OFFICE OF THE COMPLAINTS COMMISSIONER

5 officers / 7 resignations

MSP CORPORATE SERVICES LIMITED

Correspondence address
27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Role ACTIVE
corporate-secretary
Appointed on
11 November 2024

Average house price in the postcode W1W 8DH £38,000

KENT, Rachel Jane

Correspondence address
12 Caxton Street, London, England, SW1H 0QS
Role ACTIVE
director
Date of birth
March 1967
Appointed on
1 January 2024
Nationality
British
Occupation
Director

SOMAL, Amerdeep Kaur

Correspondence address
Tower 42 25 Old Broad Street, London, England, EC2N 1HN
Role ACTIVE
director
Date of birth
July 1967
Appointed on
1 November 2020
Resigned on
31 December 2023
Nationality
British
Occupation
Complaints Commissioner

POYNTZ, Ivona

Correspondence address
12 Caxton Street, London, England, SW1H 0QS
Role ACTIVE
secretary
Appointed on
15 December 2015
Resigned on
11 November 2024

TOWNSEND, Antony John

Correspondence address
23 Austin Friars, London, England, EC2N 2QP
Role ACTIVE
director
Date of birth
April 1957
Appointed on
1 May 2014
Resigned on
1 November 2020
Nationality
British
Occupation
Financial Services Complaints Commissioner

RICHARDSON, ANDREW

Correspondence address
3RD FLOOR 48-54 MOORGATE, LONDON, UNITED KINGDOM, EC2R 6EJ
Role RESIGNED
Secretary
Appointed on
14 April 2014
Resigned on
15 December 2015
Nationality
NATIONALITY UNKNOWN

POINTZ, IVONNA

Correspondence address
3RD FLOOR 48-54 MOORGATE, LONDON, UNITED KINGDOM, EC2R 6EJ
Role RESIGNED
Secretary
Appointed on
12 July 2011
Resigned on
14 April 2014
Nationality
NATIONALITY UNKNOWN

POYNTZ, IVONA

Correspondence address
23 AUSTIN FRIARS, LONDON, UNITED KINGDOM, EC2N 2QP
Role RESIGNED
Secretary
Appointed on
7 February 2005
Resigned on
11 July 2011
Nationality
BRITISH

HOLLAND, ANTHONY

Correspondence address
262 LAUDERDALE TOWER, THE BARBICAN, LONDON, EC2Y 8BY
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
1 September 2004
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode EC2Y 8BY £1,577,000

HAMMONDS SECRETARIAL SERVICES LIMITED

Correspondence address
RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2JR
Role RESIGNED
Secretary
Appointed on
1 September 2004
Resigned on
7 February 2005
Nationality
BRITISH

HAMMONDS DIRECTORS LIMITED

Correspondence address
7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
Role RESIGNED
Nominee Director
Appointed on
6 July 2004
Resigned on
1 September 2004

HAMMONDS SECRETARIES LIMITED

Correspondence address
7 DEVONSHIRE SQUARE, CUTLERS GARDENS, LONDON, EC2M 4YH
Role RESIGNED
Nominee Secretary
Appointed on
6 July 2004
Resigned on
1 September 2004

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