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
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
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
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
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
Recently Viewed
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