Advanced company searchLink opens in new window

OXFORD STREET RESIDENTS MANAGEMENT COMPANY LTD

Company number 06146809

Filter officers

Filter officers

Officers: 13 officers / 10 resignations

COSEC MANAGEMENT SERVICES LIMITED

Correspondence address
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role Active
Secretary
Appointed on
8 March 2007

UK Limited Company What's this?

Registration number
05953318

HILLARY, Leslie Tyrone James

Correspondence address
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role Active
Director
Date of birth
July 1959
Appointed on
19 April 2024
Nationality
British
Country of residence
England
Occupation
Head Of Claims And Compliance

NOBLE, Paul Frederick

Correspondence address
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role Active
Director
Date of birth
September 1981
Appointed on
19 April 2024
Nationality
British
Country of residence
England
Occupation
Managing Director

COOK, Emma Rachel

Correspondence address
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role Resigned
Director
Date of birth
June 1994
Appointed on
21 July 2016
Resigned on
6 January 2017
Nationality
British
Country of residence
United Kingdom
Occupation
Trainee Accountant

CRAMER, Andrew Peter

Correspondence address
1 Albion Court, Little Harrowden, Northamptonshire, NN9 5XY
Role Resigned
Director
Date of birth
June 1970
Appointed on
9 March 2007
Resigned on
2 June 2008
Nationality
British
Country of residence
England
Occupation
Tech Director

EDWARDS, Jonathan Martin

Correspondence address
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Role Resigned
Director
Date of birth
December 1972
Appointed on
31 May 2017
Resigned on
19 April 2024
Nationality
British
Country of residence
England
Occupation
Director

FAULKNER, Nicholas Alexander

Correspondence address
Woodside House, Winchester Road, Goodworth Clatford, Andover, Hampshire, SP11 7HN
Role Resigned
Director
Date of birth
July 1967
Appointed on
8 March 2007
Resigned on
31 May 2011
Nationality
British
Country of residence
England
Occupation
Chartered Surveyor

GROWSE, Martin Gordon

Correspondence address
Suite D Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, England, SY2 6LG
Role Resigned
Director
Date of birth
September 1966
Appointed on
31 May 2011
Resigned on
29 May 2013
Nationality
British
Country of residence
United Kingdom
Occupation
Area Manager

HURCOMBE, Mark

Correspondence address
46 Burton Court, Oxford Street, Long Eaton, NG10 1JW
Role Resigned
Director
Date of birth
December 1970
Appointed on
22 July 2013
Resigned on
2 October 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Systems Administrator

LATUS, William John

Correspondence address
Suite D Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, England, SY2 6LG
Role Resigned
Director
Date of birth
September 1950
Appointed on
29 May 2013
Resigned on
22 July 2013
Nationality
British
Country of residence
England
Occupation
Surveyor

PERRY, Alan

Correspondence address
West Park House, Croft Bank, Mathon, West Malvern, Worcestershire, United Kingdom, WR14 4DX
Role Resigned
Director
Date of birth
October 1953
Appointed on
5 February 2008
Resigned on
2 June 2017
Nationality
British
Country of residence
England
Occupation
M D

SMITH, Benjamin John

Correspondence address
Old Hayes Farm, Burroughs Road Ratby, Leicester, Leicestershire, LE6 0XZ
Role Resigned
Director
Date of birth
February 1968
Appointed on
8 March 2007
Resigned on
5 March 2012
Nationality
British
Country of residence
England
Occupation
Sales Director

GLITTER AND DANCE UK LIMITED

Correspondence address
Commercial House, Bank Street, Long Eaton, Nottingham, United Kingdom, NG10 1GY
Role Resigned
Director
Appointed on
22 July 2013
Resigned on
6 October 2015

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
6678564