Company NameOrion Esop Trustee Limited
DirectorClifford Edward Irwin
Company StatusDissolved
Company Number03349821
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Previous NameDmwsl 198 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Clifford Edward Irwin
NationalityBritish
StatusCurrent
Appointed14 January 2002(4 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Haining
Brockenhurst Road
Ascot
Berkshire
SL5 9HB
Director NameMr Clifford Edward Irwin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2004(7 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouth Haining
Brockenhurst Road
Ascot
Berkshire
SL5 9HB
Director NameRoderick McIntosh Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 03 August 1999)
RoleInvestment Manager
Correspondence Address15/6 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameMr Damien Cornelius Michael Griffin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteep Hill Cottage
Steep Hill
Chobham
Surrey
GU24 8SZ
Director NameMr William Mark Phillips
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 03 August 1999)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address496 Lanark Road
Juniper Green
Midlothian
EH14 5DH
Scotland
Secretary NameDamien Cornelius Michael Griffin
NationalityBritish
StatusResigned
Appointed05 August 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressHatton Lodge
Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NamePascal Max Henri Etchegoyen
NationalityBritish
StatusResigned
Appointed28 September 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressOak House Rushmere Lane
Orchard Leigh
Chesham
Buckinghamshire
HP5 3QY
Director NameMr Henry William Gregson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address47 Sutherland Place
London
W2 5BY
Director NameIan McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2005)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address5 Clement Road
London
SW19 7RJ
Director NameGavin Christopher Petken
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2005)
RoleChartered Accountant
Correspondence Address4 Summer Hill
Elstree
Borehamwood
Hertfordshire
WD6 3JA
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressProfile West
950 Great West Road
Brentford
Middlesex
TW8 9ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Current Liabilities£150,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 June 2007Dissolved (1 page)
6 March 2007Completion of winding up (1 page)
15 December 2005Order of court to wind up (1 page)
9 November 2005Resolutions
  • RES13 ‐ Appli to wind up 19/09/05
(1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
21 March 2005Return made up to 04/03/05; full list of members (6 pages)
7 March 2005Full accounts made up to 30 June 2004 (9 pages)
14 February 2005Registered office changed on 14/02/05 from: 165 queen victoria street london EC4V 4DD (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
5 April 2004Return made up to 04/03/04; full list of members (5 pages)
22 December 2003Full accounts made up to 30 June 2003 (9 pages)
28 May 2003Director's particulars changed (1 page)
12 March 2003Return made up to 04/03/03; full list of members (7 pages)
6 January 2003Full accounts made up to 30 June 2002 (9 pages)
15 July 2002Auditor's resignation (2 pages)
14 May 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2002Full accounts made up to 30 June 2001 (9 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
21 June 2001Return made up to 10/04/01; full list of members (6 pages)
5 January 2001Full accounts made up to 30 June 2000 (9 pages)
21 August 2000New director appointed (2 pages)
12 May 2000Return made up to 10/04/00; full list of members (6 pages)
14 February 2000Full accounts made up to 30 June 1999 (10 pages)
4 October 1999New secretary appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
4 May 1999Director's particulars changed (1 page)
4 May 1999Return made up to 10/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 January 1999Full accounts made up to 30 June 1998 (9 pages)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1998Return made up to 10/04/98; full list of members (8 pages)
1 September 1997Registered office changed on 01/09/97 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed;new director appointed (2 pages)
22 August 1997Memorandum and Articles of Association (3 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Director resigned (1 page)
11 August 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 August 1997Company name changed dmwsl 198 LIMITED\certificate issued on 06/08/97 (2 pages)
10 April 1997Incorporation (25 pages)