Oxford Business Park (north) Management Limited

All UK companiesReal estate activitiesOxford Business Park (north) Management Limited

Management of real estate on a fee or contract basis

Oxford Business Park (north) Management Limited contacts: address, phone, fax, email, website, shedule

Address: Minton Place Station Road SN1 1DA Swindon

Phone: +44-1207 1229339

Fax: +44-1207 1229339

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Oxford Business Park (north) Management Limited"? - send email to us!

Oxford Business Park (north) Management Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Oxford Business Park (north) Management Limited.

Registration data Oxford Business Park (north) Management Limited

Register date: 1994-06-07

Register number: 02936211

Type of company: Private Limited Company

Get full report form global database UK for Oxford Business Park (north) Management Limited

Owner, director, manager of Oxford Business Park (north) Management Limited

Mark Geoffrey Smith Director. Address: Station Road, Swindon, SN1 1DA. DoB: December 1971, British

Robert Paul Reed Director. Address: Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, United Kingdom. DoB: September 1968, British

Alison Wellman Secretary. Address: 127 Ownham, Wickham Heath, Newbury, England, RG20 8PL, England. DoB:

James Joseph Flynn Director. Address: Cheapside, London, EC2V 6DZ, United Kingdom. DoB: May 1957, Irish

Howard Evans Director. Address: 12 Caxton Street, London, SW1H 0QS, United Kingdom. DoB: July 1966, British

Gordon Birdwood Secretary. Address: 12 Caxton Street, London, SW1H 0QS, England. DoB:

Piers Christopher Chapman Director. Address: 12 Caxton Street, London, SW1H 0QS, England. DoB: May 1971, British

Simon John Newton Director. Address: 12 Caxton Street, London, SW1H 0QS, England. DoB: May 1958, British

Richard James Potter Director. Address: Arlington House, Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, England. DoB: January 1966, British

Nicholas Andrew De Burgh Jones Director. Address: Cheapside, London, England, EC2V 6EE, England. DoB: January 1981, British

David Russell Workman Director. Address: 12 Caxton Street, London, SW1H 0QS, England. DoB: July 1963, British

Julian Francis Bates Director. Address: 12 Caxton Street, London, SW1H 0QS, England. DoB: July 1963, British

Robert Paul Reed Director. Address: Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, England. DoB: September 1968, British

Emily Jane Neilson Director. Address: Arlington House, Arlington Business Park, Theale, Reading , RG7 4SA. DoB: July 1975, British

Michael Andrew Tibbetts Director. Address: Arlington House, Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, England. DoB: October 1965, British

James Martin Cornell Director. Address: Arlington House, Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, England. DoB: January 1974, British

Satish Mohanlal Director. Address: 21 Mostyn Gardens, London, NW10 5QU. DoB: April 1964, British

Michael James O'sullivan Director. Address: Greenlawns, 21 Broad Highway, Cobham, Surrey, KT11 2RR. DoB: October 1966, Australian

Andrew James Johnston Director. Address: Langford, Nr Lechlade, Gloucestershire, GL7 3LF. DoB: October 1958, British

Nigel Howard Pope Director. Address: Hawthorne Road, Bromley, Kent, BR1 2HN. DoB: July 1964, British

Jonathan Martin Austen Director. Address: Lygon Croft, Sandy Way, Cobham, Surrey, KT11 2EY. DoB: June 1956, British

Jonathan David Read Secretary. Address: 179 Tanworth Lane, Shirley, Solihull, West Midlands, B90 4BZ. DoB: n\a, British

David Mark Johnston Duffield Secretary. Address: 58 West Chiltern, Woodcote, Reading, Berkshire, RG8 0SG. DoB: March 1949, British

Jeffrey Mark Pulsford Director. Address: Denesfield, 16 Lytton Park, Cobham, Surrey, KT11 2HB. DoB: August 1959, British

Beth Salena Chater Director. Address: Langham Lodge, Bucklebury Alley, Newbury, Berkshire, RG18 9NH. DoB: May 1961, British

David Mark Johnston Duffield Director. Address: 58 West Chiltern, Woodcote, Reading, Berkshire, RG8 0SG. DoB: March 1949, British

Sarah Jane Lyne Secretary. Address: 11 Abelia Close, West End, Woking, Surrey, GU24 9PG. DoB:

Iain Donald Ferguson Secretary. Address: 2 Chalet Close, Shootersway Lane, Berkhamsted, Hertfordshire, HP4 3NR. DoB: April 1955, British

Godfrey Alwin Allen Director. Address: 45 Burnt Oak, Cookham, Berkshire, SL6 9RN. DoB: April 1936, British

Nicholas Stuart Granville Murray Director. Address: Oak House, 51 Oxshott Way, Cobham, Surrey, KT11 2RU. DoB: June 1962, British

Jane Denise Cann Director. Address: 87 Surbiton Court, St Andrews Square, Surbiton, Surrey, KT6 4EE. DoB: July 1959, British

Patrick Deigman Director. Address: Frith Hill House, Frith Hill, Great Missenden, Buckinghamshire, HP16 0QR. DoB: February 1952, British

Jobs in Oxford Business Park (north) Management Limited vacancies. Career and practice on Oxford Business Park (north) Management Limited. Working and traineeship

Driver. From GBP 1700

Engineer. From GBP 2800

Responds for Oxford Business Park (north) Management Limited on FaceBook

Read more comments for Oxford Business Park (north) Management Limited. Leave a respond Oxford Business Park (north) Management Limited in social networks. Oxford Business Park (north) Management Limited on Facebook and Google+, LinkedIn, MySpace

Address Oxford Business Park (north) Management Limited on google map

Other similar UK companies as Oxford Business Park (north) Management Limited: Irion Sideloaders Limited | Under The Scope Limited | Ledior Limited | Harbour Living Solutions Ltd | Newton De Mauley

Oxford Business Park (north) Management started conducting its operations in 1994 as a PLC under the following Company Registration No.: 02936211. This particular firm has been operating successfully for twenty two years and it's currently active. The firm's headquarters is registered in Swindon at Minton Place. You can also locate the company by the zip code of SN1 1DA. This enterprise is classified under the NACe and SiC code 68320 - Management of real estate on a fee or contract basis. Oxford Business Park (north) Management Ltd released its latest accounts for the period up to Thu, 31st Dec 2015. The latest annual return was submitted on Tue, 7th Jun 2016. Since the firm debuted in this particular field 22 years ago, the firm managed to sustain its impressive level of success.

At the moment, the directors chosen by this particular company are as follow: Mark Geoffrey Smith chosen to lead the company nearly one year ago, Robert Paul Reed chosen to lead the company on Thursday 26th February 2015, James Joseph Flynn chosen to lead the company one year ago and 4 remaining, listed below. In order to help the directors in their tasks, since the appointment on Thursday 15th January 2015 the following company has been utilizing the expertise of Alison Wellman, who has been responsible for ensuring the company's growth.