PEARSON BUCHHOLZ LIMITED
Registered Address
The registered address of PEARSON BUCHHOLZ LIMITED is:
North House, 5 Farmoor Court, OX2 9LU, Farmoor, United Kingdom
Appointments
These are the registered company appointments of PEARSON BUCHHOLZ LIMITED.
DJC PROPERTY SERVICES LIMITED
Corporate Secretary
ACTIVEAssigned on 21 Dec 2015
Current time on role 8 years, 7 months, 10 days
AGOG CREATIVE EFFECTS LIMITED
Corporate Secretary
ACTIVEAssigned on 09 Jan 2014
Current time on role 10 years, 6 months, 22 days
HENRY COMMUNICATIONS (UK) LIMITED
Corporate Secretary
ACTIVEAssigned on 13 Sep 2013
Current time on role 10 years, 10 months, 18 days
UPSTREAM CONSULTING LTD
Corporate Secretary
RESIGNEDAssigned on 25 Aug 2015
Resigned on 11 Mar 2019
Time on role 3 years, 6 months, 17 days
UPSTREAM HOLDINGS LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Aug 2015
Resigned on 10 Mar 2019
Time on role 3 years, 6 months, 16 days
THREE LANTERNS MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 02 Oct 2014
Resigned on 10 Mar 2019
Time on role 4 years, 5 months, 8 days
UPSTREAM DOUGLAS LIMITED
Corporate Secretary
RESIGNEDAssigned on 25 Aug 2015
Resigned on 10 Mar 2019
Time on role 3 years, 6 months, 16 days
MADE IN GREAT BRITAIN CAMPAIGN LTD
Corporate Secretary
RESIGNEDAssigned on 23 May 2017
Resigned on 10 Mar 2019
Time on role 1 year, 9 months, 18 days
PREMIUM GOLF LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Feb 2014
Resigned on 30 Nov 2016
Time on role 2 years, 9 months, 17 days
THE OXFORD COLLEGE OF MARKETING LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Aug 2014
Resigned on 19 May 2015
Time on role 8 months, 22 days
OXFORD LEARNING LAB LIMITED
Corporate Secretary
RESIGNEDAssigned on 17 Apr 2012
Resigned on 21 Apr 2015
Time on role 3 years, 4 days
OXFORD PROFESSIONAL EDUCATION GROUP LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Jul 2011
Resigned on 19 Mar 2015
Time on role 3 years, 8 months, 14 days