OAKBRIDGE MARKETING LIMITED

2 officers / 22 resignations

BATESON, BENJAMIN JAMES ANTHONY

Correspondence address
FOURTH FLOOR 20 MARGARET STREET, LONDON, GREAT BRITAIN, W1W 8RS
Role ACTIVE
Director
Date of birth
June 1988
Appointed on
1 August 2014
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATOR

MAYSIDE SECRETARIES LIMITED

Correspondence address
180-186 KING'S CROSS ROAD, LONDON, WC1X 9DE
Role ACTIVE
Secretary
Appointed on
25 March 2008
Nationality
OTHER

CATHERSIDES, DAVID

Correspondence address
53 RODNEY STREET, LIVERPOOL, L1 9ER
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
28 July 2010
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L1 9ER £916,000

LOMBRADO LIMITED

Correspondence address
TRIDENT CHAMBERS ROAD TOWN, P O BOX 146, TORTOLA, BVI
Role RESIGNED
Director
Appointed on
25 March 2008
Resigned on
28 July 2010
Nationality
BRITISH

PANFRY LIMITED

Correspondence address
180-186 KING'S CROSS ROAD, LONDON, WC1X 9DE
Role RESIGNED
Director
Appointed on
25 March 2008
Resigned on
28 July 2010
Nationality
BRITISH

WILLOWPORT LIMITED

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS
Role RESIGNED
Director
Appointed on
24 August 2005
Resigned on
25 March 2008
Nationality
BRITISH
Occupation
CORPORATE BODY

OAKLAND SECRETARIES LTD

Correspondence address
2 MARTIN HOUSE, 179-181 NORTH END ROAD, LONDON, W14 9NL
Role RESIGNED
Secretary
Appointed on
24 August 2005
Resigned on
25 March 2008
Nationality
BRITISH

Average house price in the postcode W14 9NL £549,000

MAPLERIVER LIMITED

Correspondence address
2 MARTIN HOUSE, 178-181 NORTH END ROAD, LONDON, W14 9NL
Role RESIGNED
Director
Appointed on
24 August 2005
Resigned on
25 March 2008
Nationality
BRITISH

Average house price in the postcode W14 9NL £549,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
24 September 2004
Resigned on
24 August 2005

KYTHREOTIS, PAUL

Correspondence address
14 DIMITRIOU KARAOLI, ORMIDHIA, LARNACA, 7530, CYPRUS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
30 July 2004
Resigned on
24 August 2005
Nationality
BRITISH
Occupation
LAWYER

GRAY, MICHAEL ANDREW

Correspondence address
FLAT 213A KANIKA ALEXANDER, 38 KARAISKAKI STREET, LIMASSOL, 3032, CYPRUS
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
31 January 2004
Resigned on
30 July 2004
Nationality
BRITISH
Occupation
CONSULTANT

OPENWAY MANAGEMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH

MARSHALL, REBECCA JANE

Correspondence address
SUITE 201 EFSTATHOIU COURT, 365 ST ANDREWS STREET, LIMASSOL, 3505, CYPRUS
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
2 July 2002
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
ADMINISTRATOR

STEWART, CHRISTOPHER PAUL

Correspondence address
3 ORCHID CLOSE, ABBEYFIELDS, DOUGLAS, ISLE OF MAN, IM2 7EN
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
29 January 1999
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
FIDUCIARY MANAGER

TAYLOR, ANTHONY MICHAEL

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
1 June 1998
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode HA8 8RN £750,000

TAYLOR, LINDA RUTH

Correspondence address
23 BULLESCROFT ROAD, EDGWARE, MIDDLESEX, HA8 8RN
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
1 June 1998
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode HA8 8RN £750,000

BUTTERFIELD, JENNIFER EILEEN

Correspondence address
9 WALDECK ROAD, STRAND ON THE GREEN, LONDON, W4 3NL
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
20 August 1997
Resigned on
1 June 1998
Nationality
BRITISH
Occupation
PERSONNEL MANAGER

Average house price in the postcode W4 3NL £1,190,000

FORRAI, FORBES MALCOLM

Correspondence address
125 ELMSLEIGH DRIVE, LEIGH ON SEA, ESSEX, SS9 3DS
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
20 August 1997
Resigned on
1 June 1998
Nationality
ENGLISH
Occupation
GROUP ACCOUNTANT

Average house price in the postcode SS9 3DS £460,000

WEIR, ANGELA JANE

Correspondence address
8 WOODLANDS VIEW, DOUGLAS, ISLE OF MAN, IM2 2BT
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
21 November 1996
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATOR

SCEPTRE CONSULTANTS LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Date of birth
June 1984
Appointed on
3 October 1996
Resigned on
2 July 2002
Nationality
BRITISH

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
3 October 1996
Resigned on
3 October 1996

TOWNSEND, SUSAN JANE

Correspondence address
34A ALEXANDRA ROAD, CROYDON, SURREY, CR0 6EU
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
3 October 1996
Resigned on
20 August 1997
Nationality
BRITISH
Occupation
ASSISTANT MANAGER

Average house price in the postcode CR0 6EU £395,000

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
3 October 1996
Resigned on
3 October 1996

PARKER, JONATHAN DAVID

Correspondence address
FLAT 3, 18 DERBY SQUARE, DOUGLAS, ISLE OF MAN, IM1 3LS
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 October 1996
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
MANAGER

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