OXFORD INSTRUMENTS SUPERCONDUCTIVITY LIMITED

3 officers / 22 resignations

JOHNSON-BRETT, SUSAN KAREN

Correspondence address
TUBNEY WOODS, ABINGDON, OXON, OX13 5QX
Role ACTIVE
Secretary
Date of birth
December 1961
Appointed on
15 January 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BOYD, KEVIN JAMES

Correspondence address
TUBNEY WOODS, ABINGDON, OXON, OX13 5QX
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
8 August 2006
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

CURTIS, THOMAS

Correspondence address
TUBNEY WOODS, ABINGDON, OXON, OX13 5QX
Role ACTIVE
Director
Date of birth
March 1970
Appointed on
6 July 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

YOUNG, JOANNE LOUISE

Correspondence address
ORCHARD VIEW, KEYSER ROAD, BODICOTE, BANBURY, OXON, OX15 4AN
Role RESIGNED
Secretary
Date of birth
February 1966
Appointed on
22 August 2005
Resigned on
15 January 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL ASSISTANT

Average house price in the postcode OX15 4AN £331,000

BROWN, ALEXANDRA LOUISE STAFFORD

Correspondence address
4 PENNYCROFT COTTAGES, UPPER BASILDON, READING, BERKSHIRE, RG8 8ND
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
24 February 2005
Resigned on
6 July 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG8 8ND £1,009,000

LAMAISON, MARTIN

Correspondence address
ASTON COURT, 6 ASTON GARDENS, ASTON ROWANT, OXFORDSHIRE, OX49 5SY
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
24 February 2005
Resigned on
7 August 2006
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode OX49 5SY £1,613,000

TOWNER, SHAUN

Correspondence address
2 EMDEN ROAD, ANDOVER, HANTS, SP10 4LL
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
2 January 2003
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
NEUROPHYSIOLOGY BUSINESS DIREC

Average house price in the postcode SP10 4LL £589,000

NUJURALLY, ISMAEL

Correspondence address
62 RUE DES COUDRAIS, 92330 SCEAUX, FRANCE
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
2 May 2002
Resigned on
1 March 2005
Nationality
FRENCH
Occupation
INTERNATIONAL SALES DIRECTOR

LUMB, NICHOLAS ALEXANDER

Correspondence address
10 WHEATSHEAF CLOSE, HORSELL, WOKING, SURREY, GU21 4BP
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
1 April 2001
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode GU21 4BP £974,000

VALE, STEPHEN HARRY

Correspondence address
YEW TREE COTTAGE, 2 PLOMER GREEN LANE DOWNLEY, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5TN
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
1 April 2000
Resigned on
17 October 2002
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode HP13 5TN £619,000

BOWDEN, STEVEN JOHN

Correspondence address
19 CURTIS AVENUE, ABINGDON, OXFORDSHIRE, OX14 3TT
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
1 April 2000
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode OX14 3TT £412,000

BERNARDI, LUIGI

Correspondence address
VIA CAVALIERI DI VITTORIO, VENETO 24/F, ZELO BUON PERSICO, 26839, ITALY
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
1 April 2000
Resigned on
1 May 2002
Nationality
ITALIAN
Occupation
SALES DIRECTOR

BAILEY, KENNETH ERNEST

Correspondence address
8 CHALK FARM ROAD, STOKENCHURCH, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 3TB
Role RESIGNED
Director
Date of birth
September 1946
Appointed on
1 April 2000
Resigned on
31 March 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HP14 3TB £619,000

MILNES, ROBERT

Correspondence address
PILGRIMS, TANNERS LANE, HASLEMERE, SURREY, GU27 1BL
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 April 2000
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
MARKETING DIRECTOR

Average house price in the postcode GU27 1BL £896,000

COUSENS, ALAN KENNETH

Correspondence address
ANSDELL SOUTH ROAD, HORSELL, WOKING, SURREY, GU21 4JU
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
2 August 1999
Resigned on
30 August 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU21 4JU £554,000

MACKINTOSH, ANDREW JOHN

Correspondence address
11 ISLIP ROAD, OXFORD, OXFORDSHIRE, OX2 7SN
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
6 April 1998
Resigned on
10 January 2005
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode OX2 7SN £850,000

HIGGONS, ROBIN IAN

Correspondence address
IVYDALE HOUSE, BELVOIR ROAD, BOTTESFORD, NOTTINGHAM, NG13 0BG
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 April 1998
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
DIRECTOR & GENERAL MANAGER

Average house price in the postcode NG13 0BG £507,000

BRANKIN, PAUL ROBERT

Correspondence address
19 NORHAM ROAD, OXFORD, OXON, OX2 6SF
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
30 April 1997
Resigned on
2 August 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 6SF £3,511,000

HOBDAY, PAULINE ANN

Correspondence address
BURGUNDY HOUSE, BRADDENS FURLONG, LONG CRENDON, AYLESBURY, BUCKINGHAMSHIRE, HP18 9BL
Role RESIGNED
Director
Date of birth
May 1952
Appointed on
6 March 1995
Resigned on
30 January 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP18 9BL £1,003,000

REGOCZY, VICTOR LASZLO

Correspondence address
34 BLANDFORD AVENUE, OXFORD, OX2 8DY
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
1 July 1994
Resigned on
1 October 1999
Nationality
BRITISH
Occupation
INTERNATIONAL SALES DIRECTOR

Average house price in the postcode OX2 8DY £1,606,000

RUSSELL, MICHAEL STANLEY

Correspondence address
7 THE WINNYARDS, CUMNOR, OXFORD, OXFORDSHIRE, OX2 9RJ
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
14 August 1992
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode OX2 9RJ £868,000

FROST, JACK MELVILLE

Correspondence address
2125 TANGLEWOOD WAY NE, ST PETERSBURG, FLORIDA 33702, USA, FOREIGN
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
14 August 1992
Resigned on
30 April 1997
Nationality
USA
Occupation
MANAGING DIRECTOR

MARTIN, TERENCE RONALD PAUL

Correspondence address
35 BARN CLOSE, OXFORD, OX2 9JP
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
14 August 1992
Resigned on
23 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX2 9JP £972,000

GORHAM, DELLA LOUISE

Correspondence address
ORIEL COTTAGE, LITTLEWORTH, FARINGDON, OXFORDSHIRE, SN7 8EF
Role RESIGNED
Secretary
Date of birth
February 1965
Appointed on
14 August 1992
Resigned on
22 August 2005
Nationality
BRITISH

Average house price in the postcode SN7 8EF £651,000

SAYERS, JOHN ANTHONY

Correspondence address
41 ST JOHN STREET, OXFORD, OXFORDSHIRE, OX1 2LH
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
14 August 1992
Resigned on
30 September 1997
Nationality
BRITISH
Occupation
MANUFACTURING DIRECTOR

Average house price in the postcode OX1 2LH £1,823,000


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