THE OXFORD SECRETARIAT LIMITED - OXFORD

THE OXFORD SECRETARIAT LIMITED - OXFORD

.

Overview

THE OXFORD SECRETARIAT LIMITED is a company officer from Oxford. This company officer is, or was, associated with at least 58 company roles.
Their most recent appointment, in our records, was to SHOW DATA TRADING LIMITED on 2001-07-12, from which they resigned on 2001-07-12.

Address

4420 Nash Court
John Smith Drive Oxford Business Par
Oxford
OX4 2RU

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
SHOW DATA TRADING LIMITED Liquidation Nominee Secretary 2001-07-12 until 2001-07-12 RESIGNED £607 cash, £-19,625 equity
TUBETOOL LIMITED Active Corporate Nominee Secretary 2001-05-02 until 2001-05-02 RESIGNED £38,743 cash, £53,015 equity
THE PHILANTHROPY COMPANY LIMITED Active Nominee Secretary 2001-04-27 until 2001-04-27 RESIGNED £168,564 cash, £61,272 equity
YOUD ANDREWS LIMITED Active Corporate Nominee Secretary 2001-04-27 until 2001-04-27 RESIGNED £630,866 cash, £3,494,817 equity
ELYSIUM HOMES UK LIMITED Active Corporate Nominee Secretary 2001-04-27 until 2001-04-27 RESIGNED £-117,001 equity
THE ART DYNAMIC LIMITED Dissolved - no longer trading Nominee Secretary 2001-04-25 until 2001-04-25 RESIGNED £1 equity
OXFORD INTERNATIONAL WOUND HEALING FOUNDATION Dissolved - no longer trading Nominee Secretary 2001-04-06 until 2001-04-06 RESIGNED
TREETOPS.COM LIMITED Active Corporate Nominee Secretary 2001-03-30 until 2001-03-30 RESIGNED £7,847 cash
POLO RELATIONS LIMITED Active - Proposal to Strike off Nominee Secretary 2001-03-30 until 2001-03-30 RESIGNED £347 cash
GOLF-VU LIMITED Dissolved - no longer trading Nominee Secretary 2001-03-27 until 2001-03-27 RESIGNED £2 equity
TLCC GLOBAL LIMITED Dissolved - no longer trading Nominee Secretary 2001-03-02 until 2001-03-02 RESIGNED £2 equity
IPRO MANUFACTURING LIMITED Active Corporate Nominee Secretary 2001-02-22 until 2001-02-23 RESIGNED £360,450 cash
OPENLIBRARIES LIMITED Dissolved - no longer trading Nominee Secretary 2001-02-07 until 2001-06-07 RESIGNED £1 equity
COLLINS PROPERTIES LIMITED Dissolved - no longer trading Nominee Secretary 2001-02-07 until 2001-02-07 RESIGNED £70 cash, £-56 equity
ETHOS CG LIMITED Dissolved - no longer trading Nominee Secretary 2001-01-29 until 2001-01-29 RESIGNED £97,031 cash, £88,864 equity
WORDSTONE PUBLISHING LIMITED Active Corporate Nominee Secretary 2001-01-25 until 2001-01-25 RESIGNED £-48,603 equity
NETWORK RESOLUTIONS LIMITED Dissolved - no longer trading Nominee Secretary 2000-12-29 until 2000-12-29 RESIGNED £10,818 equity
PEOPLE POTENTIAL AND PERFORMANCE LIMITED Active Nominee Secretary 2000-12-15 until 2000-12-15 RESIGNED £21,859 cash, £20,118 equity
BIOTECHGEN LIMITED Active Corporate Nominee Secretary 2000-12-13 until 2000-12-13 RESIGNED £10,449 equity
OXMETRICS TECHNOLOGIES LIMITED Active Nominee Secretary 2000-11-13 until 2002-01-02 RESIGNED £35,247 equity
APPLET LIMITED Active Corporate Nominee Secretary 2000-11-09 until 2000-12-19 RESIGNED £-35,663 equity
TECHNOLOX LIMITED Active Nominee Secretary 2000-11-01 until 2001-09-20 RESIGNED £1,429,687 equity
DOTDISMUS.COM LIMITED Active Corporate Nominee Secretary 2000-10-03 until 2000-10-03 RESIGNED £11,687 equity
BGS ARCHITECTS LIMITED Liquidation Corporate Nominee Secretary 2000-09-21 until 2000-09-21 RESIGNED £12,959 cash, £-22,803 equity
RODDY WILLIAMS LIMITED Active Nominee Secretary 2000-09-19 until 2000-09-26 RESIGNED
CONTINUOUS IMPROVEMENT LIMITED Active Corporate Nominee Secretary 2000-08-29 until 2000-08-29 RESIGNED £62,647 cash
TENNIS WORKS LIMITED Active Nominee Secretary 2000-07-18 until 2000-07-18 RESIGNED £-14,955 equity
OMEGA SYSTEMS SOLUTIONS LTD Dissolved - no longer trading Nominee Secretary 2000-06-14 until 2000-09-21 RESIGNED
UK20 LIMITED Active Corporate Nominee Secretary 2000-06-05 until 2000-06-05 RESIGNED £-162,397 equity
ARBHAUS LIMITED Dissolved - no longer trading Nominee Secretary 2000-05-24 until 2000-05-24 RESIGNED £-85,929 equity
PORTALTECH REPLY LIMITED Active Nominee Secretary 2000-05-23 until 2000-05-23 RESIGNED
OXFORD CONSULT LIMITED Active Nominee Secretary 2000-05-22 until 2002-02-07 RESIGNED £2,600 cash, £2,206 equity
TABAR COMMUNICATIONS LIMITED Dissolved - no longer trading Nominee Secretary 2000-05-16 until 2000-05-16 RESIGNED £24,037 equity
THE HARTWELL CONSULTANCY LIMITED Dissolved - no longer trading Nominee Secretary 2000-05-12 until 2000-05-12 RESIGNED £5,574 cash
COMPANION CARE (WITNEY) LIMITED Liquidation Corporate Nominee Secretary 2000-05-05 until 2000-05-05 RESIGNED
BSA CHESTERS LIMITED Active Corporate Nominee Secretary 2000-03-31 until 2000-06-05 RESIGNED £15,098 cash, £4,562 equity
GRAPHIC DEALERS LTD Active Corporate Nominee Secretary 2000-03-07 until 2000-03-07 RESIGNED £164,149 cash, £113,270 equity
J.A. BROOKS PLASTERING LIMITED Dissolved - no longer trading Nominee Secretary 2000-03-02 until 2000-03-02 RESIGNED
BLISS CLINIC LIMITED Active Corporate Nominee Secretary 2000-03-02 until 2001-09-20 RESIGNED £-251 equity
ALCATEL IP NETWORKS LIMITED Active Corporate Nominee Secretary 2000-02-28 until 2001-09-20 RESIGNED
OPENING THE BOOK LIMITED Active Nominee Secretary 2000-02-14 until 2000-02-14 RESIGNED £1,004,722 cash, £1,749,621 equity
FROST ACCOUNTANTS LIMITED Active Corporate Nominee Secretary 2000-02-02 until 2000-02-02 RESIGNED £10,307 equity
NET SYNERGY LIMITED Active Corporate Nominee Secretary 2000-01-18 until 2000-01-18 RESIGNED £1,604 equity
R M S RECRUITMENT LIMITED Active Nominee Secretary 2000-01-17 until 2000-01-17 RESIGNED £341,908 cash, £13,404 equity


Related People

Name Occupation Address No of Appointments
PAUL JAMES SHERIDAN Company Director High Wycombe, United Kingdom 4
RUDI STRUBBE General Counsel Mol, Belgium 8
MR RODNEY LAWRENCE MCDONAGH Company Director Yeovil, England 7
MARK ALEXANDER LEITH SMALLWOOD Engineer West Wycombe, England 2
MR LIAQAT ALI SADIQ Director Staines, United Kingdom 38
MR RAYMOND LESLIE MITCHELL Director Buckingham 2
MR STUART DAVID MITCHELL Dry Cleaner Buckingham 1
MR HOWARD YOUD Director Great Missenden, United Kingdom 6
MR NICHOLAS WILLIAM HARKNETT Consultant Tewkesbury, United Kingdom 7
ROGER LEWIS HILL Consultant Great Missenden 4
MR FREDERICK BRUCE HALE Director High Wycombe, United Kingdom 6
MR CHARLES GOODE Company Director London, England 4
MR DONALD ANDREWS Director High Wycombe, United Kingdom 10
KEVIN RONALD COBIE Director High Wycombe, England 3
MR KRISTIAN EDWARD GRIMES Lawyer Greenwich, United Kingdom 16
MR NEIL HOLLISTER Director Amersham, England 13
MS IOLI TASSOPOULOU Solicitor London, England 12
SCOTT ASHLEY WALLBERG Solicitor Bristol, England 12
MR PATRICK THOMAS CLARK Corporate Counsel Minchinhampton 22
MR JOE FREDERICKS Company Director Blackheath, England 1

Nearby People

Name Occupation Address No of Appointments
OXFORD FORMATIONS LIMITED Oxford 26
OXFORD FORMATIONS LIMITED Oxford 58
BLG (PROFESSIONAL SERVICES) LTD Oxford 2
PAUL MATTHEW EMERSON Oxford 1
GREGORY ALLAN BAYER Ceo Oxford 3
PAUL MATTHEW EMERSON Executive Oxford 3
JOHN MICHAEL PRINCE Executive Oxford 3
EDWARD EDMUND JAN RADKIEWICZ Global Managing Director Oxford 6
ANDREW CLARK SEKEL Director Business Park Oxford 2
DOMINIC ELY Director Oxford, United Kingdom 2