16 Connaught Place
London
W2 2ZB
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2005(14 years, 2 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 John Michael Stephen Boyle |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 264 Trinity Road London SW18 3RQ |
Director Name | Mr Jonathan Peter Bradley |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Holland Park Avenue London W11 3QY |
Secretary Name | Anne Catherine Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 146 Coldershaw Road Ealing London W13 9DT |
Director Name | Robert John Wheeler |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 1997) |
Role | Finance Director |
Correspondence Address | 8 Cold Harbour Close Wickham Fareham Hampshire PO17 5PT |
Secretary Name | David Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Director Name | David Alan Stevens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 3 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 | Dennis Arthur Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 April 2001) |
Role | Business Area Fin Controller |
Correspondence Address | 12 Rectory Road Burnham On Sea Somerset TA8 2BY |
Secretary Name | Valerie Ann Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Valerie Ann Pomeroy |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(8 years, 9 months 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(9 years, 7 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(10 years, 1 month 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 | £1,659,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2007 | Dissolved (1 page) |
---|---|
19 January 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 September 2006 | Declaration of solvency (3 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Appointment of a voluntary liquidator (1 page) |
11 August 2006 | Director resigned (1 page) |
10 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
31 March 2006 | Director's particulars changed (1 page) |
11 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (3 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (2 pages) |
29 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
25 November 2003 | Return made up to 01/10/03; full list of members (5 pages) |
24 September 2003 | New secretary appointed (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 March 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
23 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
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) |
5 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
13 August 2001 | New director appointed (3 pages) |
23 May 2001 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (3 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (5 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) |
5 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 October 1999 | Resolutions
|
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (3 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 50 george street london W1A 2BB (1 page) |
2 December 1998 | Auditor's resignation (2 pages) |
28 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
6 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
24 October 1997 | Return made up to 01/10/97; no change of members (5 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 October 1996 | Return made up to 01/10/96; no change of members (5 pages) |
21 June 1996 | Director resigned (2 pages) |
21 June 1996 | New director appointed (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Memorandum and Articles of Association (31 pages) |
13 June 1996 | Resolutions
|
24 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
28 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 October 1993 | Full accounts made up to 31 March 1993 (5 pages) |