O2 MANAGER LIMITED

4 officers / 22 resignations

TROUGHTON, Olivia Clare

Correspondence address
5 Strand, London, Greater London, United Kingdom, WC2N 5AF
Role ACTIVE
director
Date of birth
December 1969
Appointed on
14 March 2014
Nationality
British
Occupation
Chartered Surveyor

LS COMPANY SECRETARIES LIMITED

Correspondence address
5 STRAND, LONDON, UNITED KINGDOM, WC2N 5AF
Role ACTIVE
Secretary
Appointed on
1 October 2013
Nationality
NATIONALITY UNKNOWN

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Correspondence address
5 STRAND, LONDON, UNITED KINGDOM, WC2N 5AF
Role ACTIVE
Director
Appointed on
16 January 2013
Nationality
NATIONALITY UNKNOWN

LS DIRECTOR LIMITED

Correspondence address
5 STRAND, LONDON, UNITED KINGDOM, WC2N 5AF
Role ACTIVE
Director
Appointed on
16 January 2013
Nationality
NATIONALITY UNKNOWN

O'ROURKE, DOMINIC JAMES

Correspondence address
5 STRAND, LONDON, UNITED KINGDOM, WC2N 5AF
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
16 January 2013
Resigned on
14 March 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
18 March 2011
Resigned on
1 October 2013
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

EVANS, ALASDAIR DAVID

Correspondence address
TREATON MILL 8 COPSEM LANE, ESHER, SURREY, KT10 9EU
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
16 July 2009
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT10 9EU £2,147,000

BLACK, RUSSELL NORMAN

Correspondence address
9 MEADOW WAY, BOXMOOR, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP3 0AT
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
16 July 2009
Resigned on
31 August 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode HP3 0AT £807,000

HERMES SECRETARIAT LIMITED

Correspondence address
LLOYDS CHAMBERS 1 PORTSOKEN STREET, LONDON, E1 8HZ
Role RESIGNED
Secretary
Appointed on
30 September 2007
Resigned on
18 March 2011
Nationality
BRITISH

PULLEN, XAVIER

Correspondence address
400 CAPABILITY GREEN, LUTON, ENGLAND AND WALES, UNITED KINGDOM, LU1 3AE
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
21 February 2005
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BARBER, MARTIN

Correspondence address
1A NORFOLK ROAD, LONDON, NW8 6AX
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
14 April 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6AX £9,006,000

PHILLIPS, DUNCAN CHARLES RICHARD

Correspondence address
SANDY COTTAGE, 24 SANDY LANE, ASPLEY HEATH, WOBURN SANDS, MK17 8TT
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
11 April 2003
Resigned on
22 July 2004
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode MK17 8TT £832,000

CORAL, LYNDA SHARON

Correspondence address
WESTACRE, 1A SANDY LODGE ROAD, MOOR PARK, HERTFORDSHIRE, WD3 1LP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
24 January 2003
Resigned on
21 February 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD3 1LP £2,080,000

PULLEN, XAVIER

Correspondence address
10 CHRISTCHURCH HILL, LONDON, NW3 1LB
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
24 January 2003
Resigned on
14 April 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1LB £2,974,000

GERBEAU, PIERRE YVES

Correspondence address
400 CAPABILITY GREEN, LUTON, ENGLAND AND WALES, UNITED KINGDOM, LU1 3AE
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
24 January 2003
Resigned on
16 January 2013
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

DESAI, FALGUNI RAMESHCHANDRA

Correspondence address
APARTMENT 108, 20 PALACE STREET, LONDON, SW1E 5BA
Role RESIGNED
Secretary
Date of birth
December 1964
Appointed on
21 January 2003
Resigned on
26 November 2007
Nationality
BRITISH

Average house price in the postcode SW1E 5BA £1,226,000

LEADBETTER, SIMON

Correspondence address
1 CLIFTON COTTAGES, SMALLSHILL ROAD NORWOOD HILL, HORLEY, SURREY, RH6 0HR
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
24 July 2000
Resigned on
24 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH6 0HR £1,319,000

HARRISON, JOHN WILLIAM

Correspondence address
97 CLIFTON HILL, LONDON, NW8 0JR
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
25 March 1999
Resigned on
24 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0JR £2,958,000

ANDERSON, RANDOLPH JOHN

Correspondence address
43 DUCKETT ROAD, LONDON, N4 1BJ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
24 February 1999
Resigned on
24 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N4 1BJ £613,000

MOSS, DUNCAN JOHN BERNARD

Correspondence address
DENBIE, VICTORIA ROAD, TROWBRIDGE, WILTSHIRE, BA14 7LA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
24 February 1999
Resigned on
11 April 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BA14 7LA £859,000

GLEEK, Julian

Correspondence address
47 Gloucester Square, London, W2 2TQ
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 February 1999
Resigned on
24 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 2TQ £2,358,000

FILEX SERVICES LIMITED

Correspondence address
179 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Secretary
Appointed on
25 January 1999
Resigned on
30 September 2007
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
25 January 1999
Resigned on
25 January 1999

Average house price in the postcode NW8 8EP £749,000

SINGH, JAGTAR

Correspondence address
6 PAINES LANE, PINNER, MIDDLESEX, HA5 3DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
25 January 1999
Resigned on
24 January 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA5 3DQ £1,949,000

BIBRING, MICHAEL ALBERT

Correspondence address
CONIFERS, HIVE ROAD, BUSHEY HEATH, HERTFORDSHIRE, WD23 1JG
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
25 January 1999
Resigned on
24 January 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WD23 1JG £1,483,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
25 January 1999
Resigned on
25 January 1999

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