16 Connaught Place
London
W2 2ZB
Director Name | O H Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2004(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Peter Anthony Lawrence |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Role | D |
Correspondence Address | 176a Coombe Lane West Kingston Upon Thames Surrey KT2 7DE |
Secretary Name | Patricia Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Burney House 1 Chessington Hall Gar Chessington Surrey KT9 2HH |
Director Name | Mr Juhani Paloluoma |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 11 June 1993(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 June 1995) |
Role | Secretary |
Correspondence Address | Villa La Desirade Chemin Des Chataigniers Dully Ch1195 |
Director Name | Mr Claude Isler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 June 1993(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | Rpe De Choully 42 Ch 1242 Satigny-Geneva Switzerland |
Secretary Name | Michael Edward Brent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 25 Hillside Road Ashtead Surrey KT21 1RZ |
Director Name | Markus Palaluoma |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 April 1994(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1995) |
Role | Company Director |
Correspondence Address | Rue Du Belvedere 6 1203 Geneva Switzerland |
Director Name | Michael Edward Brent |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 25 Hillside Road Ashtead Surrey KT21 1RZ |
Director Name | Karl Markus Juhani Palouoma |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 December 1994(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | Ch De La Montagne 1224 Geneve Geneva Switzerland 1224 Ch Foreign |
Secretary Name | Lea Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 23 Ferncroft Avenue London NW3 7PG |
Director Name | Peter Glyn Williams |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 June 2003) |
Role | Sales And Marketing Manager |
Correspondence Address | 4213 Calmia Place Davis Ca 95616 United States |
Director Name | Ian Leonard Marshall |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2000) |
Role | Certified Accountant |
Correspondence Address | 12 Wrensfield Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Robert Aebi |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 September 1995(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 December 1999) |
Role | Managing Director |
Correspondence Address | Chemin Du Couchant 1 1272 Genolier Switzerland Foreign |
Secretary Name | Ian Leonard Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 12 Wrensfield Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Kurt Schaller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 December 1999(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 June 2003) |
Role | Managing Director |
Correspondence Address | Rue De La Gare 30 Etoy Ch-1163 Switzerland |
Secretary Name | Valerie Ann Pomeroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2003) |
Role | Secretary |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | David Freeman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 January 2004) |
Role | Accountant |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Michael Stanley Clark |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 January 2004) |
Role | Financial Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Michael Stanley Clark |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(10 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2006) |
Role | Financial Director |
Correspondence Address | PO Box 20980 Oriel House 16 Connaught Place London W2 2ZB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1995(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1998) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
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 | £50,649 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 April 2007 | Dissolved (1 page) |
---|---|
19 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Declaration of solvency (3 pages) |
19 September 2006 | Appointment of a voluntary liquidator (1 page) |
11 August 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
31 March 2006 | Director's particulars changed (1 page) |
13 October 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 August 2005 | Return made up to 10/06/05; full list of members (5 pages) |
2 August 2005 | New director appointed (4 pages) |
6 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
14 June 2004 | Return made up to 10/06/04; full list of members
|
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
15 July 2003 | New director appointed (3 pages) |
15 July 2003 | New director appointed (4 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 10/06/03; full list of members (5 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
8 July 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
15 June 2002 | Return made up to 10/06/02; full list of members (5 pages) |
11 July 2001 | Return made up to 10/06/01; full list of members (5 pages) |
15 June 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: D2 the courtyard alban park st. Albans hertfordshire AL4 0LA (1 page) |
21 June 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
15 June 2000 | Return made up to 10/06/00; full list of members (5 pages) |
30 May 2000 | Location of register of members (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 23 grosvenor road st albans hertfordshire AL1 3AW (1 page) |
28 June 1999 | Return made up to 10/06/99; full list of members
|
20 May 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
23 June 1998 | Return made up to 10/06/98; no change of members (5 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 October 1997 | Resolutions
|
25 June 1997 | Return made up to 10/06/97; no change of members (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
27 September 1996 | Resolutions
|
28 June 1996 | Return made up to 10/06/96; full list of members (7 pages) |
5 February 1996 | Auditor's resignation (1 page) |
22 November 1995 | Accounting reference date shortened from 31/03 to 31/03 (1 page) |
8 November 1995 | Director resigned;new director appointed (2 pages) |
8 November 1995 | Location of register of members (1 page) |
3 November 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
11 September 1995 | Resolutions
|
11 September 1995 | New secretary appointed (2 pages) |
11 September 1995 | £ nc 25000/75000 08/08/95 (1 page) |
11 September 1995 | Secretary resigned (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 78 coombe road new malden surrey KT3 4QS (1 page) |
27 March 1995 | New director appointed (2 pages) |
10 June 1993 | Incorporation (17 pages) |