Portland House Bressenden Place
London
SW1E 5BG
Secretary Name | O.H. Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2008(103 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 December 2010) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | O.H. Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2009(104 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 06 December 2010) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Mr John Everley Barke Neal |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 22 Eshe Road North Crosby Liverpool Merseyside L23 8UF |
Director Name | Mr Alan Charles Slaney |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 315 Uttoxeter Road Mickleover Derby Derbyshire DE3 5AH |
Director Name | Mr William John Robinson |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Chairman |
Correspondence Address | Easthorpe Lodge Southwell Notts NG25 0HY |
Director Name | Mr Eric Neil Preston |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Director And Company Secretary |
Correspondence Address | 185 Harrow Road Nottingham Nottinghamshire NG8 1FL |
Director Name | Muraleedharan Prabhakaran Menon |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(86 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 1994) |
Role | Financial Director |
Correspondence Address | 22 Regina Crescent Ravenshead Nottinghamshire NG15 9AE |
Secretary Name | Mr Eric Neil Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(86 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 185 Harrow Road Nottingham Nottinghamshire NG8 1FL |
Director Name | Mr William Maxwell Robinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(88 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1995) |
Role | Techmical Director |
Country of Residence | England |
Correspondence Address | Easthorpe Court Fiskerton Road Southwell Nottinghamshire NG25 0TH |
Director Name | Mervyn Keith Roberts |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(89 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 December 2009) |
Role | Accountant |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Alan Charles Slaney |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(89 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 6 Lea Close Ravenshead Nottingham NG15 9EH |
Director Name | Paul Robin Thomas |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 70 Beech Lane Earley Reading Berkshire RG6 2QA |
Director Name | Mr Denis Tough Wright |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 31 January 1995(89 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 1997) |
Role | General Manager |
Correspondence Address | Winter Hill House Winter Hill Cookham Maidenhead Berkshire SL6 9TW |
Secretary Name | Mervyn Keith Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(89 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 August 2007) |
Role | Accountant |
Correspondence Address | 215 Chester Road Grappenhall Warrington Cheshire WA4 2QB |
Director Name | Mrs Gillian Margaret Blenkinsop |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(91 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1997) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 46 Melrose Road London SW18 1LY |
Director Name | Dr David John Loose |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(92 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Cartref Northfield Avenue Lower Shiplake Henley On Thames Oxon RG9 3PB |
Director Name | Mr Richard Paul Stuckes |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(100 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | Elizabeth Ann Horlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(102 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | 1 Barringer Court London Street, Godmanchester Huntingdon Cambs PE29 2HU |
Registered Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 September 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Declaration of solvency (3 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Appointment of a voluntary liquidator (2 pages) |
5 January 2010 | Appointment of a voluntary liquidator (2 pages) |
5 January 2010 | Declaration of solvency (3 pages) |
15 December 2009 | Termination of appointment of Mervyn Roberts as a director (1 page) |
15 December 2009 | Appointment of O.H. Director Limited as a director (2 pages) |
15 December 2009 | Termination of appointment of Richard Stuckes as a director (1 page) |
15 December 2009 | Appointment of David Allan Turner as a director (2 pages) |
15 December 2009 | Appointment of David Allan Turner as a director (2 pages) |
15 December 2009 | Termination of appointment of Richard Stuckes as a director (1 page) |
15 December 2009 | Termination of appointment of Mervyn Roberts as a director (1 page) |
15 December 2009 | Registered office address changed from J P Mcdougall & Co Ltd Manchester Road West Timperley Altrincham Chehsire WA14 5PG on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from J P Mcdougall & Co Ltd Manchester Road West Timperley Altrincham Chehsire WA14 5PG on 15 December 2009 (1 page) |
15 December 2009 | Appointment of O.H. Director Limited as a director (2 pages) |
12 November 2009 | Director's details changed for Mervyn Keith Roberts on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mervyn Keith Roberts on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mervyn Keith Roberts on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Paul Stuckes on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Paul Stuckes on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Paul Stuckes on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
31 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
17 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 August 2008 | Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page) |
15 August 2008 | Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page) |
24 June 2008 | Secretary appointed O.H. secretariat LIMITED (1 page) |
24 June 2008 | Secretary appointed O.H. secretariat LIMITED (1 page) |
23 June 2008 | Appointment terminated secretary elizabeth horlock (1 page) |
23 June 2008 | Appointment Terminated Secretary elizabeth horlock (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
30 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Secretary resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
30 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
13 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 September 2000 | Return made up to 22/08/00; full list of members (4 pages) |
12 September 2000 | Return made up to 22/08/00; full list of members (4 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
29 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
29 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 September 1999 | Resolutions
|
7 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 October 1998 | Return made up to 01/09/98; full list of members (5 pages) |
13 October 1998 | Return made up to 01/09/98; full list of members
|
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
1 October 1997 | Return made up to 09/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 09/09/97; no change of members (4 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
5 November 1996 | Auditor's resignation (2 pages) |
5 November 1996 | Auditor's resignation (2 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 August 1996 | Return made up to 09/09/96; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 August 1996 | Return made up to 09/09/96; full list of members (6 pages) |
5 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
5 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
5 October 1995 | Return made up to 09/09/95; change of members
|
5 October 1995 | Return made up to 09/09/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
22 February 1989 | Memorandum and Articles of Association (36 pages) |
22 February 1989 | Memorandum and Articles of Association (36 pages) |