O M SCOTT INTERNATIONAL INVESTMENTS LIMITED

3 officers / 21 resignations

BERRY, KELLY

Correspondence address
14111 SCOTTSLAWN ROAD, MARYSVILLE, OHIO, UNITED STATES, 43041
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
1 September 2018
Nationality
AMERICAN
Occupation
VICE PRESIDENT AND TREASURER

DELUCA, AIMEE

Correspondence address
1 ARCHIPELAGO, LYON WAY, FRIMLEY, SURREY, UNITED KINGDOM, GU16 7ER
Role ACTIVE
Director
Date of birth
September 1970
Appointed on
28 July 2011
Nationality
AMERICAN
Occupation
TAX ACCOUNTANT

Average house price in the postcode GU16 7ER £4,780,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 20 FARRINGDON STREET, LONDON, UNITED KINGDOM, EC4A 4AB
Role ACTIVE
Secretary
Appointed on
4 March 2010
Nationality
BRITISH

Average house price in the postcode EC4A 4AB £97,690,000


O'DONNELL, DALE G.

Correspondence address
14111 SCOTTSLAWN ROAD, MARYSVILLE, OHIO, USA, 43041
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
30 April 2015
Resigned on
10 November 2017
Nationality
AMERICAN
Occupation
FINANCE

JONES, PHILLIP ANDREW

Correspondence address
14111 SCOTTSLAWN ROAD, MARYSVILLE, OHIO, UNITED STATES, 43041
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
16 February 2015
Resigned on
1 September 2018
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

LARSON, DOUGLAS

Correspondence address
THE SCOTTS COMPANY 21, CHEMIN DE LA SAUVEGARDE, ECULLY, FRANCE, 69130
Role RESIGNED
Director
Date of birth
April 1970
Appointed on
28 July 2011
Resigned on
8 April 2015
Nationality
CANADIAN AND FRENCH
Occupation
VP FINANCE, CFO INTERNATIONAL

RUST, Neil Kenneth

Correspondence address
September House Lewes Road, Blackboys, Uckfield, East Sussex, United Kingdom, TN22 5LE
Role RESIGNED
director
Date of birth
April 1964
Appointed on
30 September 2006
Resigned on
21 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode TN22 5LE £871,000

BREDDY, MARTIN NICHOLAS

Correspondence address
SALISBURY HOUSE WEYSIDE PARK, CATESHALL LANE, GODALMING, SURREY, ENGLAND, GU7 1XE
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
30 September 2006
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU7 1XE £1,397,000

WYATT, John Henry Aldworth

Correspondence address
Kings Copse House, Bradfield, Reading, Berkshire, RG7 6JR
Role RESIGNED
director
Date of birth
October 1958
Appointed on
29 December 2002
Resigned on
30 September 2006
Nationality
American
Occupation
Managing Director

Average house price in the postcode RG7 6JR £2,966,000

VAN WINDEN, ADRIANUS PETRUS

Correspondence address
17 DAMSON WAY, ST ALBANS, HERTFORDSHIRE, AL4 9XU
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 October 2001
Resigned on
30 September 2006
Nationality
DUTCH
Occupation
FINANCE DIRECTOR

Average house price in the postcode AL4 9XU £1,300,000

KIRKBRIDE, NICHOLAS GEORGE

Correspondence address
KELBROOK HOUSE, 44 WHIELDEN STREET, AMERSHAM, BUCKINGHAMSHIRE, HP7 0HU
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
28 June 1999
Resigned on
29 November 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP7 0HU £921,000

ELSDON, PETER JOHN

Correspondence address
CHASE WARREN, TENNYSONS LANE, HASLEMERE, SURREY, GU27 3AF
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
28 June 1999
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU27 3AF £2,216,000

CLAGGETT, EDWARD

Correspondence address
8026 BALMORAL COURT, DUBLIN, OHIO, 43017, UNITED STATES, IRISH
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
28 June 1999
Resigned on
28 July 2011
Nationality
AMERICAN
Occupation
TAX ADVISER

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, UNITED KINGDOM, E14 5JJ
Role RESIGNED
Secretary
Appointed on
30 January 1998
Resigned on
4 March 2010
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

REED, MATTHEW

Correspondence address
OSBORNES OAST HOUSE MAIN ROAD, KINGSLEY, BORDON, HAMPSHIRE, GU35 9LW
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
30 May 1997
Resigned on
27 October 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU35 9LW £756,000

HAGEDORN, JAMES

Correspondence address
BEACH ROAD, SAND POINT, NEW YORK, USA, NY11050
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
18 December 1996
Resigned on
28 June 1999
Nationality
USA
Occupation
EXECUTIVE VICE PRESIDENT

SCHMENK, CHRISTIANE WARD

Correspondence address
615 TIMBERVIEW DRIVE, MARYSVILLE OHIO, USA OH 43041, FOREIGN
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
18 December 1996
Resigned on
30 January 1998
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

BERGER, CHARLES

Correspondence address
147 EAST DESHLER, COLUMBUS OHIO 43206, USA, FOREIGN
Role RESIGNED
Director
Date of birth
May 1936
Appointed on
18 December 1996
Resigned on
28 June 1999
Nationality
AMERICAN
Occupation
PRESIDENT

STOHLER, ROBERT

Correspondence address
723 OLDE MILL CIRCLE, BLOOMINGTON, IN 47401 INDIANA, USA
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
22 February 1996
Resigned on
28 June 1999
Nationality
AMERICAN
Occupation
INTERNATIONAL VICE PRESIDENT

SCHMENK, CHRISTIANE WARD

Correspondence address
615 TIMBERVIEW DRIVE, MARYSVILLE OHIO, USA OH 43041, FOREIGN
Role RESIGNED
Secretary
Appointed on
12 January 1996
Resigned on
30 January 1998
Nationality
AMERICAN

HOST, THEODORE JOSEPH

Correspondence address
10019 WELLINGTON BOULEVARD, POWELL, OHIO, USA, 43065
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
7 June 1995
Resigned on
22 February 1996
Nationality
USA
Occupation
CHIEF EXECUTIVE OFFICER

WALLEY, CRAIG

Correspondence address
573, SOUTH SIXTH STREET, COLUMBUS, OHIO, USA, 43206
Role RESIGNED
Secretary
Appointed on
7 June 1995
Resigned on
12 January 1996
Nationality
BRITISH

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
23 February 1995
Resigned on
7 June 1995

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
23 February 1995
Resigned on
7 June 1995

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