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
Nationality
Irish
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
American
Occupation
Manager

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
Nationality
American
Occupation
Accountant

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
Nationality
American
Occupation
Vice President

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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


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