Oxford
Oxfordshire
OX2 6AX
Director Name | Mr Philip Francis William Soper |
---|---|
Date of Birth | December 1905 (Born 118 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1991(45 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chartered Accountant |
Correspondence Address | 79 Frognal Hampstead London NW3 6XX |
Secretary Name | Ms Vivian Peto |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 1991(45 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 61 Great Clarendon Street Oxford Oxfordshire OX2 6AX |
Director Name | Mrs Barbara Mary Edwards |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 3 Hartley Court Oxford Oxfordshire OX2 7PF |
Director Name | Dr Paul Soper |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 February 1997) |
Role | University Lecturer |
Correspondence Address | 12 The Parkway Southampton Hampshire SO16 3PQ |
Registered Address | Wolf Taylor & Co 107 George Lane London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 November 2000 | Dissolved (1 page) |
---|---|
7 August 2000 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 July 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
19 July 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1998 | Appointment of a voluntary liquidator (1 page) |
29 June 1998 | Resolutions
|
29 June 1998 | Declaration of solvency (3 pages) |
9 June 1998 | Return made up to 10/10/97; full list of members (6 pages) |
11 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
7 April 1997 | Director resigned (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 January 1997 | Return made up to 10/10/96; no change of members (4 pages) |
18 February 1996 | Return made up to 10/10/95; change of members (6 pages) |
22 September 1995 | Full accounts made up to 31 March 1995 (10 pages) |