35-37 Grosvenor Square
London
W1K 2HN
Director Name | Ms Stefania Maria Dorudottir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 November 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Homersham Road Kingston Upon Thames Surrey KT1 3PN |
Secretary Name | Ms Stefania Maria Dorudottir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 November 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Homersham Road Kingston Upon Thames Surrey KT1 3PN |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr James Christopher Miller |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fife Road East Sheen London SW14 7EJ |
Director Name | David Alexander Roper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 May 1996) |
Role | Company Director |
Correspondence Address | Widbrook House Cookham Berkshire SL6 9RD |
Director Name | Frederick Inglis Watt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 May 1996) |
Role | Finance Director |
Correspondence Address | 40 Anchor Brewhouse 50 Shad Thames London SE1 2LY |
Secretary Name | Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 5 Alverstone Avenue Wimbledon Park London SW19 8BD |
Director Name | Mr Robert Andrew Speight |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Churchill Close Streatley Bedfordshire LU3 3PJ |
Secretary Name | Mr Robert Andrew Speight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Churchill Close Streatley Bedfordshire LU3 3PJ |
Director Name | Mr Graham William Ferrie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 High Street South Tiffield Towcester Northamptonshire NN12 8AB |
Secretary Name | Mr Graham William Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 High Street South Tiffield Towcester Northamptonshire NN12 8AB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Omnipack Plc 1st Floor Brettenham House Lancaster Place London WC2E 7EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2004 | Application for striking-off (1 page) |
29 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members
|
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 July 2001 | Return made up to 21/06/01; full list of members
|
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 September 2000 | Return made up to 21/06/00; full list of members
|
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | Company name changed omnipack properties LIMITED\certificate issued on 16/12/99 (2 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
20 July 1999 | Secretary resigned;director resigned (1 page) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Return made up to 21/06/99; full list of members
|
22 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 July 1997 | Return made up to 21/06/97; full list of members
|
17 July 1997 | Return made up to 21/06/96; full list of members (6 pages) |
25 May 1996 | Memorandum and Articles of Association (8 pages) |
23 May 1996 | Company name changed ominipack properties LIMITED\certificate issued on 24/05/96 (3 pages) |
16 May 1996 | Resolutions
|
14 May 1996 | Company name changed mintsilk LIMITED\certificate issued on 15/05/96 (2 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | New secretary appointed;new director appointed (3 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Declaration of assistance for shares acquisition (6 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Director resigned (1 page) |
28 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 April 1996 | Resolutions
|
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
21 June 1995 | Incorporation (40 pages) |