MR OBLONG DEVELOPMENTS LIMITED

2 officers / 19 resignations

DANIELS, STEPHEN RICHARDS

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
25 November 2011
Nationality
BRITISH
Occupation
ASSISTANT DIRECTOR

CAPITAL TRADING COMPANIES SECRETARIES LIMITED

Correspondence address
6TH FLOOR 338 EUSTON ROAD, LONDON, UNITED KINGDOM, NW1 3BG
Role ACTIVE
Secretary
Appointed on
20 March 2006
Nationality
BRITISH

MILLER, GARETH

Correspondence address
10 THE CLOSE, NORWICH, NORFOLK, UNITED KINGDOM, NR1 4DH
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
22 April 2014
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELLINGHAM, OLIVER BERNARD

Correspondence address
TANHURST TANHURST LANE, HOLMBURY ST MARY, SURREY, UNITED KINGDOM, RH5 6LU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
16 April 2013
Resigned on
22 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH5 6LU £2,619,000

CROWTHER, Mark Nicholas

Correspondence address
Fairclose Farm House, The Hill Freshford, Bath, Avon, United Kingdom, BA2 7WG
Role RESIGNED
director
Date of birth
March 1968
Appointed on
25 November 2011
Resigned on
16 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7WG £899,000

CROWTHER, Mark Nicholas

Correspondence address
Fairclose Farm House, The Hill Freshford, Bath, Avon, United Kingdom, BA2 7WG
Role RESIGNED
director
Date of birth
March 1968
Appointed on
12 September 2011
Resigned on
16 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode BA2 7WG £899,000

DANIELS, STEPHEN RICHARDS

Correspondence address
7 SWALLOW STREET, LONDON, UNITED KINGDOM, W1B 4DE
Role RESIGNED
Director
Date of birth
December 1980
Appointed on
20 November 2009
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
ASSISTANT DIRECTOR

TOWNS, MARTIN ALEXANDER

Correspondence address
10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
February 1980
Appointed on
5 September 2008
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

FOSTER, DAVID MARTIN

Correspondence address
BEAR PARK, 31 NIGHTINGALE ROAD, RICKMANSWORTH, HERTFORDSHIRE, WD3 7DA
Role RESIGNED
Director
Date of birth
January 1956
Appointed on
28 September 2006
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 7DA £1,327,000

FURLONG, GWYNNE PATRICK

Correspondence address
TRIGGS FARM FISHWICK LANE, HIGHER WHEELTON, CHORLEY, LANCS, PR6 8HT
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 August 2006
Resigned on
5 September 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode PR6 8HT £720,000

LEWIS, GARY WILLIAM MCCANN

Correspondence address
4 BOWES ROAD, WALTON ON THAMES, SURREY, KT12 3HS
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 January 2006
Resigned on
18 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 3HS £1,295,000

OLIVER, WILLIAM

Correspondence address
60 CONSTABLE COURT, STUBBS DRIVE, BERMONDSEY, SE16 3EG
Role RESIGNED
Secretary
Appointed on
26 April 2005
Resigned on
20 March 2006
Nationality
BRITISH

Average house price in the postcode SE16 3EG £333,000

WATKINS, DAVID JONES

Correspondence address
1763 SHIPPAN AVENUE, STANFORD, CT 06902, UNITED STATES
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
1 October 2004
Resigned on
9 July 2008
Nationality
AMERICAN
Occupation
CONSULTANT

TEWKESBURY, GRANT

Correspondence address
9 YORK HOUSE, 16 YORK ROAD, SUTTON, SURREY, SM2 6HG
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
19 April 2004
Resigned on
31 January 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SM2 6HG £585,000

MCGLOGAN, BRUCE

Correspondence address
39 MORETON ROAD, WORCESTER PARK, SURREY, KT4 8EY
Role RESIGNED
Secretary
Appointed on
16 December 2003
Resigned on
26 April 2005
Nationality
BRITISH

Average house price in the postcode KT4 8EY £695,000

GAIN, JONATHAN MARK

Correspondence address
9 NASH PLACE, PENN, BUCKINGHAMSHIRE, HP10 8ES
Role RESIGNED
Secretary
Appointed on
30 December 2002
Resigned on
16 December 2003
Nationality
BRITISH

Average house price in the postcode HP10 8ES £1,079,000

CHALFEN SECRETARIES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Secretary
Appointed on
30 October 2002
Resigned on
30 October 2002

Average house price in the postcode EC2A 3AY £1,283,000

TOUHY, MARTIN PATRICK

Correspondence address
28 SEYMOUR PLACE, HORNCHURCH, ESSEX, RM11 1SX
Role RESIGNED
Secretary
Appointed on
30 October 2002
Resigned on
30 December 2002
Nationality
BRITISH

Average house price in the postcode RM11 1SX £359,000

JACKSON-STOPS, TIMOTHY WILLIAM ASHWORTH

Correspondence address
WOOD BURCOTE COURT, WOOD BURCOTE, TOWCESTER, NORTHAMPTONSHIRE, NN12 6JP
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
30 October 2002
Resigned on
28 September 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ROSCROW, PETER DONALD

Correspondence address
1 FIRSBY ROAD, STAMFORD HILL, LONDON, N16 6PX
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
30 October 2002
Resigned on
19 April 2004
Nationality
AUSTRALIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode N16 6PX £1,087,000

CHALFEN NOMINEES LIMITED

Correspondence address
2ND FLOOR, 93A RIVINGTON STREET, LONDON, EC2A 3AY
Role RESIGNED
Nominee Director
Appointed on
30 October 2002
Resigned on
30 October 2002

Average house price in the postcode EC2A 3AY £1,283,000


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