Bressenden Place
London
SW1E 5BG
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2005(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 31 January 2009) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Karl-Ake Frantzen |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 September 1991(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | Box 1150 Sickla Industrivag 6 Stockholm 10061 |
Director Name | Mr Claes Ronnberg |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 September 1991(24 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 June 1992) |
Role | Company Director |
Correspondence Address | Box 12080 102 22 Stockholm Foreign |
Director Name | Sven Buhre |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 June 1992(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 1995) |
Role | V-P Plan & Contrl Officer |
Correspondence Address | Skogsklockevagen 44 Lidingo 181 61 |
Director Name | David Malcolm Hills |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 1997) |
Role | Managing Director |
Correspondence Address | 2 Lamphey Close Off Victoria Road Heaton Bolton Lancashire BL1 5AU |
Director Name | Michael Ralph Hunt |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 1999) |
Role | Managing Director |
Correspondence Address | 7 St Catherines Park Guildford Surrey GU1 3NF |
Secretary Name | John Arthur Knapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 111 Maydowns Road Chestfield Whitstable Kent CT5 3LW |
Secretary Name | Michael Stanley Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(30 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 2003) |
Role | Financial Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Leif Blak Abildgaard |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Denmark |
Status | Resigned |
Appointed | 27 November 1997(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | 1 Holmlea Way Prestbury Macclesfield Cheshire SK10 4BQ |
Director Name | Michael Stanley Clark |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 May 2007) |
Role | Company 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 | 01 April 1999(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 May 2005) |
Role | Solicitor |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1991(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 August 1995) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
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 | -£148,310 |
Current Liabilities | £163,137 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 July 2008 | Declaration of solvency (3 pages) |
2 July 2008 | Resolutions
|
1 July 2008 | Appointment of a voluntary liquidator (2 pages) |
30 June 2008 | Secretary's change of particulars / o h secretariat LIMITED / 30/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / o h director LIMITED / 30/06/2008 (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) |
13 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
1 June 2007 | Director resigned (1 page) |
12 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
31 March 2006 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 12/09/05; full list of members (2 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
3 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 September 2004 | Return made up to 12/09/04; full list of members (2 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 October 2003 | Return made up to 12/09/03; full list of members (5 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 1-5 queens road hersham walton on thames surrey KT12 5NL (1 page) |
15 January 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 September 2002 | Return made up to 12/09/02; full list of members (5 pages) |
23 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
7 May 2002 | Resolutions
|
25 January 2002 | Resolutions
|
14 January 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 September 2001 | Return made up to 12/09/01; full list of members (5 pages) |
20 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 August 2001 | Director's particulars changed (1 page) |
16 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
10 August 2000 | Director resigned (1 page) |
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
15 September 1999 | Return made up to 12/09/99; full list of members (8 pages) |
22 October 1998 | Return made up to 12/09/98; full list of members; amend (6 pages) |
22 September 1998 | Return made up to 12/09/98; no change of members (4 pages) |
25 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Director resigned (1 page) |
7 October 1997 | Return made up to 12/09/97; no change of members
|
19 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 6 the courtyard campus way gillingham business park gillingham kent ME8 0NZ (1 page) |
16 April 1997 | New secretary appointed (1 page) |
16 April 1997 | Secretary resigned (1 page) |
14 October 1996 | Return made up to 12/09/96; full list of members (8 pages) |
19 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
12 October 1995 | Return made up to 12/09/95; full list of members
|
21 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 21 holborn viaduct london EC1A 2DY (1 page) |
5 June 1995 | New director appointed (6 pages) |
5 June 1995 | New director appointed (6 pages) |
5 June 1995 | Director resigned (4 pages) |
5 June 1995 | Director resigned (4 pages) |