STEPHEN KENNETH DEXTER

Total number of appointments 9, 2 active appointments

WANTAGE CARE CHARITABLE TRUST

Correspondence address
INANDA MAIN STREET, GROVE, WANTAGE, OXFORDSHIRE, OX12 7HT
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
4 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX12 7HT £526,000

FISH BROTHERS GROUP LIMITED

Correspondence address
114 HIGH STREET, WALTHAMSTOW, LONDON, E17 7JY
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
30 December 1992
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E17 7JY £776,000


VISIT OXFORDSHIRE LIMITED

Correspondence address
C/O EVERYMAN LEGAL LIMITED 1G NETWORK POINT, RANGE ROAD, WINDRUSH PARK, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX29 0YN
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
28 June 2011
Resigned on
23 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX29 0YN £1,013,000

AXIS INTERMODAL LIMITED

Correspondence address
15 FENLOCK COURT, LOWER ROAD, LONG HANBOROUGH, OXFORDSHIRE, OX29 8LN
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
1 May 2008
Resigned on
14 June 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX29 8LN £749,000

COKETHORPE EDUCATIONAL TRUST LIMITED

Correspondence address
INANDA MAIN STREET, GROVE, WANTAGE, OXFORDSHIRE, OX12 7HT
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
11 March 2008
Resigned on
25 April 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX12 7HT £526,000

GRANT THORNTON UK LLP

Correspondence address
GRANT THORNTON HOUSE, MELTON STREET EUSTON SQUARE, LONDON
Role RESIGNED
LLPMEM
Date of birth
October 1946
Appointed on
1 July 2004
Resigned on
30 June 2006
Nationality
NATIONALITY UNKNOWN

OXFORDSHIRE BUSINESS FIRST LIMITED

Correspondence address
INANDA MAIN STREET, GROVE, WANTAGE, OXFORDSHIRE, OX12 7HT
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
30 June 2003
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX12 7HT £526,000

OXFORD BROOKES (SERVICES) LIMITED

Correspondence address
INANDA MAIN STREET, GROVE, WANTAGE, OXFORDSHIRE, OX12 7HT
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
25 July 1996
Resigned on
30 June 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX12 7HT £526,000

OXFORD BROOKES ENTERPRISES LIMITED

Correspondence address
INANDA MAIN STREET, GROVE, WANTAGE, OXFORDSHIRE, OX12 7HT
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
4 July 1991
Resigned on
20 November 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX12 7HT £526,000