ODYSSEY PROJECTS LIMITED

4 officers / 8 resignations

LUMSDEN, Gregory Ian

Correspondence address
242 Belswains Lane, Hemel Hempstead, England, HP3 9XB
Role ACTIVE
director
Date of birth
April 1991
Appointed on
8 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HP3 9XB £383,000

LUMSDEN, TESSA

Correspondence address
THE OLD LACEMAKERS STUDRIDGE LANE, SPEEN, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, ENGLAND, HP27 0SF
Role ACTIVE
Director
Date of birth
September 1971
Appointed on
1 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP27 0SF £1,002,000

SHEPPARD, MARGARET

Correspondence address
25 MAGPIE WAY, WINSLOW, BUCKINGHAM, ENGLAND, MK18 3JT
Role ACTIVE
Secretary
Appointed on
23 August 2006
Nationality
BRITISH

Average house price in the postcode MK18 3JT £371,000

LUMSDEN, IAN BRIAN

Correspondence address
THE OLD LACEMAKERS, STUDRIDGE LANE, SPEEN, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 0SF
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
31 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP27 0SF £1,002,000


FORD, PETER JONATHAN

Correspondence address
ST. ANTHONYS FARM, OLDWICH LANE EAST FEN END, KENILWORTH, WARWICKSHIRE, CV8 1NR
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
24 October 2002
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1NR £763,000

COOPER, SIMON NICHOLAS HOPE

Correspondence address
BRIDGE HOUSE, BRIDGE STREET, CASTLETOWN, ISLE OF MAN, IM9 1AX
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
24 October 2002
Resigned on
12 July 2004
Nationality
BRITISH
Occupation
SOLICITOR

MCNALLY, SIMON JOHN

Correspondence address
GLENMOAR HOUSE, SULBY GLEN, SULBY, RAMSEY, ISLE OF MAN, IM7 2AZ
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
24 October 2002
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

ORRELL, MARTIN ROBERT

Correspondence address
2 CHIMNEY COURT, 23 BREWHOUSE LANE WAPPING, LONDON, E1W 2NU
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
24 October 2002
Resigned on
12 July 2004
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode E1W 2NU £971,000

LYON, NIGEL

Correspondence address
7 GUNNER GROVE, SUTTON COLDFIELD, WEST MIDLANDS, B75 7HE
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
29 July 2002
Resigned on
27 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B75 7HE £301,000

FORD, PETER JONATHAN

Correspondence address
ST. ANTHONYS FARM, OLDWICH LANE EAST FEN END, KENILWORTH, WARWICKSHIRE, CV8 1NR
Role RESIGNED
Secretary
Appointed on
29 July 2002
Resigned on
31 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 1NR £763,000

A.C. DIRECTORS LIMITED

Correspondence address
4 RIVERS HOUSE, FENTIMAN WALK, HERTFORD, HERTFORDSHIRE, SG14 1DB
Role RESIGNED
Nominee Director
Appointed on
23 July 2002
Resigned on
29 July 2002

A.C. SECRETARIES LIMITED

Correspondence address
4 RIVERS HOUSE, FENTIMAN WALK, HERTFORD, HERTFORDSHIRE, SG14 1DB
Role RESIGNED
Nominee Secretary
Appointed on
23 July 2002
Resigned on
29 July 2002

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