OPEN UNIVERSITY WORLDWIDE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01260275. The registration start date is May 25, 1976. The current status is Active.
Company Number | 01260275 |
Company Name | OPEN UNIVERSITY WORLDWIDE LIMITED |
Registered Address |
Walton Hall Milton Keynes Buckinghamshire MK7 6AA |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1976-05-25 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2016-08-06 |
Returns Last Update | 2015-07-09 |
Confirmation Statement Due Date | 2021-07-23 |
Confirmation Statement Last Update | 2020-07-09 |
Information Source | source link |
SIC Code | Industry |
---|---|
85600 | Educational support services |
Address |
WALTON HALL MILTON KEYNES |
Post Town | BUCKINGHAMSHIRE |
Post Code | MK7 6AA |
Entity Name | Office Address |
---|---|
BOOKHIRE LIMITED | Po Box 77 Chambers Building, Walton Hall, Milton Keynes, MK7 6AA |
A.O.U.G. FOUNDATION FOR EDUCATION | Aoug, Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA |
THE ASSOCIATION OF OPEN UNIVERSITY GRADUATES | Aoug, Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA |
OPEN UNIVERSITY EMPLOYEES CREDIT UNION LIMITED | Open University, Walton Hall, Milton Keynes, MK7 6AA |
A.O.U.G. TRADING LIMITED | Aoug, Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA |
MILTON KEYNES HACKATHON CIC | Department of Computing and Communications The Open University, Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA |
Entity Name | Office Address |
---|---|
326 AUTOLEASE LTD | Rear Cabin of Hertz Rent A Car, Wycombe Air Park, Clay Lane, Marlow, Buckinghamshire, SL7 3DP, United Kingdom |
BUY2ENJOY LTD | 2-bushey Close, High Wycombe, Buckinghamshire, HP12 3HL, United Kingdom |
DENHAM CAR WASH CENTRE LTD | Wayside Service Station Oxford Road, Gerrards Cross, Buckinghamshire, SL9 7BB, United Kingdom |
SACRED FOOTSTEPS LTD | Top of The House Grenville Court Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England |
DIGI-WORLD INTERNATIONAL LTD | 34 Bradwell Common, Milton Keynes, Buckinghamshire, MK13 8RL, United Kingdom |
PRIDE OF BURNHAM LTD | 109 High Street, Burnham, Buckinghamshire, SL1 7JZ, England |
AGRI-FIT INTERNATIONAL LIMITED | Thames House Bourne End Business Park, Cores End Road, Buckinghamshire, SL8 5AS, United Kingdom |
KFM CARING LTD. | 13 Mendip Way, High Wycombe, Buckinghamshire, HP13 5TE, United Kingdom |
CLACTON HEIGHTS LLP | 46a Church Street, Buckingham, Buckinghamshire, Milton Keynes, MK2 2NY, England |
ELITE TRANSFORMATIONS LTD | 3 The Row, Hawridge Common, Buckinghamshire, HP5 2UH, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BOYLE, John David | Secretary (Active) | 3 Samphire Court, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7ET | / 1 January 2002 |
/ |
|
HETHERINGTON, Kevin Ian | Director (Active) | Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA | January 1965 / 1 December 2015 |
British / England |
Pro-Vice Chancellor |
HILL, Steven John | Director (Active) | Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA | February 1970 / 15 May 2012 |
British / England |
Commercial Director |
HOLDEN, Laurence James | Director (Active) | Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA | November 1956 / 1 January 2017 |
British / England |
Interim Finance Director |
HORROCKS, Peter | Director (Active) | Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA | October 1959 / 11 June 2015 |
British / England |
Vice Chancellor |
TAYLOR, Rebecca, Professor | Director (Active) | Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA | June 1967 / 4 December 2015 |
British / England |
University Dean |
ZIMMERMAN, Keith Alan | Director (Active) | Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA | May 1966 / 1 December 2015 |
British / England |
University Secretary |
CLARKE, James Alan | Secretary (Resigned) | Fairview House 64 High Street, Flore, Northampton, Northamptonshire, NN7 4LW | / |
/ |
|
HALL, Roger John | Secretary (Resigned) | Kent Lodge 3 Hill View, Newport Pagnell, Buckinghamshire, MK16 8BE | / 1 October 2001 |
/ |
|
NIXEY, Graham Roderick | Secretary (Resigned) | 5 Lees Heights, Charlbury, Chipping Norton, Oxfordshire, OX7 3EZ | / 7 February 1997 |
/ |
|
ASCH, David | Director (Resigned) | 5 Barbers Mews, Neath Hill, Milton Keynes, MK14 6HS | January 1948 / 1 August 1997 |
British / |
Lecturer |
BARKER, Jane Victoria | Director (Resigned) | Flat 701 65 Hopton Street, London, SE1 9GZ | November 1949 / 7 February 2000 |
British / England |
Finance Director |
BEAN, Martin George | Director (Resigned) | Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA | October 1964 / 26 March 2013 |
Australian And American / England |
Vice Chancellor |
BJARNASON, Svava | Director (Resigned) | 27 Shandon Road, London, SW4 9HS | August 1960 / 1 August 2005 |
Canadian / |
Academic |
BLACKMAN, Timothy John | Director (Resigned) | Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA | October 1956 / 11 December 2014 |
British / England |
Pro Vice-Chancellor / Academic |
BOWEN, Paul David | Director (Resigned) | 10 The Pightle, Oving, Aylesbury, Buckinghamshire, HP22 4HS | December 1943 / |
British / |
Director Of Business Development |
BRANNAN, David Alexander, Professor | Director (Resigned) | 13 Main Road, Biddenham, Bedford, Bedfordshire, MK40 4BB | September 1942 / 1 January 2000 |
British / |
University Professor |
CHAPPLE, Jeremy Norman | Director (Resigned) | Rawlins House The Green, Adderbury, Banbury, Oxfordshire, OX17 3NE | January 1940 / |
British / |
University Administrator |
CLARKE, Charles Rodway | Director (Resigned) | Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA | September 1950 / 1 December 2013 |
British / England |
Consultant |
CLARKE, James Alan | Director (Resigned) | Fairview House 64 High Street, Flore, Northampton, Northamptonshire, NN7 4LW | May 1937 / |
British / |
Associate Director Of Business Development |
DANIEL, John Sagar, Sir | Director (Resigned) | Wednesden House, Bedford Road, Aspley Guise, Milton Keynes, Buckinghamshire, MK17 8DQ | May 1942 / |
British / |
Vice Chancellor |
EDWARDS, Kenneth John Richard, Dr | Director (Resigned) | Knighton Hall, Chapel Lane, Leicester, Leicestershire, LE2 3WG | February 1934 / |
British / |
University Vice Chancellor |
FLECK, James, Professor | Director (Resigned) | 38 Dick Place, Edinburgh, EH9 2JB | July 1951 / 1 July 2005 |
British / United Kingdom |
University Dean |
FLOYD, Ann Rosalind, Professor | Director (Resigned) | Beechwood, Beech Lane, Jordans, Beaconsfield, Buckinghamshire, HP9 2SZ | June 1942 / 1 August 2000 |
British / |
Professor Open Learning |
GOURLEY, Brenda Mary, Professor | Director (Resigned) | Wednesden House, Bedford Road Aspley Guise, Milton Keynes, MK17 8DQ | December 1943 / 1 August 2003 |
British / |
Vice Chancellor |
GRIBBON, Anthony St George | Director (Resigned) | Crosstree Farmhouse, West Farndon, Daventry, Northamptonshire, NN11 3TU | September 1946 / 20 September 2004 |
British / England |
Higher Education |
HALL, Stuart, Professor | Director (Resigned) | 5 Mowbray Road, London, NW6 7QX | February 1932 / |
British / |
University Teacher |
HANCOCK, Gerald Francis, Dr | Director (Resigned) | 27 Avenue Road, Malvern, Worcestershire, WR14 3AY | October 1939 / 1 May 2002 |
British / |
University Academic |
HEDGES, Miles Stuart | Director (Resigned) | Walton Hall, Walton Hall, Milton Keynes, United Kingdom, MK7 6AA | September 1956 / 21 June 1999 |
British / England |
Finance Director |
HOWE OF IDLICOTE, Elspeth Rosamund Morton, The Baroness | Director (Resigned) | 6 Glengall Terrace, London, SE15 6NW | February 1932 / 1 August 2001 |
British / England |
House Of Lords |
JONES, Linda Joyce, Professor | Director (Resigned) | 34 Emery Street, Cambridge, CB1 2AX | March 1948 / 10 May 2004 |
British / England |
University Professor |
KAYE, Godfrey Roland, Professor | Director (Resigned) | Hallview, Church Lane Claxton, Norwich, NR14 7HY | June 1948 / 1 January 1999 |
British / England |
Academic |
KNIGHTS, Susan Elizabeth | Director (Resigned) | The Haven 4 Berberry Drive, Flitton, Bedford, Bedfordshire, MK45 5ER | September 1958 / 15 January 2001 |
British / |
Managing Director |
LEWIS, Richard Wayne | Director (Resigned) | Hill Farm House, Newport Road Woolstone, Milton Keynes, Buckinghamshire, MK15 0AA | September 1941 / 1 August 1997 |
British / England |
University Administrator |
MADDEN, Anthoula, Dr | Director (Resigned) | Walton Hall, Milton Keynes, Buckinghamshire, MK7 6AA | September 1964 / 1 September 2010 |
British / Cypriot Dual / England |
Business Unit Director |
Post Town | BUCKINGHAMSHIRE |
Post Code | MK7 6AA |
SIC Code | 85600 - Educational support services |
Please provide details on OPEN UNIVERSITY WORLDWIDE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.