMITED Dissolved - no longer trading Nominee Secretary 1994-06-20 until 1994-06-23 RESIGNED £63,088 cash, £132,928 equity
RALT ENGINEERING LIMITED Active Nominee Secretary 1994-05-27 until 1994-07-01 RESIGNED £1,214,927 equity
SKILLSPLEX LIMITED Dissolved - no longer trading Nominee Secretary 1994-05-26 until 1994-05-26 RESIGNED £5,579 cash, £-12,863 equity
INTEGRATED ALARM TECHNOLOGY SERVICES LIMITED Active Corporate Nominee Secretary 1994-03-28 until 1994-03-29 RESIGNED £114,384 cash, £244,406 equity
PEOPLE IN ACTION RETAIL LIMITED Active Corporate Nominee Secretary 1994-03-14 until 1994-03-14 RESIGNED £60,151 cash, £-196,098 equity
JANSON TECHNOLOGY LIMITED Dissolved - no longer trading Nominee Secretary 1994-01-14 until 1994-01-14 RESIGNED
MARCH RACING ORGANISATION LIMITED Active Corporate Nominee Secretary 1993-12-03 until 1993-12-03 RESIGNED £287,759 equity
LEONIE LIMITED Active Corporate Nominee Secretary 1993-11-15 until 1993-12-13 RESIGNED
THE INDEPENDENT RESEARCH GROUP LIMITED Dissolved - no longer trading Nominee Secretary 1993-11-10 until 1994-04-05 RESIGNED
DEFAQTO LTD Active Corporate Nominee Secretary 1993-11-09 until 1994-06-01 RESIGNED
S.L.P. (UK) LIMITED Active Nominee Secretary 1993-10-21 until 1999-10-28 RESIGNED £260,976 cash, £391,368 equity
G.F. CIVIL ENGINEERING LIMITED Active Corporate Nominee Secretary 1993-10-11 until 1993-11-01 RESIGNED £492 cash, £93,048 equity
SUPREME COMMANDER LIMITED Dissolved - no longer trading Nominee Secretary 1993-10-11 until 1993-10-11 RESIGNED £17,020 cash, £4,658 equity
EDWARDS ENERGY LIMITED Active Corporate Nominee Secretary 1993-09-19 until 1993-09-21 RESIGNED
VICTORIA COURT (HADDENHAM) LIMITED Active Corporate Nominee Secretary 1993-07-26 until 1995-09-18 RESIGNED £627 equity
ABBOT FIXING SYSTEMS LIMITED Active Corporate Nominee Secretary 1993-07-16 until 1993-07-30 RESIGNED £100,994 cash, £214,071 equity
ABLEBODIED LIMITED Active Corporate Nominee Secretary 1993-07-05 until 2002-09-20 RESIGNED £27,606 cash, £1,258,581 equity
UL VS UNITED KINGDOM LIMITED Dissolved - no longer trading Nominee Secretary 1993-02-08 until 1993-02-08 RESIGNED
THE COPPICE (STOKENCHURCH) MANAGEMENT COMPANY LIMITED Active Nominee Secretary 1992-04-07 until 1994-07-05 RESIGNED £1,752 equity


Related People

Name Occupation Address No of Appointments
RICHARD JUDE GOONETILLEKE Director Buckinghamshire 4
NOREEN JOSEPHINE FORTUNE Director Milton Keynes 3
MR JOHN CHARLES PELL Company Director Milton Keynes 1
JOHN CHARLES PELL General Manager Milton Keynes 1
MR CHRISTOPHER MICHAEL CONNELLY Company Director Oxfordshire 1
MR IAN MICHAEL FORRESTER Commercial Director Oxford, England 9
MR STUART JAMES MCLACHLAN Director London, England 26
LESLIE TREVOR AUSTIN Sales Manager Buckinghamshire 2
MRS LORNA CATHERINE AUSTIN Director Princes Risborough, England 2
KEVIN LESLIE MORLEY Contracts Manager High Wycombe 4
MR RICHARD LAWSON YAPP Company Director Chipping Norton, England 3
MR CHRISTOPHER PAUL STANLEY Co Director Basingstoke 3
MISS NICOLA JANE CHAMBERS Company Director Witney, England 8
MR SIMON MILLER Director Oxford, England 1
MR CRAIG SIMMONS Director Oxford, United Kingdom 4
JASON PETER URRY Chartered Accountant London, England 21
MR BRADLEY WELD BLUNDELL Managing Director London, England 5
MR PAUL MATTHEW MCNEILLIS Director Surrey, England 1
MR ANTHONY CHARLES NICHOLSON Director London, England 13
MR BENJAMIN JAMES CONNELLY Company Director Thame, United Kingdom 2

Nearby People

Name Occupation Address No of Appointments
OXFORD FORMATIONS LIMITED Thame 67
BARNABY JOHN LENON Headmaster Thame, England 9
KULWINDER KAUR BANSIL Chief Financial Officer Thame, United Kingdom 4
OXFORD FORMATIONS LIMITED Thame 30
MR PETER GRANT Director Thame, England 3
MR PHILIP ANDREW PLANT Accounts Manager Thame, England 10
MR CHRISTOPHER HART NURSE Thame, England 1
ANTHONY HUGH DUNCOMBE Thame 24
PETER ALEXANDER TROTTER Director Thame, England 2
MRS SHARON NICOLA WATSON Director Thame, United Kingdom 1