OXON RENEWABLES LIMITED

11 officers / 3 resignations

FORD, Luke William

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role ACTIVE
director
Date of birth
December 1987
Appointed on
4 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

FENELEY, Adam

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedfordshire, United Kingdom, MK44 1YU
Role ACTIVE
director
Date of birth
March 1980
Appointed on
8 February 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode MK44 1YU £33,000

LISTER, Cathryn

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role ACTIVE
director
Date of birth
August 1982
Appointed on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

PARKER, Robert Joseph

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role ACTIVE
director
Date of birth
May 1979
Appointed on
22 August 2023
Resigned on
8 February 2024
Nationality
English
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

VINCENT, Graeme Kenneth Charles

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role ACTIVE
director
Date of birth
August 1965
Appointed on
22 August 2023
Resigned on
22 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

JONES, Ravinder Ruby

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role ACTIVE
director
Date of birth
February 1976
Appointed on
22 August 2023
Resigned on
23 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

MUSTHER, Simon

Correspondence address
C/O Biogen Milton Parc, Milton Ernest, Bedford, Bedfordshire, England, MK44 1YU
Role ACTIVE
director
Date of birth
June 1958
Appointed on
22 August 2023
Resigned on
15 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode MK44 1YU £33,000

REID, Duncan Murray

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
July 1958
Appointed on
30 September 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

FORSTER, Neil Andrew

Correspondence address
Parcels Building 14 Bird Street, London, United Kingdom, W1U 1BU
Role ACTIVE
director
Date of birth
December 1970
Appointed on
30 July 2020
Resigned on
22 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 1BU £1,478,000

FLB COMPANY SECRETARIAL SERVICES LTD

Correspondence address
250 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TP
Role ACTIVE
corporate-secretary
Appointed on
4 June 2020
Resigned on
30 March 2023

Average house price in the postcode RG41 5TP £260,000

MURPHY, Jason

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
February 1978
Appointed on
24 March 2015
Resigned on
30 September 2020
Nationality
Irish
Occupation
Accountant

WRIGHT, JENNIFER

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role RESIGNED
Secretary
Appointed on
9 August 2016
Resigned on
11 April 2019
Nationality
NATIONALITY UNKNOWN

CRUICKSHANK, SARAH

Correspondence address
15 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9JG
Role RESIGNED
Secretary
Appointed on
24 March 2015
Resigned on
4 June 2020
Nationality
NATIONALITY UNKNOWN

BERMINGHAM, DAVID JOHN

Correspondence address
FRIARS FORD MANOR ROAD, GORING, ENGLAND, RG8 9EL
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
26 November 2014
Resigned on
17 July 2020
Nationality
BRITISH
Occupation
CONSULTANT

More Company Information