HEYFORD PARK MANAGEMENT COMPANY LIMITED

Heyford Park House Heyford Park House, Bicester, OX25 5HD, Oxfordshire
StatusACTIVE
Company No.03020003
CategoryPrivate Limited Company
Incorporated09 Feb 1995
Age29 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

HEYFORD PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 03020003. It was incorporated 29 years, 4 months, 24 days ago, on 09 February 1995. The company address is Heyford Park House Heyford Park House, Bicester, OX25 5HD, Oxfordshire.



People

AMDUR, Ian Michael

Director

Director

ACTIVE

Assigned on 23 Dec 2020

Current time on role 3 years, 6 months, 13 days

ANGELL, Gavin

Director

Property Developer

ACTIVE

Assigned on 22 Jul 2022

Current time on role 1 year, 11 months, 14 days

SILVER, Charles Edward

Director

Accountant

ACTIVE

Assigned on 22 Jul 2022

Current time on role 1 year, 11 months, 14 days

SILVER, Gary Alexander, Dr

Director

Physician

ACTIVE

Assigned on 07 Aug 2009

Current time on role 14 years, 10 months, 29 days

SILVER, Paul Anthony

Director

Accountant

ACTIVE

Assigned on 07 Aug 2009

Current time on role 14 years, 10 months, 29 days

BRENNAN, Thomas Patrick

Secretary

RESIGNED

Assigned on 22 Oct 1996

Resigned on 31 Aug 1998

Time on role 1 year, 10 months, 9 days

LOVELAND, Michael John

Secretary

RESIGNED

Assigned on 01 Sep 1998

Resigned on 10 May 2024

Time on role 25 years, 8 months, 9 days

STURGESS, Elizabeth Anne

Secretary

Solicitor

RESIGNED

Assigned on 11 Nov 2003

Resigned on 28 Apr 2006

Time on role 2 years, 5 months, 17 days

ROWANSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Feb 1995

Resigned on 22 Oct 1996

Time on role 1 year, 8 months, 13 days

AGG, Nigel Trevor

Director

Strategic Planning Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 07 Aug 2009

Time on role 1 year, 1 month, 6 days

AYLWIN, John Stephen

Director

Projects Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 07 Aug 2009

Time on role 1 year, 10 months, 6 days

BEAMON, Ivor James

Director

Development

RESIGNED

Assigned on 07 Jan 2002

Resigned on 29 May 2006

Time on role 4 years, 4 months, 22 days

BENNETT, John Henry

Director

Finance Director

RESIGNED

Assigned on 22 Oct 1996

Resigned on 31 Mar 2006

Time on role 9 years, 5 months, 9 days

BERNARD, Peter David

Director

Solicitor

RESIGNED

Assigned on 31 Mar 1999

Resigned on 07 Dec 2001

Time on role 2 years, 8 months, 7 days

CHURCHOUSE, Paul Harley

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 07 Aug 2009

Time on role 1 year, 10 months, 6 days

DRURY, Carl Stephen

Director

Finance Director

RESIGNED

Assigned on 31 Mar 2006

Resigned on 01 Oct 2007

Time on role 1 year, 6 months

DUTTON, Andrew Leon

Director

Land Director

RESIGNED

Assigned on 09 May 2007

Resigned on 26 Sep 2008

Time on role 1 year, 4 months, 17 days

ELLIS, Roy

Director

Business Executive

RESIGNED

Assigned on 22 Oct 1996

Resigned on 31 Oct 1999

Time on role 3 years, 9 days

FAIZEY, Andrew Robert

Director

Land Director

RESIGNED

Assigned on 13 May 2005

Resigned on 28 Sep 2007

Time on role 2 years, 4 months, 15 days

GEORGE, Keith Lewis

Director

Land Director

RESIGNED

Assigned on 13 Mar 1997

Resigned on 27 Apr 2007

Time on role 10 years, 1 month, 14 days

HART, Ian John

Director

Civil Engineer

RESIGNED

Assigned on 13 Mar 1997

Resigned on 31 Mar 1999

Time on role 2 years, 18 days

LAMEY, John Keith

Director

Executive

RESIGNED

Assigned on 22 Oct 1996

Resigned on 13 Nov 2002

Time on role 6 years, 22 days

OLIVER, Keith Richard

Director

Land Director

RESIGNED

Assigned on 01 Jul 2008

Resigned on 07 Aug 2009

Time on role 1 year, 1 month, 6 days

PARKER, Royston

Director

Techical Director

RESIGNED

Assigned on 18 Jan 2007

Resigned on 26 Sep 2008

Time on role 1 year, 8 months, 8 days

PHILLIPS, James

Director

Legal Director

RESIGNED

Assigned on 07 Dec 2001

Resigned on 31 Mar 2006

Time on role 4 years, 3 months, 24 days

ROXBURGH, Ian Samuel

Director

Business Executive

RESIGNED

Assigned on 22 Oct 1996

Resigned on 31 Dec 2000

Time on role 4 years, 2 months, 9 days

SAY, Roger Donovan

Director

General Manager

RESIGNED

Assigned on 07 Dec 2001

Resigned on 10 Sep 2003

Time on role 1 year, 9 months, 3 days

SCREGG, Nicholas Robert

Director

Director

RESIGNED

Assigned on 26 Sep 2008

Resigned on 07 Aug 2009

Time on role 10 months, 11 days

SHELLEY, Kevin John

Director

Director

RESIGNED

Assigned on 07 Jan 2003

Resigned on 01 Oct 2007

Time on role 4 years, 8 months, 24 days

SMITH, Brian Leslie

Director

Land Director

RESIGNED

Assigned on 10 Sep 2003

Resigned on 12 May 2005

Time on role 1 year, 8 months, 2 days

STYLES, Andrew

Director

Finance Director

RESIGNED

Assigned on 29 May 2006

Resigned on 01 Oct 2006

Time on role 4 months, 2 days

TAYLOR, Roger

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Oct 2006

Resigned on 30 Jun 2008

Time on role 1 year, 8 months, 29 days

THORNTON, David

Director

Director

RESIGNED

Assigned on 26 Sep 2008

Resigned on 07 Aug 2009

Time on role 10 months, 11 days

THORNTON, David

Director

Director

RESIGNED

Assigned on 19 Jun 2006

Resigned on 18 Jan 2007

Time on role 6 months, 29 days

WILSON, Eric George

Director

Land Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 01 Jul 2008

Time on role 9 months

ROWAN FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Feb 1995

Resigned on 22 Oct 1996

Time on role 1 year, 8 months, 13 days


Some Companies

ALBOT & ALBOT LIMITED

WESTWOOD BUSINESS CENTRE UNIT 5A WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG

Number:06082011
Status:ACTIVE
Category:Private Limited Company

ATLANTIC COURRIERS LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09700194
Status:ACTIVE
Category:Private Limited Company

ORION UK TRADING LIMITED

PIKE ROAD INDUSTRIAL ESTATE,DOVER,CT15 4ND

Number:11944991
Status:ACTIVE
Category:Private Limited Company

P&T CARS LTD

161 WILLESDEN LANE,LONDON,NW6 7SH

Number:11162902
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCENARIO PLANNING LTD

16 FARLEIGH ROAD,BRISTOL,BS48 3PA

Number:03811270
Status:ACTIVE
Category:Private Limited Company

SUN UNIVERSAL PROPERTIES LIMITED

3 KINGFISHER CLOSE,LEICESTER,LE8 9DG

Number:04352594
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source