OXYGEN SOLUTIONS LTD

4 officers / 32 resignations

VODAFONE CORPORATE SECRETARIES LIMITED

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 2FN
Role ACTIVE
Secretary
Appointed on
18 August 2014
Nationality
NATIONALITY UNKNOWN

EVANS, DAVID NIGEL

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
30 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

MCINTYRE, Diane Josephine, Cfo

Correspondence address
Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
31 October 2012
Nationality
British
Occupation
Company Director

DANNATT, Gary John

Correspondence address
13 College Ride, Bagshot, Surrey, GU19 5EW
Role ACTIVE
director
Date of birth
April 1971
Appointed on
30 June 2004
Resigned on
6 January 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode GU19 5EW £722,000


FINCH, JOANNE SARAH

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
30 November 2010
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
SENIOR FINANCE MANAGER

SCHA*FER, RICHARD WOLFGANG HENRY

Correspondence address
VODAFONE HOUSE THE CONNECTION, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 2FN
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
30 April 2010
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
HEAD OF FINANCE TECHNOLOGY & SUPPORT

HARRIS, BRIAN ATHOL

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
30 November 2009
Resigned on
30 April 2010
Nationality
AUSTRALIAN
Occupation
HEAD OF ENTERPRISE FINANCE

NOWAK, THOMAS

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
30 June 2009
Resigned on
30 November 2010
Nationality
GERMAN
Occupation
DIRECTOR

PURKESS, MARTIN JOHN

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
March 1967
Appointed on
30 June 2009
Resigned on
30 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

DAWE-LANE, PATRICK JOHN BEACHIM

Correspondence address
UPPER FOXHANGERS FARM MARSH LANE, ROWDE, DEVIZES, WILTSHIRE, ENGLAND, SN10 1RE
Role RESIGNED
Secretary
Date of birth
July 1966
Appointed on
23 May 2008
Resigned on
3 April 2014
Nationality
OTHER

Average house price in the postcode SN10 1RE £716,000

EMETULU, LOLA

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Secretary
Date of birth
March 1969
Appointed on
30 January 2008
Resigned on
23 May 2008
Nationality
BRITISH

EVANS, MARK

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
February 1969
Appointed on
1 December 2007
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

LEE, SIMON CHRISTOPHER

Correspondence address
MOORLANDS, HARROW ROAD WEST, DORKING, SURREY, RH4 3BH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
1 May 2007
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH4 3BH £1,110,000

WEBB, DENYS WILLIAM

Correspondence address
OAKFIELD STUD, WHITEMOOR LANE, UPPER BASILDON, READING, BERKSHIRE, RG8 8SF
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
18 December 2006
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
DIRECTOR

READ, NICHOLAS JONATHAN

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
18 December 2006
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOWIE, PHILIP ROBERT SUTHERLAND

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Secretary
Date of birth
March 1955
Appointed on
18 December 2006
Resigned on
30 January 2008
Nationality
BRITISH

TOURNON, EMANUELE

Correspondence address
VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
18 December 2006
Resigned on
31 July 2007
Nationality
ITALIAN
Occupation
DIRECTOR

AZIZ, Javaid Khurshid, Dr

Correspondence address
Larksmead, Titlarks Hill, Ascot, Berkshire, SL5 0JD
Role RESIGNED
director
Date of birth
May 1952
Appointed on
6 January 2006
Resigned on
18 December 2006
Nationality
English
Occupation
Director

Average house price in the postcode SL5 0JD £8,766,000

DANNATT, GARY JOHN

Correspondence address
13 COLLEGE RIDE, BAGSHOT, SURREY, GU19 5EW
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
30 June 2004
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU19 5EW £722,000

BANWELL, MICHAEL JOHN

Correspondence address
EVADENE, HOGS LODGE LANE, BUSTER HILL, WATERLOOVILLE, HAMPSHIRE, PO8 0QA
Role RESIGNED
Secretary
Date of birth
March 1961
Appointed on
12 March 2003
Resigned on
18 December 2006
Nationality
BRITISH

Average house price in the postcode PO8 0QA £1,869,000

NASH, JO

Correspondence address
40 BURROWS ROAD, LONDON, NW10 5SG
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
19 September 2000
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
HUMAN RESOURCES

Average house price in the postcode NW10 5SG £949,000

KLINGER, PAUL

Correspondence address
LES GODAINES, GEORGE ROAD ST PETER PORT, GUERNSEY, CHANNEL ISLANDS, GY1 1BD
Role RESIGNED
Secretary
Date of birth
August 1946
Appointed on
19 September 2000
Resigned on
12 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

BANWELL, MICHAEL JOHN

Correspondence address
EVADENE, HOGS LODGE LANE, BUSTER HILL, WATERLOOVILLE, HAMPSHIRE, PO8 0QA
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
19 September 2000
Resigned on
18 December 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PO8 0QA £1,869,000

EAST, RICHARD QUENTIN

Correspondence address
8 GIPSY LANE, LONDON, SW15 5RG
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
19 September 2000
Resigned on
31 July 2003
Nationality
BRITISH
Occupation
OPERATOR

Average house price in the postcode SW15 5RG £1,314,000

PATERSON, JOHN ALASTAIR CLELAND

Correspondence address
LYFORDS IPING ROAD, MILLAND, LIPHOOK, HAMPSHIRE, GU30 7NA
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
3 June 1999
Resigned on
19 September 2000
Nationality
BRITISH
Occupation
DIRECTOR SOFTWARE COMPANY

Average house price in the postcode GU30 7NA £1,309,000

BARKER, SIMON

Correspondence address
10 ALEXANDRA ROAD, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0RP
Role RESIGNED
Secretary
Date of birth
November 1960
Appointed on
3 June 1999
Resigned on
19 September 2000
Nationality
BRITISH

Average house price in the postcode TW20 0RP £569,000

BAKER, SUSAN ELIZABETH

Correspondence address
FLAT 4 47 MARESFIELD GARDENS, HAMPSTEAD, LONDON, NW3 5TE
Role RESIGNED
Secretary
Date of birth
September 1965
Appointed on
19 October 1998
Resigned on
3 June 1999
Nationality
BRITISH

Average house price in the postcode NW3 5TE £1,817,000

CARRATT, DAVID JONATHAN

Correspondence address
GLENRIDGE LODGE CALLOW HILL, VIRGINIA WATER, SURREY, GU25 4LF
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
19 October 1998
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode GU25 4LF £1,649,000

RICHARDSON, PHILIP JOHN

Correspondence address
57 TURPINS RISE, WINDLESHAM, SURREY, GU20 6NQ
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 July 1996
Resigned on
19 October 1998
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode GU20 6NQ £1,046,000

MEYER, CHARLES HENRY ROBIN

Correspondence address
HOLFORD MANOR, NORTH CHAILEY, LEWES, EAST SUSSEX, BN8 4DU
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
3 June 1996
Resigned on
21 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HONE, THOMAS NATHANIEL

Correspondence address
BRAND LODGE, UPPER COLWALL, MALVERN, WORCESTER, WR13 6DW
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
3 June 1996
Resigned on
19 September 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR13 6DW £3,332,000

SEARS, MICHAEL

Correspondence address
103 DEVONSHIRE MEWS SOUTH, LONDON, W1G 6QS
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
18 July 1991
Resigned on
19 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1G 6QS £3,597,000

BARKER, SIMON

Correspondence address
10 ALEXANDRA ROAD, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0RP
Role RESIGNED
Secretary
Date of birth
November 1960
Appointed on
18 July 1991
Resigned on
19 October 1998
Nationality
BRITISH

Average house price in the postcode TW20 0RP £569,000

MYERS, ANDREW

Correspondence address
18 CHILTON ROAD, RICHMOND, SURREY, TW9 4JB
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
18 July 1991
Resigned on
19 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 4JB £1,017,000

BARKER, SIMON

Correspondence address
10 ALEXANDRA ROAD, ENGLEFIELD GREEN, EGHAM, SURREY, TW20 0RP
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
18 July 1991
Resigned on
19 September 2000
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

Average house price in the postcode TW20 0RP £569,000

PENNY, STUART

Correspondence address
WILDWOOD, 8 BROCK WAY, VIRGINIA WATER, SURREY, GU254SD
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
18 July 1991
Resigned on
19 September 2000
Nationality
BRITISH
Occupation
DIRECTOR

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