16 Connaught Place
London
W2 2ZB
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2005(69 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Mr Marc Talman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 1991(55 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | 51 Napier Avenue London SW6 3PS |
Director Name | Mr Stephen Kenneth Patterson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(55 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 October 1991) |
Role | Group General Manager |
Correspondence Address | 26 Redgates Place Chelmsford Essex CM2 6BG |
Director Name | Mr Derick Lee |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Accountant |
Correspondence Address | 9 Leicestershire Drive Durham County Durham DH1 2DB |
Director Name | Mr Peter William Fisk |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Snackgate Lane Heighington Village Newton Aycliffe County Durham DL5 6RG |
Secretary Name | Mr Derick Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 9 Leicestershire Drive Durham County Durham DH1 2DB |
Director Name | Mr William Mason Collins |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(55 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | Brackenrigg North Road Bath Avon BA2 6HP |
Director Name | Dean Marvin Willard |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1991(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 1994) |
Role | President And Chief Executive Officer |
Correspondence Address | 25805 Ashley Ridge Road Hidden Hills Los Angeles California 91946 Foreign |
Director Name | Mr William Calfas |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1991(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 1994) |
Role | Executive Vice President And General Counsel |
Correspondence Address | 835 Toulon Drive Pacific Palisades California Los Angeles County 90272 Foreign |
Secretary Name | John Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 1994) |
Role | Accountant |
Correspondence Address | 62 Bideford Road Newcastle Upon Tyne Tyne & Wear NE3 4UQ |
Director Name | Alan Young |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(58 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1999) |
Role | Sales Director |
Correspondence Address | 8 Windermere Cleadon Village Sunderland Tyne & Wear SR6 7QQ |
Director Name | Peter Louis Emerson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1996) |
Role | Chief Executive |
Correspondence Address | 6 Russell Square Seaton Burn Newcastle Upon Tyne Tyne & Wear NE13 6HR |
Director Name | Christopher Bolland |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 1996) |
Role | Accountant |
Correspondence Address | 13 Elmfield Park Gosforth Newcastle Upon Tyne NE3 4UY |
Secretary Name | Geoffrey Charles William Cunnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(58 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 June 1995) |
Role | Secretary |
Correspondence Address | 13 Longley Road Harrow Middlesex HA1 4TG |
Secretary Name | David Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1998) |
Role | Secretary |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Director Name | Dennis Arthur Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(60 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 2001) |
Role | Business Area Financial Contro |
Correspondence Address | 12 Rectory Road Burnham On Sea Somerset TA8 2BY |
Director Name | David Alan Stevens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1999) |
Role | Secretary |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Secretary Name | Valerie Ann Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(62 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Valerie Ann Pomeroy |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(63 years, 12 months 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 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(64 years, 10 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 | Russell Hugh Miller |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(65 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2005) |
Role | Solicitor |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught 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 | £2,264,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
19 September 2006 | Resolutions
|
19 September 2006 | Appointment of a voluntary liquidator (1 page) |
19 September 2006 | Declaration of solvency (3 pages) |
11 August 2006 | Director resigned (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
7 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 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) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (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) |
9 October 2002 | Resolutions
|
20 September 2002 | Resolutions
|
20 September 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 September 2002 | Application for reregistration from PLC to private (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
10 July 2002 | Auditor's resignation (2 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
13 August 2001 | New director appointed (3 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 May 2001 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (3 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 March 2000 | Director resigned (1 page) |
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) |
19 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (8 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) |
23 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
6 October 1998 | Return made up to 01/10/98; full list of members (7 pages) |
2 October 1998 | Company name changed akzo nobel uk PLC\certificate issued on 02/10/98 (2 pages) |
8 September 1998 | Company name changed desoto titanine public LIMITED c ompany\certificate issued on 08/09/98 (2 pages) |
24 October 1997 | Return made up to 01/10/97; no change of members (6 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
28 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
8 March 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
24 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
25 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 June 1995 | Return made up to 15/06/95; full list of members (14 pages) |
18 September 1986 | Full accounts made up to 31 March 1986 (19 pages) |
4 August 1986 | Memorandum and Articles of Association (50 pages) |