Marsh Baldon
Oxford
OX33 1RP
Director Name | Lady Stephanie North |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(9 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 January 2010) |
Role | Thames Valley Probation Board |
Country of Residence | United Kingdom |
Correspondence Address | 34 Woodstock Close Oxford Oxfordshire OX2 8DB |
Director Name | Nicholas Willoughby Stuart |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 January 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 181 Chevening Road London NW6 6DT |
Director Name | Mrs Sarah Jane McCrickard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(10 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 January 2010) |
Role | Senior Banking Executive |
Country of Residence | England |
Correspondence Address | 1 Rigault Road Fulham London SW6 4JJ |
Director Name | Ms Jane Miranda Richardson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 January 2010) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | The Coach House 13 Rotherfield Road Henley On Thames Berkshire RG9 1NR |
Director Name | Ms Mary Madeline Chapman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(11 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 January 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 22 Addison Grove London W4 1ER |
Director Name | Prof Susan Diana Iversen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(12 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 January 2010) |
Role | Prof Neuroscience |
Country of Residence | United Kingdom |
Correspondence Address | University Of Oxford Wellington Square Oxford Oxfordshire OX1 2JD |
Director Name | Mrs Clara Elizabeth Mary Freeman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(13 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 January 2010) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Connaught Square London W2 2HG |
Director Name | Thomas David Wheare |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(13 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 January 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 63 Chapel Lane Zeals Warminster Wiltshire BA12 6NP |
Director Name | Mrs Lorna Joan Cocking |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2007(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 January 2010) |
Role | Education Director |
Country of Residence | England |
Correspondence Address | The West Wing Mystole House Mystole Canterbury Kent CT4 7DB |
Secretary Name | Ms Diana Judith Gerald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2009(15 years, 8 months after company formation) |
Appointment Duration | 8 months (closed 05 January 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 25a Whitcomb Street London WC2H 7EP |
Director Name | Mr Donald Angel |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Canonbury Square London N1 2AW |
Director Name | Dr Anne Patricia Hogg |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pencombe Mews London W11 2RZ |
Director Name | Sir Douglas Owen Henley |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Retired |
Correspondence Address | Walwood House Park Road Banstead Surrey SM7 3ER |
Director Name | Mr George Maitland Nissen |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan House Chiswick Mall London W4 2PS |
Director Name | Isobel Elizabeth Gibson Galbraith |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Retired |
Correspondence Address | The Orangery Alde House Alde House Drive Aldeburgh Suffolk IP15 5EE |
Director Name | Mrs Elisabeth Elias |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Cathedral Green Llandaff Cardiff South Glamorgan CF5 2EB Wales |
Secretary Name | Mr Michael Anthony Robert Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Hunts Huntsbottom Lane Liss Hampshire GU33 7EU |
Director Name | Elizabeth Jane Johnson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 July 1999) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Granard Road London SW12 8UL |
Director Name | Gay Virginia Arabella Firth |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 March 1994) |
Role | Journalist |
Correspondence Address | 45 Clarendon Road London W11 4JD |
Director Name | Mrs Jean Mary Elizabeth Macgregor |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Onslow Gardens London N10 3JT |
Director Name | Baroness Janet Cohen |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 1995) |
Role | Director Merchant Bank |
Country of Residence | United Kingdom |
Correspondence Address | 20 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Director Name | Mrs Caroline Mary Barron |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(1 month after company formation) |
Appointment Duration | 11 months (resigned 31 August 1994) |
Role | University Teacher |
Correspondence Address | Canal House Bulwarks Lane Oxford Oxfordshire OX1 1LU |
Director Name | Prof Barbara Anne Macgilchrist |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 27 March 1998) |
Role | Head Of Inset Dept Inst Of Ed |
Correspondence Address | Goldenbrook Gilston Park Gilston Essex CM20 2RG |
Director Name | Victoria Angela Valerie Maltby |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 December 2007) |
Role | Company Director |
Correspondence Address | 51 Addison Avenue London W11 4QU |
Director Name | June Bridgeman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 2002) |
Role | Retired Government Official |
Correspondence Address | Bridge House Culverden Park Road Tunbridge Wells Kent TN4 9QX |
Director Name | Ms Adele Biss |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2003) |
Role | Chairman British Trust |
Country of Residence | England |
Correspondence Address | 7 Elsworthy Road London NW3 3DS |
Director Name | Mr Stephen Leslie Barter |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Penshurst Westerfield Ipswich Suffolk IP6 9AL |
Director Name | Mr David Christopher Fildes |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2009) |
Role | Financial Columnist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Scarsdale Villas London W8 6PR |
Secretary Name | Mr John Colin Boal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gerards London Road Harrow Middlesex HA1 3JJ |
Director Name | Alix Ruth Beleschenko |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 May 2006) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Gloucester Walk London W8 4HY |
Secretary Name | Mrs Barbara Andrea Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Albert Street London NW1 7LX |
Director Name | Mrs Angela Ann Knight |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ronans Forest Road Winkfield Row Ascot Berkshire RG42 6LY |
Director Name | Mrs Margaret Anne Houston |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Toll Bar Close Oxspring Sheffield South Yorkshire S36 8WJ |
Director Name | Mr Adam Vere Balfour Broke |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Gracious Street Selborne Alton Hampshire GU34 3JD |
Registered Address | 100 Rochester Row London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2009 | Annual return made up to 25/08/09 (5 pages) |
15 September 2009 | Application for striking-off (5 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
18 June 2009 | Appointment terminated director robert wilson (1 page) |
20 May 2009 | Appointment terminated secretary barbara harrison (1 page) |
20 May 2009 | Secretary appointed ms diana gerald (1 page) |
13 May 2009 | Appointment terminated director jean macgregor (1 page) |
13 May 2009 | Appointment terminated director george nissen (1 page) |
13 May 2009 | Appointment terminated director margaret houston (1 page) |
13 May 2009 | Appointment terminated director adam broke (1 page) |
13 May 2009 | Appointment terminated director james peers (1 page) |
13 May 2009 | Appointment terminated director david fildes (1 page) |
13 October 2008 | Annual return made up to 25/08/08 (7 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Annual return made up to 25/08/07 (5 pages) |
24 September 2007 | New director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
26 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
19 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
13 September 2006 | Annual return made up to 25/08/06 (4 pages) |
6 September 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
24 January 2006 | Director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
25 October 2005 | Resolutions
|
13 October 2005 | Annual return made up to 25/08/05 (13 pages) |
16 September 2005 | Director resigned (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
21 March 2005 | Full accounts made up to 31 August 2004 (12 pages) |
28 January 2005 | New director appointed (2 pages) |
27 January 2005 | Annual return made up to 25/08/04 (22 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Director's particulars changed (1 page) |
14 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
27 July 2004 | Director's particulars changed (1 page) |
24 May 2004 | Full accounts made up to 31 August 2003 (15 pages) |
1 September 2003 | Company name changed the girls' day school trust\certificate issued on 01/09/03 (2 pages) |
31 August 2003 | Annual return made up to 25/08/03
|
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Full accounts made up to 31 August 2002 (15 pages) |
11 April 2003 | New director appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
13 August 2002 | Aud res stat (1 page) |
27 December 2001 | Full accounts made up to 31 August 2001 (13 pages) |
27 September 2001 | New director appointed (2 pages) |
10 September 2001 | Annual return made up to 25/08/01
|
24 April 2001 | Full accounts made up to 31 August 2000 (14 pages) |
22 September 2000 | Annual return made up to 25/08/00
|
19 September 2000 | Full accounts made up to 31 August 1999 (14 pages) |
25 April 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
20 September 1999 | Annual return made up to 25/08/99
|
20 September 1999 | New director appointed (4 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (16 pages) |
21 August 1998 | Annual return made up to 25/08/98
|
13 May 1998 | Memorandum and Articles of Association (20 pages) |
7 May 1998 | Full accounts made up to 31 August 1997 (14 pages) |
27 April 1998 | Company name changed the girls' public day school tru st\certificate issued on 28/04/98 (2 pages) |
11 November 1997 | New director appointed (3 pages) |
9 September 1997 | Annual return made up to 25/08/97
|
4 August 1997 | Director's particulars changed (1 page) |
11 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 26QUEEN annes gate london SW1H 9AN (1 page) |
6 May 1997 | New director appointed (3 pages) |
13 November 1996 | Memorandum and Articles of Association (10 pages) |
4 November 1996 | Resolutions
|
21 August 1996 | Annual return made up to 25/08/96
|
7 May 1996 | Full accounts made up to 31 August 1995 (11 pages) |
29 April 1996 | Memorandum and Articles of Association (10 pages) |
25 March 1996 | Resolutions
|
14 February 1996 | Director resigned (1 page) |
14 August 1995 | Annual return made up to 25/08/95
|
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |