Bressenden Place
London
SW1E 5BG
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2008(82 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 15 March 2009) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | O H Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2008(82 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 15 March 2009) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | John Bryan Evans |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Investment Manager |
Correspondence Address | 19 Caithness Road London W14 0JA |
Director Name | Richard Douglas Lapthorne |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Barn Mill Lane Weston Turville Aylesbury Buckinghamshire HP22 5RG |
Director Name | Mr Graham John Wright |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2002) |
Role | Pensions Administration Manage |
Correspondence Address | 49 Dome Hill Caterham Surrey CR3 6EF |
Secretary Name | Mr Thomas James Russell Mitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(65 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | 160 Bloxham Road Banbury Oxfordshire OX16 9LE |
Director Name | Mr David Brief |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(68 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 June 1998) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bewdley Street London N1 1HB |
Secretary Name | Mrs Janet Louise Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(71 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Ian Woodthorp Harrison |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(72 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Gables Vale Of Health London NW3 1AY |
Director Name | Valerie Ann Pomeroy |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2000) |
Role | Secretary |
Correspondence Address | 19 Kingsway Killams Taunton Somerset TA1 3YD |
Director Name | Mrs Janet Louise Sweet |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(72 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 July 2006) |
Role | Secretary |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Michael Stanley Clark |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(74 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 May 2007) |
Role | Financial Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | James Laurence Keane |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(75 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Matthew Welham Trueblood |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 2008) |
Role | Uk Pensions Manager |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
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 |
Year | 2014 |
---|---|
Net Worth | £5,211,841 |
Cash | £1,019 |
Current Liabilities | £1,019 |
Latest Accounts | 31 March 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 July 2008 | Director and secretary's change of particulars / o h director LIMITED / 30/06/2008 (1 page) |
1 July 2008 | Resolutions
|
1 July 2008 | Declaration of solvency (3 pages) |
1 July 2008 | Appointment of a voluntary liquidator (1 page) |
1 July 2008 | Appointment of a voluntary liquidator (1 page) |
30 June 2008 | Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 (1 page) |
27 June 2008 | Director and secretary appointed o h director LIMITED (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page) |
24 June 2008 | Appointment terminated director matthew trueblood (1 page) |
24 June 2008 | Appointment terminated director james keane (1 page) |
25 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
1 June 2007 | Director resigned (1 page) |
20 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
14 July 2006 | Secretary resigned;director resigned (1 page) |
14 July 2006 | New secretary appointed (1 page) |
8 June 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 March 2006 | Director's particulars changed (1 page) |
18 January 2006 | New director appointed (1 page) |
3 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
25 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
29 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
28 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
3 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2002 | Director's particulars changed (1 page) |
6 September 2002 | Resolutions
|
23 July 2002 | Director's particulars changed (1 page) |
31 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
10 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
22 November 2000 | New director appointed (3 pages) |
14 November 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
27 July 1999 | Return made up to 19/07/99; full list of members (7 pages) |
30 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 May 1999 | Re-registration of Memorandum and Articles (42 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Application for reregistration from PLC to private (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 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) |
15 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
21 July 1998 | Return made up to 19/07/98; full list of members (6 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (6 pages) |
27 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
6 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (6 pages) |
3 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
30 August 1989 | Accounts for a dormant company made up to 31 March 1989 (5 pages) |
13 December 1988 | Full accounts made up to 31 March 1988 (7 pages) |
21 October 1987 | Full accounts made up to 31 March 1987 (6 pages) |
4 July 1986 | Full accounts made up to 31 March 1986 (6 pages) |
6 November 1985 | Accounts made up to 31 March 1985 (6 pages) |
19 January 1985 | Accounts made up to 31 March 1984 (8 pages) |
28 March 1984 | Accounts made up to 31 March 1983 (11 pages) |