Olso
Norway 1168
Director Name | Toby James Richard Lankester |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Finance Director |
Correspondence Address | 14 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Secretary Name | Toby James Richard Lankester |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Finance Director |
Correspondence Address | 14 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Director Name | Mr Kevin Kerrigan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 April 2001(1 year, 12 months after company formation) |
Appointment Duration | 23 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tarn End Tarn Road Hindhead Surrey GU26 6TP |
Director Name | David John Bostock |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2001(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Sales Director |
Correspondence Address | 61 Bond Road Surbiton Surrey KT6 7SG |
Director Name | Julia Diane Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Wheathill Grove Littleover Derby DE23 7XW |
Director Name | Kerry Louise Gatford |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Paralegal Assistant |
Correspondence Address | 44 Melton Gardens Edwalton Nottingham Nottinghamshire NG12 4BJ |
Secretary Name | Kerry Louise Gatford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(same day as company formation) |
Role | Paralegal Assistant |
Correspondence Address | 44 Melton Gardens Edwalton Nottingham Nottinghamshire NG12 4BJ |
Director Name | Karl Fredrik Agnalt |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 2000) |
Role | Businessman |
Correspondence Address | Breiensvey 9 B Oslo Norway 1165 Foreign |
Secretary Name | Bjorn Ruistuen |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 25 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 weeks (resigned 22 June 1999) |
Role | Businessman |
Correspondence Address | Beritta Gurrisgatan 25 Malmo 21775 |
Director Name | Bjorn Ruistuen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | Beritta Gurrisgatan 25 Malmo 21775 |
Secretary Name | Mr Simon David Joseph Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barclay House Goosey Green, Goosey Faringdon Oxfordshire SN7 8PA |
Director Name | Mr Charles Giles Clarke |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Hay West Hay Road Wrington North Somerset BS40 5NP |
Director Name | Mr Simon David Joseph Osborne |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Barclay House Goosey Green, Goosey Faringdon Oxfordshire SN7 8PA |
Director Name | Mr Christopher Terrence Moore |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 August 2001) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 39 Digswell Park Road Welwyn Garden City Hertfordshire AL8 7NW |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £256,902 |
Net Worth | -£2,780,657 |
Cash | £161,445 |
Current Liabilities | £1,540,442 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 August 2004 | Dissolved (1 page) |
---|---|
10 May 2004 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2003 | Liquidators statement of receipts and payments (10 pages) |
15 May 2003 | Liquidators statement of receipts and payments (8 pages) |
25 November 2002 | Liquidators statement of receipts and payments (11 pages) |
21 December 2001 | Statement of affairs (2 pages) |
21 December 2001 | Notice of Constitution of Liquidation Committee (13 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Appointment of a voluntary liquidator (1 page) |
8 November 2001 | Resolutions
|
8 November 2001 | Appointment of a voluntary liquidator (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 26-28 hammersmith grove hammersmith london W6 7HA (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 1-15 king street london W6 9HR (1 page) |
14 August 2001 | Director resigned (1 page) |
6 July 2001 | Return made up to 12/04/01; full list of members
|
6 July 2001 | New secretary appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts made up to 31 December 1999 (14 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
25 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
22 September 2000 | Director resigned (1 page) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Return made up to 12/04/00; full list of members
|
15 March 2000 | New director appointed (3 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 1 royal standard place nottingham nottinghamshire NG1 6FZ (1 page) |
11 October 1999 | Company name changed jobshop.co.uk LIMITED\certificate issued on 11/10/99 (2 pages) |
20 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned;director resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | Ad 25/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 May 1999 | Company name changed jobshop.co.uk. LIMITED\certificate issued on 28/05/99 (2 pages) |
19 May 1999 | Company name changed nottcor 95 LIMITED\certificate issued on 19/05/99 (2 pages) |
12 April 1999 | Incorporation (25 pages) |