London
SW1E 5BG
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2005(59 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 15 December 2011) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | O.H. Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2010(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 December 2011) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Mr Alan Marshall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1993) |
Role | Commercial Director |
Correspondence Address | 17 Heather Drive Bedworth Nuneaton Warwickshire CV12 0AT |
Director Name | Dr Thomas Myerscough |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1993) |
Role | Export Executive |
Correspondence Address | C/O Courtaulds Far East Ltd 8th Floor Hong Kong Computer Centre Wanchai Foreign |
Director Name | Mr Dieter Stenz |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 September 1991(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1993) |
Role | Chief Executive Of Central Commercial Resources |
Correspondence Address | Kurt Schumacher Strasse 1 4018 Langenfield Germany |
Director Name | Mr Jamie Valls |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 September 1991(46 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 1993) |
Role | Chief Executive Courtaulds Fibres |
Correspondence Address | C/O Courtaulds Fibres Sa Avda Diagonal 652-656 A4a 08034 Barcelona Foreign |
Secretary Name | Mr Alan Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 17 Heather Drive Bedworth Nuneaton Warwickshire CV12 0AT |
Director Name | Mark Timothy Lejman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 1995) |
Role | Company Executive |
Correspondence Address | A19 Burnside 9 South Bay Road Repulse Bay,Hong Kong Foreign |
Director Name | Gordon Mickethwaite |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 1995) |
Role | Finance Director |
Correspondence Address | 16c The Manhattan 33 Tai Tam Road Tai Tam,Hong Kong Foreign |
Director Name | Dennis Arthur Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(47 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 24 April 2001) |
Role | Sector Financial Controller An |
Correspondence Address | 12 Rectory Road Burnham On Sea Somerset TA8 2BY |
Secretary Name | Geoffrey Charles William Cunnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 13 Longley Road Harrow Middlesex HA1 4TG |
Secretary Name | David Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(50 years after company formation) |
Appointment Duration | 3 years, 6 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 | David Alan Stevens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1999) |
Role | Secretary |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Director Name | James Russell Wrangham |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Corporate Treasurer |
Correspondence Address | 6 Cloudesley Square London N1 0HT |
Secretary Name | Valerie Ann Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(53 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Valerie Ann Pomeroy |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(54 years, 7 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 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(55 years, 5 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 | Russell Hugh Miller |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(55 years, 10 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 | 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 |
35m at £1 | Akzo Nobel Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2011 | Final Gazette dissolved following liquidation (1 page) |
15 September 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 September 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Appointment of a voluntary liquidator (1 page) |
19 April 2011 | Declaration of solvency (3 pages) |
19 April 2011 | Declaration of solvency (3 pages) |
19 April 2011 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
19 April 2011 | Resolution insolvency:ordinary resolution ;- "books,records,etc." (1 page) |
19 April 2011 | Appointment of a voluntary liquidator (1 page) |
19 April 2011 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
19 April 2011 | Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records,etc." (1 page) |
19 April 2011 | Resolutions
|
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 October 2010 | Termination of appointment of Valerie Pomeroy as a secretary (1 page) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Appointment of O.H. Secretariat Limited as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Valerie Pomeroy as a secretary (1 page) |
7 October 2010 | Appointment of O.H. Secretariat Limited as a secretary (2 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for O H Director Limited on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for O H Director Limited on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
16 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 March 2009 | Accounts made up to 31 December 2008 (7 pages) |
4 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
1 July 2008 | Director's change of particulars / david turner / 30/06/2008 (1 page) |
1 July 2008 | Director's Change of Particulars / david turner / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page) |
1 July 2008 | Secretary's Change of Particulars / valerie pomeroy / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980 oriel house, now: bressenden place; Area was: 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (1 page) |
1 July 2008 | Secretary's change of particulars / valerie pomeroy / 30/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / o h director LIMITED / 30/06/2008 (1 page) |
30 June 2008 | Director's Change of Particulars / o h director LIMITED / 30/06/2008 / HouseName/Number was: , now: 26TH floor portland house; Street was: po box 20980, now: bressenden place; Area was: oriel house 16 connaught place, now: ; Post Code was: W2 2ZB, now: SW1E 5BG (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) |
26 June 2008 | Registered office changed on 26/06/2008 from po box 20980 oriel house 16 connaught place london W2 2ZB (1 page) |
31 January 2008 | Accounts made up to 31 December 2007 (7 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
1 June 2007 | Resolutions
|
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Resolutions
|
28 April 2007 | Accounts made up to 31 December 2006 (7 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
29 September 2005 | Memorandum and Articles of Association (30 pages) |
29 September 2005 | Memorandum and Articles of Association (30 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
8 October 2004 | Return made up to 01/10/04; full list of members (3 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (3 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Auditor's resignation (2 pages) |
10 July 2002 | Auditor's resignation (2 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 October 2001 | Return made up to 01/10/01; full list of members (5 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) |
13 August 2001 | New director appointed (3 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | New director appointed (3 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
14 January 2000 | Auditor's resignation (1 page) |
14 January 2000 | Auditor's resignation (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (10 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (10 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page) |
2 December 1998 | Auditor's resignation (2 pages) |
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) |
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 (11 pages) |
13 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 October 1998 | Return made up to 01/10/98; full list of members (9 pages) |
2 October 1998 | Company name changed courtaulds investments finance l imited\certificate issued on 02/10/98 (2 pages) |
2 October 1998 | Company name changed courtaulds investments finance l imited\certificate issued on 02/10/98 (2 pages) |
24 October 1997 | Return made up to 01/10/97; no change of members (6 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 (10 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
31 October 1996 | Resolutions
|
28 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
28 October 1996 | Return made up to 01/10/96; full list of members (7 pages) |
3 October 1996 | Ad 27/09/96--------- £ si 17173912@1=17173912 £ ic 17874888/35048800 (2 pages) |
3 October 1996 | Ad 27/09/96--------- £ si 17774888@1=17774888 £ ic 100000/17874888 (2 pages) |
3 October 1996 | Ad 27/09/96--------- £ si 17774888@1=17774888 £ ic 100000/17874888 (2 pages) |
3 October 1996 | Ad 27/09/96--------- £ si 17173912@1=17173912 £ ic 17874888/35048800 (2 pages) |
27 September 1996 | New director appointed (2 pages) |
19 September 1996 | £ nc 100000/50000000 10/09/96 (1 page) |
19 September 1996 | Company name changed courtaulds japan LIMITED\certificate issued on 20/09/96 (2 pages) |
19 September 1996 | £ nc 100000/50000000 10/09/96 (1 page) |
19 September 1996 | Company name changed courtaulds japan LIMITED\certificate issued on 20/09/96 (2 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
24 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | Director resigned (2 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |
29 June 1994 | Full accounts made up to 31 March 1994 (14 pages) |
29 June 1994 | Full accounts made up to 31 March 1994 (14 pages) |
9 September 1993 | Full accounts made up to 31 March 1993 (12 pages) |
9 September 1993 | Full accounts made up to 31 March 1993 (12 pages) |
29 December 1989 | Accounts made up to 31 March 1988 (6 pages) |
29 December 1989 | Accounts made up to 31 March 1988 (6 pages) |
14 June 1945 | Incorporation (21 pages) |
14 June 1945 | Incorporation (20 pages) |