London
SW1E 5BG
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2008(46 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | O H Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2008(46 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Brian Richard Parks |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 November 1991) |
Role | Chief Executive |
Correspondence Address | 31 Earlswood Road Dorridge Solihull West Midlands B93 8RD |
Director Name | David Charles Lilley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 November 1991) |
Role | Accountant |
Correspondence Address | 8 Oak Drive Beck Row Bury St Edmunds Suffolk IP28 8UA |
Director Name | Ronald Sidney George Hill |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 November 1991) |
Role | Accountant |
Correspondence Address | 31 Great Leylands Harlow Essex CM18 6HR |
Secretary Name | David Charles Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 8 Oak Drive Beck Row Bury St Edmunds Suffolk IP28 8UA |
Director Name | Martyn Charles Henry Coomber Wright |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 1995) |
Role | Personnel Manager |
Correspondence Address | Willbrook Cottage Front Street East Garston Hungerford Berkshire RG17 7HW |
Director Name | Marinus Rooseboom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | Beekbergersweg 24 7371 Ev Loenen Netherlands |
Director Name | Mr George Fisher |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Little Fosters Chaddesley Glen Poole Dorset BH13 7PB |
Secretary Name | Brian Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 1995) |
Role | Company Director |
Correspondence Address | 54 The Willows Highworth Swindon Wiltshire SN6 7PH |
Director Name | David Malcolm Hills |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 1997) |
Role | Managing Director |
Correspondence Address | 2 Lamphey Close Off Victoria Road Heaton Bolton Lancashire BL1 5AU |
Director Name | Jan Arne Andersson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 May 1995(33 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | Sickla Industrivag 6 Nacka Box 11550 Stockholm S10061 |
Secretary Name | Keith Anthony Reginald Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(33 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 8 Crown Gardens Edgworth Bolton Lancashire BL7 0QZ |
Secretary Name | Michael James McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 February 2004) |
Role | Accountant |
Correspondence Address | 10 Midfield Langho Blackburn Lancashire BB6 8HF |
Director Name | Per Goran Linander |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 May 1997(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 14 Hippings Way Clitheroe Lancashire BB7 2PQ |
Director Name | Eric Carl Mulholland |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2008) |
Role | Finance Director |
Correspondence Address | 18 Glencourse Drive Preston Lancashire PR2 6AF |
Secretary Name | Mr Graham John Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Alden Close Helmshore Rossendale Lancashire BB4 4AX |
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 2007 (16 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2017 | Restoration by order of the court (3 pages) |
---|---|
21 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Appointment of a voluntary liquidator (1 page) |
16 October 2009 | Resolution insolvency:special resolution "in specie" (1 page) |
16 October 2009 | Resolution insolvency:ordinary resolution "books,records,etc" (1 page) |
16 October 2009 | Declaration of solvency (3 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
10 October 2008 | Director appointed david allan turner (6 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from crown house hollins road darwen lancashire BB3 0BG (1 page) |
2 October 2008 | Appointment terminated secretary graham haworth (1 page) |
2 October 2008 | Secretary appointed o h secretariat LIMITED (2 pages) |
2 October 2008 | Appointment terminated director eric mulholland (1 page) |
30 September 2008 | Director appointed o h director LIMITED (8 pages) |
16 October 2007 | Return made up to 29/09/07; no change of members (5 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 October 2006 | Return made up to 29/09/06; full list of members (5 pages) |
30 September 2005 | Return made up to 29/09/05; full list of members (5 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 September 2004 | Return made up to 29/09/04; full list of members (5 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Secretary resigned (1 page) |
30 September 2003 | Return made up to 29/09/03; full list of members (5 pages) |
11 March 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
10 January 2003 | New director appointed (4 pages) |
9 January 2003 | Director resigned (1 page) |
7 October 2002 | Return made up to 29/09/02; full list of members (5 pages) |
15 March 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
3 October 2001 | Return made up to 29/09/01; full list of members (5 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 October 2000 | Return made up to 29/09/00; full list of members (5 pages) |
10 April 2000 | Director resigned (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
6 October 1999 | Return made up to 29/09/99; full list of members (10 pages) |
19 April 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 October 1998 | Return made up to 29/09/98; full list of members (7 pages) |
3 March 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
6 October 1997 | Return made up to 29/09/97; full list of members (5 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
10 April 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
4 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 October 1995 | Director resigned (4 pages) |
12 October 1995 | Return made up to 29/09/95; full list of members (16 pages) |
20 June 1995 | Director resigned;new director appointed (6 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 135 milton park abingdon oxfordshire OX14 4SB (1 page) |
13 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
10 November 1988 | Full accounts made up to 31 December 1987 (16 pages) |