TECH-ENABLED LAW LIMITED

9 officers / 4 resignations

WILLIAMSON, Jonathan Martin

Correspondence address
16 Beaumont Street, Oxford, England, OX1 2NA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
17 June 2024
Nationality
British
Occupation
Solicitor

BOYLE, Victoria Joy

Correspondence address
16 Beaumont Street, Oxford, England, OX1 2NA
Role ACTIVE
director
Date of birth
November 1981
Appointed on
22 October 2020
Nationality
British
Occupation
Solicitor

GORDON DADDS CORPORATE SERVICES LIMITED

Correspondence address
ALDGATE TOWER 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8QN
Role ACTIVE
Secretary
Appointed on
15 January 2018
Nationality
OTHER

BILES, ADRIAN JOHN

Correspondence address
LLANMAES MICHAELSTON ROAD, ST FAGANS, CARDIFF, WALES, CF5 6DU
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
15 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF5 6DU £716,000

BILES, JOHN CHRISTOPHER MORRIS

Correspondence address
LLANMAES MICHAELSTON ROAD, ST FAGANS, CARDIFF, WALES, CF5 6DU
Role ACTIVE
Director
Date of birth
March 1940
Appointed on
15 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF5 6DU £716,000

YATES, CHRISTOPHER JOHN

Correspondence address
60 MINSTER ROAD, LONDON, ENGLAND, NW2 3RE
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
15 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW2 3RE £1,123,000

THOMPSON, Philip

Correspondence address
16 Beaumont Street, Oxford, England, OX1 2NA
Role ACTIVE
director
Date of birth
July 1981
Appointed on
1 October 2008
Nationality
British
Occupation
Solicitor

ALLEN, John

Correspondence address
16 Beaumont Street, Oxford, England, OX1 2NA
Role ACTIVE
director
Date of birth
September 1971
Appointed on
1 October 2008
Nationality
British
Occupation
Solicitor

RIMAN, Philip Graham

Correspondence address
16 Beaumont Street, Oxford, England, OX1 2NA
Role ACTIVE
director
Date of birth
March 1970
Appointed on
1 October 2008
Resigned on
19 April 2023
Nationality
British
Occupation
Solicitor

HODAC, MARK

Correspondence address
THE GREAT BARN CHALFORD PARK BARNS, OXFORD ROAD OLD CHALFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 5QR
Role RESIGNED
Director
Date of birth
May 1978
Appointed on
1 October 2008
Resigned on
30 September 2013
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode OX7 5QR £766,000

WARRINER, MICHAEL FRANCIS GILES

Correspondence address
STUDLEY VIEW, 113 LOWER END, LEAFIELD, OXFORDSHIRE, OX29 9QG
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
1 October 2008
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX29 9QG £733,000

WAB SECRETARIES LIMITED

Correspondence address
THE GREAT BARN CHALFORD PARK BARNS, OXFORD ROAD OLD CHALFORD, CHIPPING NORTON, OXFORDSHIRE, UNITED KINGDOM, OX7 5QR
Role RESIGNED
Secretary
Appointed on
28 April 2008
Resigned on
15 January 2018
Nationality
BRITISH

Average house price in the postcode OX7 5QR £766,000

WAB DIRECTORS LIMITED

Correspondence address
THE GREAT BARN CHALFORD PARK BARNS, OXFORD ROAD OLD CHALFORD, CHIPPING NORTON, OXFORDSHIRE, OX7 5QR
Role RESIGNED
Director
Appointed on
28 April 2008
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode OX7 5QR £766,000


More Company Information
Recently Viewed
  • G.B. ROWING LIMITED


  • 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