16 Connaught Place
London
W2 2ZB
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 17 years |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Mr John Michael Stephen Boyle |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 264 Trinity Road London SW18 3RQ |
Director Name | Anne Catherine Little |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 August 1998) |
Role | Chartered Secretary |
Correspondence Address | 146 Coldershaw Road Ealing London W13 9DT |
Director Name | David Alan Stevens |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1999) |
Role | Secretary |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Secretary Name | David Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Director Name | Robert John Wheeler |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 1997) |
Role | Finance Director |
Correspondence Address | 8 Cold Harbour Close Wickham Fareham Hampshire PO17 5PT |
Director Name | Mr David Farrington Landless |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlpool 60 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ER |
Secretary Name | Valerie Ann Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | William Tame |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(97 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 November 1999) |
Role | Finance Director |
Correspondence Address | 3 Chare Head Farm Main St Acomb Hexham Northumberland NE46 4PL |
Director Name | Arabinda Ghosh |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(97 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2001) |
Role | Worldwide Finance Director |
Correspondence Address | The New House Aspen Close, Stoke Dabernon Cobham Surrey KT11 3AD |
Director Name | Valerie Ann Pomeroy |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 October 2000) |
Role | Secretary |
Correspondence Address | 19 Kingsway Killams Taunton Somerset TA1 3YD |
Director Name | Michael Stanley Clark |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2006) |
Role | Financial Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Martin John Potter |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(99 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 2006) |
Role | Finance Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaugght Place London W2 2ZB |
Registered Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,345,000 |
Latest Accounts | 31 December 2005 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
19 September 2006 | Declaration of solvency (3 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Appointment of a voluntary liquidator (1 page) |
11 August 2006 | Director resigned (1 page) |
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
11 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (2 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (1 page) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
10 October 2002 | Director's particulars changed (2 pages) |
23 July 2002 | Director's particulars changed (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
5 September 2000 | Director's particulars changed (1 page) |
31 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 January 2000 | Auditor's resignation (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
13 December 1999 | Auditor's resignation (1 page) |
10 December 1999 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
19 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
2 December 1998 | Auditor's resignation (2 pages) |
28 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
13 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
6 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
4 September 1998 | Director resigned (1 page) |
24 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
8 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 August 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
28 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
13 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
24 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
28 June 1983 | Accounts made up to 31 March 1982 (3 pages) |