OXFORD CASTLE APARTMENTS LIMITED

6 officers / 8 resignations

JOHNSON, Anna

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
November 1989
Appointed on
11 June 2025
Nationality
British
Occupation
Investment Director

ARCHER, Oliver Adam

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
July 1991
Appointed on
11 June 2025
Nationality
British
Occupation
Finance Director

FUTTER, ROSALIND CHARLOTTE

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Date of birth
May 1978
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

LS COMPANY SECRETARIES LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Secretary
Appointed on
29 January 2016
Nationality
NATIONALITY UNKNOWN

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Appointed on
29 January 2016
Nationality
BRITISH

LS DIRECTOR LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Appointed on
29 January 2016
Nationality
BRITISH

PARSONS, Scott Cameron

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
June 1969
Appointed on
29 January 2016
Resigned on
29 March 2019
Nationality
British
Occupation
Director

CLARE, SALLY

Correspondence address
OAST COTTAGE ASHFORD ROAD, BETHERSDEN, KENT, U.K., TN26 3BB
Role RESIGNED
Secretary
Appointed on
1 April 2008
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN26 3BB £482,000

OSBORNE, Trevor

Correspondence address
The Old Rectory Combe Hay, Bath, U.K., BA2 7EG
Role RESIGNED
director
Date of birth
July 1943
Appointed on
8 December 2003
Resigned on
29 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode BA2 7EG £1,307,000

SUMMERS, JACQUELINE

Correspondence address
15 HOLLINGTON CRESCENT, NEW MALDEN, SURREY, KT3 6RP
Role RESIGNED
Secretary
Appointed on
8 December 2003
Resigned on
1 October 2008
Nationality
BRITISH

Average house price in the postcode KT3 6RP £758,000

HERTS NOMINEES LIMITED

Correspondence address
39 NEWELL ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9PB
Role RESIGNED
Director
Appointed on
16 October 2002
Resigned on
8 December 2003
Nationality
BRITISH
Occupation
CORP BODY

Average house price in the postcode HP3 9PB £631,000

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Correspondence address
CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF14 3LX
Role RESIGNED
Nominee Director
Appointed on
16 October 2002
Resigned on
16 October 2002

Average house price in the postcode CF14 3LX £256,000

HERTS SECRETARIAT LIMITED

Correspondence address
39 NEWELL ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9PB
Role RESIGNED
Secretary
Appointed on
16 October 2002
Resigned on
8 December 2003
Nationality
BRITISH

Average house price in the postcode HP3 9PB £631,000

HARRISON, IRENE LESLEY

Correspondence address
FY MWTHIN, 22 MERTHYR ROAD TONGWYNLAIS, CARDIFF, SOUTH GLAMORGAN, CF15 7LH
Role RESIGNED
Nominee Secretary
Appointed on
16 October 2002
Resigned on
16 October 2002

Average house price in the postcode CF15 7LH £260,000


More Company Information