ANALYTICA LIMITED

1 officers / 12 resignations

YOUNG, DAVID REGINALD

Correspondence address
BALDON HOUSE, MARSH BALDON, OXFORD, OXFORDSHIRE, OX44 9LS
Role ACTIVE
Director
Date of birth
November 1936
Appointed on
7 May 1991
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX44 9LS £1,265,000


WILSON, JANEEN

Correspondence address
5 ALFRED STREET, OXFORD, OXFORDSHIRE, OX1 4EH
Role RESIGNED
Secretary
Appointed on
31 May 2018
Resigned on
12 December 2018
Nationality
NATIONALITY UNKNOWN

PRICE, JONATHAN

Correspondence address
5 ALFRED STREET, OXFORD, OXFORDSHIRE, OX1 4EH
Role RESIGNED
Secretary
Appointed on
30 April 2015
Resigned on
31 May 2018
Nationality
NATIONALITY UNKNOWN

PRICE, JONATHAN DAVID

Correspondence address
5 ALFRED STREET, OXFORD, OXFORDSHIRE, OX1 4EH
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
9 August 2013
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
GROUP FINANCIAL CONTROLLER

MCLAREN, LESLEY JANET

Correspondence address
5 ALFRED STREET, OXFORD, OXFORDSHIRE, OX1 4EH
Role RESIGNED
Secretary
Appointed on
9 August 2013
Resigned on
30 April 2015
Nationality
NATIONALITY UNKNOWN

BACKHOUSE, EDWARD ANDREW

Correspondence address
41 BUCKINGHAM STREET, OXFORD, OXFORDSHIRE, OX1 4LH
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
27 November 1997
Resigned on
9 August 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX1 4LH £718,000

BACKHOUSE, EDWARD ANDREW

Correspondence address
5 ALFRED STREET, OXFORD, OXFORDSHIRE, OX1 4EH
Role RESIGNED
Secretary
Appointed on
1 October 1996
Resigned on
9 August 2013
Nationality
BRITISH

CARRUTHERS, ANDREW BRUCE

Correspondence address
100 MARLBOROUGH ROAD, OXFORD, OXFORDSHIRE, OX1 4LS
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
24 January 1995
Resigned on
30 August 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX1 4LS £516,000

CARRUTHERS, ANDREW BRUCE

Correspondence address
100 MARLBOROUGH ROAD, OXFORD, OXFORDSHIRE, OX1 4LS
Role RESIGNED
Secretary
Appointed on
24 January 1995
Resigned on
30 August 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OX1 4LS £516,000

PORTEOUS, ROBIN PATRICK

Correspondence address
TITHE BARN, STROUD GREEN, NEWBURY, BERKSHIRE, RG14 7JA
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
7 May 1991
Resigned on
23 January 1995
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RG14 7JA £408,000

PORTEOUS, ROBIN PATRICK

Correspondence address
TITHE BARN, STROUD GREEN, NEWBURY, BERKSHIRE, RG14 7JA
Role RESIGNED
Secretary
Appointed on
7 May 1991
Resigned on
23 January 1995
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode RG14 7JA £408,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
7 March 1991
Resigned on
7 May 1991

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
7 March 1991
Resigned on
7 May 1991

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company