Malcolm David SADLER
Natural Person
Title | Mr |
---|---|
First Name | Malcolm |
Middle Names | David |
Last Name | SADLER |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 0 |
Resigned | 21 |
Total | 21 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
FREETHS LLP | Feb 01, 2013 | Mar 31, 2018 | Active | LLP Member | 80 Mount Street Nottingham NG1 6HH Nottinghamshire | England | ||
HENMANS LIMITED | Sep 30, 2011 | Mar 31, 2018 | Dissolved | Solicitor | Director | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | England | British |
HENMANS FREETH LLP | Aug 17, 2006 | Mar 31, 2018 | Dissolved | LLP Designated Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | England | ||
OXFORD NOMINEES LIMITED | Oct 09, 1998 | Mar 31, 2018 | Active | Solicitor | Director | John Smith Drive Oxford Business Park South OX4 2BH Oxford 5000 United Kingdom | England | British |
OXFORD NOMINEES LIMITED | Oct 09, 1998 | Mar 31, 2018 | Active | Solicitor | Secretary | John Smith Drive Oxford Business Park South OX4 2BH Oxford 5000 United Kingdom | British | |
CARFAX CORPORATE SERVICES LIMITED | Oct 09, 1998 | Mar 31, 2018 | Active | Solicitor | Secretary | John Smith Drive Oxford Business Park South OX4 2BH Oxford 5000 United Kingdom | British | |
CARFAX CORPORATE SERVICES LIMITED | Oct 09, 1998 | Mar 23, 2018 | Active | Solicitor | Director | John Smith Drive Oxford Business Park South OX4 2BH Oxford 5000 United Kingdom | England | British |
HENMANS FREETH EXECUTOR & TRUSTEE COMPANY LIMITED | Oct 02, 2000 | Feb 27, 2018 | Active | Solicitor | Director | 5000 John Smith Drive Oxford Business Park South OX4 2BH Oxford Oxfordshire | England | British |
G. COLLINS (FARMS) LIMITED | Oct 06, 2009 | Dec 06, 2009 | Active | Solictor | Director | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire United Kingdom | England | British |
HELLESDON SCOTLAND LIMITED | Apr 01, 2004 | Apr 21, 2005 | Active | Solicitor | Director | 46 Lonsdale Road OX2 7EP Oxford Oxfordshire | England | British |
EBURY GROUP HOLDINGS LIMITED | Apr 01, 2004 | Apr 21, 2005 | Active | Solicitor | Director | 46 Lonsdale Road OX2 7EP Oxford Oxfordshire | England | British |
BLAINSFIELD LIMITED | Apr 01, 2004 | Apr 21, 2005 | Active | Solicitor | Director | 46 Lonsdale Road OX2 7EP Oxford Oxfordshire | England | British |
M & J (CHALGROVE) LIMITED | Feb 19, 1998 | Jan 27, 2003 | Dissolved | Secretary | 46 Lonsdale Road OX2 7EP Oxford Oxfordshire | British | ||
HARRISON SADLER LIMITED | May 21, 2001 | Active | Secretary | 46 Lonsdale Road OX2 7EP Oxford Oxfordshire | British | |||
EBURY GROUP HOLDINGS LIMITED | Feb 05, 1997 | Apr 15, 1998 | Active | Solicitor | Secretary | 46 Lonsdale Road OX2 7EP Oxford Oxfordshire | British | |
GREYWELL PROPERTY LIMITED | Feb 20, 1998 | Feb 20, 1998 | Active | Secretary | 46 Lonsdale Road OX2 7EP Oxford Oxfordshire | British | ||
THAMES BUSINESS ADVICE CENTRE | Jul 11, 1997 | Dissolved | Solicitor | Director | 46 Lonsdale Road OX2 7EP Oxford Oxfordshire | England | British | |
TARWOOD PROPERTIES LTD | Feb 21, 1996 | May 14, 1997 | Dissolved | Secretary | Secretary | 46 Lonsdale Road OX2 7EP Oxford Oxfordshire | British | |
FIFIELD SOFTWARE SYSTEMS LIMITED | Nov 01, 1994 | Active | Secretary | 46 Lonsdale Road OX2 7EP Oxford Oxfordshire | British | |||
THE ASPECT COMMUNICATIONS GROUP LIMITED | May 21, 1992 | Sep 14, 1993 | Dissolved | Secretary | 46 Lonsdale Road OX2 7EP Oxford Oxfordshire | British | ||
VANDERBILT 1992 LIMITED | Mar 09, 1993 | Mar 10, 1993 | Dissolved | Secretary | 46 Lonsdale Road OX2 7EP Oxford Oxfordshire | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0