16 Connaught Place
London
W2 2ZB
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2005(41 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Mr Paul Michael Cope |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 1992) |
Role | Financial Director |
Correspondence Address | Dormy House 49 St Cross Road Winchester Hampshire SO23 9PS |
Director Name | Charles Murray Dudgeon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 1992) |
Role | Divisional Manufacturing Director |
Correspondence Address | 3 Marycroft Close Great Staughton Huntingdon Cambs Pe19 |
Director Name | Martin George Louis Gibbs |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 1992) |
Role | Divisional Sales Director |
Correspondence Address | 5 Manor Way Letchworth Hertfordshire SG6 3NJ |
Director Name | Donald Greaves |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 1992) |
Role | Divisional Managing Director |
Correspondence Address | Chesterfield Lodge Stanway Green Stanway Colchester Essex CO3 5QZ |
Director Name | Basil Jefferies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 1992) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cromwells Watch House Green Felsted Great Dunmow Essex CM6 3EF |
Director Name | Malcolm James Smith |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 1992) |
Role | General Manager |
Correspondence Address | 45 Turner Road Colchester Essex CO4 5JY |
Secretary Name | Valerie Ann Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(28 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Dennis Arthur Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(28 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 April 2001) |
Role | Business Area Financial Contro |
Correspondence Address | 12 Rectory Road Burnham On Sea Somerset TA8 2BY |
Director Name | Robert John Wheeler |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 June 1997) |
Role | Financial Director |
Correspondence Address | 8 Cold Harbour Close Wickham Fareham Hampshire PO17 5PT |
Director Name | David Alan Stevens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Secretary |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Director Name | Valerie Ann Pomeroy |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(36 years 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(36 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 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(37 years, 4 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 | £4,517,000 |
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 | Appointment of a voluntary liquidator (1 page) |
19 September 2006 | Resolutions
|
19 September 2006 | Declaration of solvency (3 pages) |
11 August 2006 | Director resigned (1 page) |
1 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
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) |
23 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
14 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 July 2004 | Return made up to 26/07/04; full list of members (2 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
12 August 2003 | Return made up to 26/07/03; full list of members (5 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
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) |
18 April 2002 | Resolutions
|
6 February 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | Return made up to 26/07/01; full list of members (5 pages) |
23 May 2001 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (3 pages) |
16 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
14 January 2000 | Auditor's resignation (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
4 November 1999 | Resolutions
|
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
30 July 1999 | Return made up to 26/07/99; 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) |
28 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
7 October 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
17 August 1998 | Return made up to 26/07/98; no change of members (8 pages) |
30 October 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
13 August 1997 | Return made up to 26/07/97; no change of members (6 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: mulberry house stephenson road colchester essex C04 4QR (1 page) |
2 July 1997 | New director appointed (3 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
10 September 1996 | Return made up to 26/07/96; full list of members (7 pages) |
6 December 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 August 1995 | Return made up to 26/07/95; no change of members (10 pages) |