Pinner
Middlesex
HA5 1EZ
Director Name | Paul Fothergill |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 February 2004) |
Role | Company Director |
Correspondence Address | 162 Rue De Billancourt 92103 Boulogne Billancourt France |
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2000(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Philippa Frances Richardson Smith |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 February 2004) |
Role | Commercial Director |
Correspondence Address | Ladye Place High Street Hurley Berkshire SL6 5NB |
Director Name | Mr Robert Page Bayley |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 20 October 1995) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollyhocks House Guildford Road Cranleigh Surrey GU6 8PA |
Director Name | Mr John Henry Cretella |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Artist |
Correspondence Address | 294 Malden Road New Malden Surrey KT3 6AT |
Director Name | Paul Cunningham |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 1994) |
Role | Account Director |
Correspondence Address | 19 North Hill Highgate London N6 |
Director Name | Mr Peter John Humphrey |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1997) |
Role | Account Director |
Correspondence Address | 32 Overhill Way Langley Beckenham Kent BR3 2SW |
Director Name | Mr Peter Murray Jakob |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 1995) |
Role | Accountant |
Correspondence Address | 15 Southdown Road Wimbledon London SW20 8PT |
Director Name | Mrs Pevryll Mary Murray |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1994) |
Role | Account Director |
Correspondence Address | The Cedars High Street Waddesdon Aylesbury Buckinghamshire HP18 0JF |
Director Name | Ms Annette Thursood |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 10 April 1992) |
Role | Account Director |
Correspondence Address | 71 Sunnyside Road London N19 3SL |
Director Name | Deborah Waring |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1994) |
Role | Account Director |
Correspondence Address | 73a Klea Avenue London SW4 9HZ |
Secretary Name | Mr Peter Murray Jakob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 15 Southdown Road Wimbledon London SW20 8PT |
Director Name | Mrs Anne Lord |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 September 1998) |
Role | Account Director |
Correspondence Address | Flat 1 56 Allfarthing Lane London SW18 2AJ |
Director Name | Andrew Nolan |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 29 October 1993) |
Role | Account Director |
Correspondence Address | Rose Cottage Witheridge Hill Bottom Henley On Thames Oxfordshire RG9 5PE |
Director Name | Juliet Cynthia Sparks |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1994) |
Role | Account Director |
Correspondence Address | 17 Wildcroft Manor Putney London SW15 3TS |
Director Name | Mr Jonathan Lewis Cooper |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1995) |
Role | Account Dir |
Correspondence Address | 3 Hampton Road Twickenham Middlesex TW2 5QE |
Director Name | Mr Michael Andrew Harrison |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1996) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Flat 1 108 Church Road Richmond Surrey TW10 6LW |
Director Name | Louise Anne Wall |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 May 1997) |
Role | Account Director |
Correspondence Address | 10 Coval Cottages Coval Lane London SW14 7DS |
Director Name | Mr Peter Julian Frederick Hunt |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 36 Cleveland Close Maidenhead Berkshire SL6 1XE |
Secretary Name | Mr Peter Julian Frederick Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 36 Cleveland Close Maidenhead Berkshire SL6 1XE |
Director Name | David William Waddington |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 21 Russell Gardens Mews London W14 8EU |
Secretary Name | Philip Neal Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Falkland House 18 Essex Street Newbury Berkshire RG14 6QN |
Director Name | Mark Richard Bayliss |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 June 1998) |
Role | Finance Director |
Correspondence Address | Rosewood 66 Hayes Way Park Langley Beckenham Kent BR3 2RS |
Director Name | Paul David Kingsley |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2000) |
Role | Finance Director |
Correspondence Address | Basement 94 Cambridge Gardens London W10 6HS |
Director Name | Mr Jeremy Charles Taylor |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 October 1999) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Birch House 2 Millhedge Close Cobham Surrey KT11 3BE |
Director Name | Mr David Anthony Lake |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 November 1998) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 66 Elm Park Road London SW3 6AU |
Director Name | Ian Lloyd |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 February 1999) |
Role | European Finance Director |
Correspondence Address | Flat A 15 Linden Gardens London W2 4HD |
Director Name | Brian James Bastible |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 1999(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2001) |
Role | Finance Director |
Correspondence Address | 29 Hillfield Avenue Crouch End London N8 7DS |
Secretary Name | Mr Michael Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(13 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 24 June 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 145 Eastwood Road Rayleigh Essex SS6 7LA |
Secretary Name | Mr Paul Deeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Old Brompton Road London SW7 3DL |
Website | optiononelimited.com |
---|
Registered Address | 239 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£31,350,000 |
Current Liabilities | £40,032,000 |
Latest Accounts | 31 December 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2003 | Resection 394 (2 pages) |
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2003 | Application for striking-off (1 page) |
28 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 June 2002 | Director's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | Resolutions
|
4 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
16 October 2001 | Registered office changed on 16/10/01 from: 82 charing cross road london WC2H 0BA (1 page) |
17 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (3 pages) |
5 June 2001 | Full accounts made up to 31 December 1999 (11 pages) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed (2 pages) |
13 October 2000 | Return made up to 08/10/00; no change of members (5 pages) |
23 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
29 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
23 December 1999 | Director resigned (1 page) |
29 November 1999 | Return made up to 08/10/99; full list of members (10 pages) |
12 October 1999 | Director's particulars changed (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
2 June 1999 | Full accounts made up to 30 April 1998 (13 pages) |
15 April 1999 | Director's particulars changed (1 page) |
3 April 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Secretary resigned (1 page) |
17 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
4 December 1998 | Director resigned (1 page) |
19 October 1998 | Return made up to 08/10/98; no change of members
|
28 September 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (3 pages) |
31 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
27 January 1998 | Statement of affairs (6 pages) |
27 January 1998 | Ad 23/09/97--------- £ si [email protected] (2 pages) |
7 January 1998 | Resolutions
|
12 December 1997 | Return made up to 08/10/97; no change of members (4 pages) |
14 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (3 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: greencoat house francis street london SW1P 1DH (1 page) |
4 March 1997 | Secretary resigned;director resigned (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
6 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Return made up to 08/10/96; full list of members
|
14 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
9 November 1995 | New secretary appointed;new director appointed (2 pages) |
9 November 1995 | Return made up to 08/10/95; full list of members
|
8 June 1995 | New director appointed (2 pages) |
2 May 1995 | Director resigned (2 pages) |