MPT OSBORNE LTD
8 officers / 35 resignations
O’DONNELL, Conor
- Correspondence address
- Floor 6 61 Curzon Street, London, United Kingdom, W1J 8PD
- Role ACTIVE
- director
- Date of birth
- August 1990
- Appointed on
- 31 July 2024
SALMON, Charles
- Correspondence address
- Floor 6 61 Curzon Street, London, United Kingdom, W1J 8PD
- Role ACTIVE
- director
- Date of birth
- July 1991
- Appointed on
- 31 July 2024
HAMNER, Stephanie Carroll
- Correspondence address
- Floor 6 61 Curzon Street, London, United Kingdom, W1J 8PD
- Role ACTIVE
- director
- Date of birth
- August 1992
- Appointed on
- 31 December 2021
WILLIAMS, Katie Mae
- Correspondence address
- Floor 6 61 Curzon Street, London, United Kingdom, W1J 8PD
- Role ACTIVE
- director
- Date of birth
- June 1987
- Appointed on
- 31 December 2021
- Resigned on
- 31 July 2024
PRAXIS SECRETARIES (UK) LIMITED
- Correspondence address
- 1st Floor, Senator House 85 Queen Victoria Street, London, England, EC4V 4AB
- Role ACTIVE
- corporate-secretary
- Appointed on
- 4 February 2020
- Resigned on
- 31 December 2023
HANNA, James Kevin
- Correspondence address
- Floor 6 61 Curzon Street, London, United Kingdom, W1J 8PD
- Role ACTIVE
- director
- Date of birth
- September 1972
- Appointed on
- 8 January 2020
BARBER-LOMAX, James Joshua
- Correspondence address
- 5th Floor 1 Lumley Street, London, England, W1K 6JE
- Role ACTIVE
- director
- Date of birth
- April 1984
- Appointed on
- 8 January 2020
- Resigned on
- 31 December 2021
SHORTO, Donna Leanne
- Correspondence address
- 5th Floor 1 Lumley Street, London, England, W1K 6JE
- Role ACTIVE
- director
- Date of birth
- September 1987
- Appointed on
- 8 January 2020
- Resigned on
- 31 December 2021
MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED
- Correspondence address
- 20 FORTH STREET, EDINBURGH, SCOTLAND, EH1 3LH
- Role RESIGNED
- Secretary
- Appointed on
- 23 June 2015
- Resigned on
- 4 February 2020
- Nationality
- BRITISH
SMEE, RICHARD ANTHONY
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 15 August 2013
- Resigned on
- 29 May 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
CITCO MANAGEMENT (UK) LIMITED
- Correspondence address
- 15-19 YORK PLACE, EDINBURGH, SCOTLAND, EH1 3EB
- Role RESIGNED
- Secretary
- Appointed on
- 7 August 2013
- Resigned on
- 23 June 2015
- Nationality
- BRITISH
DUGGINS, DAVID
- Correspondence address
- HAMILTON CENTRE RODNEY WAY, CHELMSFORD, ENGLAND, CM1 3BY
- Role RESIGNED
- Director
- Date of birth
- December 1955
- Appointed on
- 5 July 2013
- Resigned on
- 8 January 2020
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
WOLLASTON, ANDREW
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- July 1961
- Appointed on
- 16 May 2013
- Resigned on
- 29 May 2015
- Nationality
- BRITISH
- Occupation
- BUSINESS ADVISOR
Average house price in the postcode W1S 4HQ £786,000
GIBSON, KEITH NORMAN
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- September 1970
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
KUSCUS, MARTIN JOHN
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- November 1955
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
Average house price in the postcode W1S 4HQ £786,000
SACKS, BRADLEY JONATHAN
- Correspondence address
- CITYPOINT ONE ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9SS
- Role RESIGNED
- Director
- Date of birth
- May 1967
- Appointed on
- 29 February 2012
- Resigned on
- 5 July 2013
- Nationality
- AMERICAN,SOUTH AFRIC
- Occupation
- INVESTOR
JAMMINE, AZAR PAUL HINDELLY
- Correspondence address
- 7 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HQ
- Role RESIGNED
- Director
- Date of birth
- May 1949
- Appointed on
- 29 February 2012
- Resigned on
- 19 August 2013
- Nationality
- SOUTH AFRICAN
- Occupation
- ECONOMIST
Average house price in the postcode W1S 4HQ £786,000
BLANK, JASON MARSHALL
- Correspondence address
- 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
- Role RESIGNED
- Director
- Date of birth
- August 1971
- Appointed on
- 1 February 2012
- Resigned on
- 23 January 2013
- Nationality
- BRITISH
- Occupation
- CO MANAGING PARTNER - PRIVATE EQUITY
COLE, Brian Roy
- Correspondence address
- 7 Albemarle Street, London, England, W1S 4HQ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 5 January 2012
- Resigned on
- 21 August 2013
Average house price in the postcode W1S 4HQ £786,000
DYSON, STEVEN LEWIS
- Correspondence address
- CITYPOINT ONE ROPEMAKER STREET, LONDON, UNITED KINGDOM, EC2Y 9SS
- Role RESIGNED
- Director
- Date of birth
- May 1973
- Appointed on
- 5 January 2012
- Resigned on
- 5 July 2013
- Nationality
- BRITISH
- Occupation
- INVESTMENT PROFESSIONAL (PARTNER AT APAX PARTNERS)
DA COSTA, MELANIE SANDRA FERNANDES
- Correspondence address
- 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
- Role RESIGNED
- Director
- Date of birth
- August 1972
- Appointed on
- 8 January 2010
- Resigned on
- 29 February 2012
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR STRATEGY & HEALTH POLICY
LIVINGSTONE, RICHARD JOHN
- Correspondence address
- 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
- Role RESIGNED
- Director
- Date of birth
- November 1964
- Appointed on
- 21 August 2009
- Resigned on
- 5 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FIRMAN, VAUGHAN ERRIS
- Correspondence address
- 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
- Role RESIGNED
- Director
- Date of birth
- March 1963
- Appointed on
- 27 November 2008
- Resigned on
- 21 July 2011
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
COLLIER, STEPHEN JOHN
- Correspondence address
- 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 29 April 2008
- Resigned on
- 31 May 2011
- Nationality
- BRITISH
- Occupation
- BARRISTER
NIEHAUS, CHARLES JACOBUS GYSBERTUS
- Correspondence address
- 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
- Role RESIGNED
- Director
- Date of birth
- July 1970
- Appointed on
- 29 April 2008
- Resigned on
- 8 April 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
VICKERY, CATHERINE MARY JANE
- Correspondence address
- 142 CLARENCE ROAD, LONDON, SW19 8QD
- Role RESIGNED
- Secretary
- Appointed on
- 20 September 2007
- Resigned on
- 19 April 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW19 8QD £1,042,000
MARKS, DAVID BENJAMIN
- Correspondence address
- 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
- Role RESIGNED
- Director
- Date of birth
- June 1969
- Appointed on
- 19 July 2007
- Resigned on
- 1 February 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WARRENER, PETER
- Correspondence address
- 20 MOUNT ROYAL, KOPJE STREET MORNINGSIDE, JOHANNESBURG, 2196, SOUTH AFRICA
- Role RESIGNED
- Director
- Date of birth
- March 1961
- Appointed on
- 15 March 2007
- Resigned on
- 29 April 2008
- Nationality
- BRITISH
- Occupation
- HUMAN RESOURCES
MANN, MUHAMMAD KHAWAR AMIN
- Correspondence address
- 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 25 July 2006
- Resigned on
- 5 January 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
JONES, Ian Martin Lloyd
- Correspondence address
- 4 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF
- Role RESIGNED
- director
- Date of birth
- December 1960
- Appointed on
- 25 July 2006
- Resigned on
- 5 January 2012
SACKS, MICHAEL IVAN
- Correspondence address
- 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
- Role RESIGNED
- Director
- Date of birth
- February 1943
- Appointed on
- 30 June 2006
- Resigned on
- 29 February 2012
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
BONINELLI, ITALIA
- Correspondence address
- 5 CONSTANCE ROAD, BEDFORDVIEW, GAUTENG 2007, SOUTH AFRICA
- Role RESIGNED
- Director
- Date of birth
- March 1956
- Appointed on
- 30 June 2006
- Resigned on
- 31 December 2006
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
BLANK, JASON MARSHALL
- Correspondence address
- THE MANOR HOUSE, LOWER WOODFORD, SALISBURY, SP3 5NL
- Role RESIGNED
- Director
- Date of birth
- August 1971
- Appointed on
- 30 June 2006
- Resigned on
- 19 July 2007
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
Average house price in the postcode SP3 5NL £498,000
SMITH, CHRISTOFFEL
- Correspondence address
- 4 HORTON CRESCENT, LIVINGSTONE PARK, EPSOM, SURREY, KT19 8AA
- Role RESIGNED
- Secretary
- Appointed on
- 30 June 2006
- Resigned on
- 20 September 2007
- Nationality
- BRITISH
Average house price in the postcode KT19 8AA £707,000
LEVIN, HYMIE REUVIN
- Correspondence address
- 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
- Role RESIGNED
- Director
- Date of birth
- April 1945
- Appointed on
- 30 June 2006
- Resigned on
- 29 February 2012
- Nationality
- SOUTH AFRICAN
- Occupation
- ATTORNEY
KING, CHRISTOPHER
- Correspondence address
- 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
- Role RESIGNED
- Director
- Date of birth
- July 1966
- Appointed on
- 30 June 2006
- Resigned on
- 21 August 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
NELSON, PETER
- Correspondence address
- 7 BEDFORD AVENUE, CRAIGHALL PARK, JOHANNESBURG, 2196, SOUTH AFRICA
- Role RESIGNED
- Director
- Date of birth
- July 1954
- Appointed on
- 30 June 2006
- Resigned on
- 27 November 2008
- Nationality
- SOUTH AFRICAN
- Occupation
- FINANCE DIRECTOR
FRIEDLAND, RICHARD HAROLD
- Correspondence address
- 4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
- Role RESIGNED
- Director
- Date of birth
- October 1961
- Appointed on
- 30 June 2006
- Resigned on
- 29 February 2012
- Nationality
- SOUTH AFRICAN
- Occupation
- DOCTOR EXECUTIVE
DAVIS, INGRID MARION
- Correspondence address
- 35 LOTUS STREET,, GALLO MANOR, SANDTON, SOUTH AFRICA
- Role RESIGNED
- Director
- Date of birth
- April 1953
- Appointed on
- 30 June 2006
- Resigned on
- 8 January 2010
- Nationality
- SOUTH AFRICAN
- Occupation
- DIRECTOR
MANN, MUHAMMAD KHAWAR AMIN
- Correspondence address
- 64 LILLIESHALL ROAD, LONDON, SW4 0LP
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 18 April 2006
- Resigned on
- 30 June 2006
- Nationality
- BRITISH
- Occupation
- INVESTMENT PROFESSIONAL
Average house price in the postcode SW4 0LP £1,961,000
MANN, MUHAMMAD KHAWAR AMIN
- Correspondence address
- 64 LILLIESHALL ROAD, LONDON, SW4 0LP
- Role RESIGNED
- Secretary
- Appointed on
- 18 April 2006
- Resigned on
- 30 June 2006
- Nationality
- BRITISH
Average house price in the postcode SW4 0LP £1,961,000
JONES, Ian Martin Lloyd
- Correspondence address
- Hewland House Farm, Rawden Hill Arthington, Leeds, LS21 1PS
- Role RESIGNED
- director
- Date of birth
- December 1960
- Appointed on
- 18 April 2006
- Resigned on
- 30 June 2006
Average house price in the postcode LS21 1PS £645,000
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 18 April 2006
- Resigned on
- 18 April 2006
Average house price in the postcode NW8 8EP £749,000
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company