Portland House Bressenden Place
London
SW1E 5BG
Director Name | O.H. Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2008(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 October 2010) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Secretary Name | O.H. Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2008(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 October 2010) |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Mr Ivan Marshall |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(18 years after company formation) |
Appointment Duration | 1 year (resigned 28 May 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brownfield Way Wheathampstead St Albans Hertfordshire AL4 8LL |
Director Name | Alan George Spall |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(18 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 August 1998) |
Role | Chartered Accountant |
Correspondence Address | Fairacre The Drive Wonersh Park Wonersh Guildford Surrey GU5 0QW |
Director Name | Mr Colin Maxwell Short |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(18 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 25 Chester Street London SW1X 7BL |
Director Name | Norman Lyle |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(18 years after company formation) |
Appointment Duration | 1 year (resigned 28 May 1993) |
Role | Accountant |
Correspondence Address | The Columbary Woodcote Park Epsom Surrey KT18 7EN |
Director Name | Mr Michael Hugh Creedon Herlihy |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(18 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 January 1996) |
Role | Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Greensands Pine Grove Chichester West Sussex PO19 3PN |
Director Name | Mr Frederick Philp Gray |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(18 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Torran 22 The Ridings East Horsley Surrey KT24 5BN |
Secretary Name | Mr Graeme Harold Rankine Musker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(18 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 21 Portland Place Kemptown Brighton East Sussex BN2 1DH |
Secretary Name | Mr Ian Revill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kevan Drive Send Woking Surrey GU23 7BU |
Director Name | Mr John Michael Charlton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(19 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 August 1998) |
Role | Company Official |
Country of Residence | England |
Correspondence Address | Dunstone 5 Broomfield Ride Oxshott Surrey KT22 0LR |
Director Name | Mr Ian Revill |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kevan Drive Send Woking Surrey GU23 7BU |
Secretary Name | Raymond Richard Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(19 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 02 February 1998) |
Role | Solicitor |
Correspondence Address | 19 Queens Road Byfleet West Byfleet Surrey KT14 7AD |
Director Name | David Arthur Searles |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(20 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 April 1995) |
Role | Group Treasurer |
Correspondence Address | Oak Tree Cottage Tower Road Coleshill Amersham Buckinghamshire HP7 0LB |
Director Name | John Raymond Hirst |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(20 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 April 1996) |
Role | Group Treasurer |
Correspondence Address | 53b Windsor Road Maidenhead Buckinghamshire SL6 2DN |
Director Name | Dr Christopher Vallance |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 April 2001) |
Role | Corporate Treasurer |
Correspondence Address | Rivendell Oxlea Road Torquay Devon TQ1 2HF |
Director Name | Philip John Gillett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(21 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Rockfield Road Oxted Surrey RH8 0EJ |
Director Name | David John Gee |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 29 March 2007) |
Role | Company Official |
Country of Residence | England |
Correspondence Address | 20 Manchester Square London W1U 3AN |
Secretary Name | Mrs Anne Patricia McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 46 Torcross Road South Ruislip Middlesex HA4 0TD |
Secretary Name | Margaret Wilhelmina Grosset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2000) |
Role | Solicitor |
Correspondence Address | 7 Arnprior Place Alloway Ayrshire KA7 4PT Scotland |
Secretary Name | Philip Stephen James Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(26 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 March 2001) |
Role | Company Director |
Correspondence Address | Two Pearman Cottages 29 Chertsey Road Chobham Surrey GU24 8PD |
Director Name | Mr David Charles Blackwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 10 November 2000(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mizen Close Cobham Surrey KT11 2RJ |
Secretary Name | Mr Scott Peter Thorn-Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(26 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 5 Latham Road Twickenham Middlesex TW1 1BN |
Secretary Name | George St John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | The Manse Main Street Bythorn Cambridgeshire PE28 0QR |
Director Name | Mr Robert Leonard Gordon Knox Ross |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26th Floor Portland House Bressenden Place London SW1E 5BG |
Director Name | Ian Richard Ladd |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2008) |
Role | Treasurer |
Correspondence Address | Flat 4, 22 Greencroft Gardens London NW6 3LS |
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 |
500k at 1 | Ici Finance Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 April 2010 | Declaration of solvency (3 pages) |
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
7 April 2010 | Appointment of a voluntary liquidator (1 page) |
7 April 2010 | Declaration of solvency (3 pages) |
4 January 2010 | Appointment of David Allan Turner as a director (2 pages) |
4 January 2010 | Appointment of David Allan Turner as a director (2 pages) |
31 December 2009 | Termination of appointment of Robert Ross as a director (1 page) |
31 December 2009 | Termination of appointment of Robert Ross as a director (1 page) |
9 November 2009 | Director's details changed for Mr Robert Leonard Gordon Knox Ross on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Robert Leonard Gordon Knox Ross on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Robert Leonard Gordon Knox Ross on 1 October 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 August 2008 | Director's change of particulars / O.H. director LIMITED / 30/06/2008 (1 page) |
15 August 2008 | Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page) |
15 August 2008 | Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page) |
15 August 2008 | Director's Change of Particulars / O.H. director LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN (1 page) |
22 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
8 May 2008 | Director appointed O.H. director LIMITED (1 page) |
8 May 2008 | Director appointed O.H. director LIMITED (1 page) |
8 May 2008 | Secretary appointed O.H. secretariat LIMITED (1 page) |
8 May 2008 | Secretary appointed O.H. secretariat LIMITED (1 page) |
7 May 2008 | Appointment terminated director philip gillett (1 page) |
7 May 2008 | Appointment terminated secretary george turner (1 page) |
7 May 2008 | Appointment Terminated Director philip gillett (1 page) |
7 May 2008 | Appointment Terminated Secretary george turner (1 page) |
6 May 2008 | Appointment Terminated Director ian ladd (1 page) |
6 May 2008 | Appointment terminated director ian ladd (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 June 2006 | Secretary's particulars changed (1 page) |
20 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
18 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
13 June 2003 | Return made up to 18/05/03; no change of members (6 pages) |
13 June 2003 | Return made up to 18/05/03; no change of members (6 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 June 2002 | Return made up to 18/05/02; no change of members (6 pages) |
27 June 2002 | Return made up to 18/05/02; no change of members (6 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: imperial chemical house millbank london SW1P 3JF (1 page) |
20 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
3 June 1999 | Return made up to 18/05/99; full list of members (7 pages) |
3 June 1999 | Return made up to 18/05/99; full list of members (7 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 18/05/98; full list of members (12 pages) |
9 June 1998 | Return made up to 18/05/98; full list of members (12 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
22 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 May 1997 | Return made up to 18/05/97; full list of members (10 pages) |
27 May 1997 | Return made up to 18/05/97; full list of members (10 pages) |
16 April 1997 | Director's particulars changed (1 page) |
16 April 1997 | Director's particulars changed (1 page) |
18 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 May 1996 | Return made up to 18/05/96; full list of members
|
24 May 1996 | Return made up to 18/05/96; full list of members (10 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | New director appointed (2 pages) |
14 April 1996 | Auditor's resignation (1 page) |
14 April 1996 | Auditor's resignation (1 page) |
24 January 1996 | Director resigned (4 pages) |
24 January 1996 | New director appointed (1 page) |
24 January 1996 | Director resigned (4 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Director resigned (2 pages) |
8 June 1995 | Return made up to 18/05/95; full list of members
|
8 June 1995 | Return made up to 18/05/95; full list of members (7 pages) |
1 May 1995 | New director appointed (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |