Upper Wolvercote
Oxford
Oxfordshire
OX2 8BD
Secretary Name | Shahdad Nawaz Haibatan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1993(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 03 February 2004) |
Role | Scheme Director |
Correspondence Address | 37e Westwick Gardens West Kensington London W14 0BU |
Director Name | Mrs Janet Lynn Hale |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 February 2004) |
Role | Lecturer In Housing |
Country of Residence | England |
Correspondence Address | 22 Stoney Brow Roby Mill Skelmersdale Lancashire WN8 0QE |
Director Name | Mr Brian Queen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 February 2004) |
Role | Director Of Housing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waldemar Avenue Ealing London W13 9PZ |
Director Name | Christopher John Plummer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1997(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 February 2004) |
Role | Director Of Finance And Corpor |
Correspondence Address | 1 Hutts Close Byfield Daventry Northamptonshire NN11 6TZ |
Director Name | Mr Richard Gordon Renwick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1997(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 February 2004) |
Role | Chief Executive Housing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Haileybury Road West Bridgford Nottingham NG2 7BE |
Director Name | Jennifer (Jheni) Williams |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1997(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 February 2004) |
Role | Projects Coordinator |
Correspondence Address | 31 Falcon Road Enfield Middlesex EN3 4LX |
Director Name | Ms Valerie Solomon |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 1997) |
Role | Customer Care Manager |
Correspondence Address | 20 Powell Street Old Trafford Manchester Lancashire M16 7QR |
Director Name | Mr Stephen Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 28 September 1992) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Datchet House London NW1 3TG |
Director Name | Mr Mark Lupton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 1993) |
Role | Director Of Operations Institute Of Housing |
Correspondence Address | 84a Leicester Road Whitwick Coalville Leics LE67 5GJ |
Director Name | Mr Louis Julienne |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 1997) |
Role | Charity Director |
Correspondence Address | 2 Westcote Rise Ruislip Middlesex HA4 7LP |
Director Name | Mr John Richard Bennett |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 1993) |
Role | Local Govt Officer |
Correspondence Address | 74 Blendon Road Bexley Kent DA5 1BS |
Secretary Name | Mr Mark Lupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 84a Leicester Road Whitwick Coalville Leics LE67 5GJ |
Director Name | Mrs Susan Jane Bolton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 17 October 1995) |
Role | Local Govt Housing Officer |
Country of Residence | England |
Correspondence Address | 8 Lower Green Road Esher Surrey KT10 8HD |
Director Name | Janette Brown |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 1995) |
Role | Housing Manager |
Correspondence Address | Flat 6 57 Cleveland Road London E18 2AE |
Director Name | Jason Macgilp |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 1995) |
Role | Principal Policy Officer Insti |
Correspondence Address | 117 Station Road Kings Heath Birmingham B14 7TA |
Director Name | Mr Bruce Cruden Minty |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 1997) |
Role | Director Of Finance And Admin |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Paradise Kings Sutton Banbury Oxfordshire OX17 3EP |
Registered Address | Whittington House 764-768 Holloway Road London N19 3JG |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £13,357 |
Current Liabilities | £13,357 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2003 | Application for striking-off (2 pages) |
31 March 2003 | Annual return made up to 31/12/02 (6 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
2 May 2002 | Annual return made up to 31/12/01 (5 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 March 2001 | Annual return made up to 31/12/00 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 9 white lion street london N1 9XJ (1 page) |
13 March 2000 | Annual return made up to 31/12/99 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 April 1999 | Annual return made up to 31/12/98 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
23 March 1998 | Annual return made up to 31/12/97
|
31 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 374 grays inn road london WC1X 8BB (1 page) |
26 March 1997 | Annual return made up to 31/12/96
|
26 March 1997 | Annual return made up to 31/12/95 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |