OAKWOOD VILLAGE LIMITED

10th Floor Market Square House 10th Floor Market Square House, Nottingham, NG1 6FG
StatusDISSOLVED
Company No.03987741
CategoryPrivate Limited Company
Incorporated08 May 2000
Age24 years, 2 months
JurisdictionEngland Wales
Dissolution30 Oct 2018
Years5 years, 8 months, 9 days

SUMMARY

OAKWOOD VILLAGE LIMITED is an dissolved private limited company with number 03987741. It was incorporated 24 years, 2 months ago, on 08 May 2000 and it was dissolved 5 years, 8 months, 9 days ago, on 30 October 2018. The company address is 10th Floor Market Square House 10th Floor Market Square House, Nottingham, NG1 6FG.



People

COCKBURN, Pauline Anne

Secretary

ACTIVE

Assigned on 01 Oct 2016

Current time on role 7 years, 9 months, 7 days

HOPE, Duncan Patrick Nicholson

Director

Lawyer

ACTIVE

Assigned on 29 Jun 2018

Current time on role 6 years, 9 days

FELDMAN, Mandy

Secretary

Accountant

RESIGNED

Assigned on 08 May 2000

Resigned on 16 May 2005

Time on role 5 years, 8 days

HORN, Kevin Patrick

Secretary

RESIGNED

Assigned on 07 Jun 2004

Resigned on 31 Jan 2005

Time on role 7 months, 24 days

WALLIS, Sarah Louise

Secretary

Accountant

RESIGNED

Assigned on 31 Jan 2005

Resigned on 01 Oct 2016

Time on role 11 years, 8 months

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 May 2000

Resigned on 08 May 2000

Time on role

CADLE, Jeremy Edward

Director

Lawyer

RESIGNED

Assigned on 26 Apr 2007

Resigned on 02 Jul 2018

Time on role 11 years, 2 months, 6 days

CAVIET, Maximiliaan Gerard

Director

Managing Director

RESIGNED

Assigned on 26 Apr 2007

Resigned on 11 Aug 2014

Time on role 7 years, 3 months, 15 days

CRAIG, Stuart James

Director

Marketing

RESIGNED

Assigned on 04 Dec 2002

Resigned on 30 Jan 2006

Time on role 3 years, 1 month, 26 days

LEVIN, John Anthony

Director

Director

RESIGNED

Assigned on 08 May 2000

Resigned on 26 Apr 2007

Time on role 6 years, 11 months, 18 days

OPPENHEIMER, Greig

Director

Businessman

RESIGNED

Assigned on 19 Jul 2000

Resigned on 15 Jul 2002

Time on role 1 year, 11 months, 27 days

RENNIE, Marsha Denise

Director

Company Secretary

RESIGNED

Assigned on 29 Jun 2018

Resigned on 16 Aug 2018

Time on role 1 month, 17 days

SVERRISSON, Eggert Agust

Director

Director

RESIGNED

Assigned on 30 Jan 2006

Resigned on 26 Apr 2007

Time on role 1 year, 2 months, 27 days

WARDELL, Keith William

Director

Director

RESIGNED

Assigned on 30 Jan 2006

Resigned on 09 Sep 2010

Time on role 4 years, 7 months, 10 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 May 2000

Resigned on 08 May 2000

Time on role


Some Companies

BUCKLES SOLICITORS LLP

GRANT HOUSE,PETERBOROUGH,PE1 1NG

Number:OC311739
Status:ACTIVE
Category:Limited Liability Partnership

CAMPUS LIVING VILLAGES (RCM 3) UK LLP

7TH FLOOR DIGITAL WORLD CENTRE 1 LOWRY PLAZA,MANCHESTER,M50 3UB

Number:OC393457
Status:ACTIVE
Category:Limited Liability Partnership

HINCH CONSULTANCY LIMITED

MUTFORDS,BUNTINGFORD,SG9 0ED

Number:03324511
Status:ACTIVE
Category:Private Limited Company

JT DISTRIBUTION LIMITED

6 GROSVENOR STREET,LONDON,W1K 4PZ

Number:11256801
Status:ACTIVE
Category:Private Limited Company

LR ROGERS PROPERTY LTD

1 GARDEN CLOSE,GRANTHAM,NG31 9EF

Number:10822267
Status:ACTIVE
Category:Private Limited Company

SCAN IT SERVICES LIMITED

3 NENE MEADOWS,SPALDING,PE12 9TY

Number:03604504
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