OGLETHORPE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
2 officers / 10 resignations

QUINN, JANICE ELIZABETH

Correspondence address
THE BAILEY HOUSE 10 CHURCHYARD, TADCASTER, NORTH YORKS, UNITED KINGDOM, LS24 9BL
Role ACTIVE
Director
Date of birth
February 1941
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode LS24 9BL £377,000

HORTON, JOHN GERVASE

Correspondence address
8 CHURCHYARD, TADCASTER, ENGLAND, LS24 9BL
Role ACTIVE
Director
Date of birth
March 1940
Appointed on
18 August 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode LS24 9BL £377,000


CLARKE, PATRICK JAMES

Correspondence address
9 CHURCHYARD, TADCASTER, ENGLAND, LS24 9BL
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 August 2016
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS24 9BL £377,000

BUTLER, MARK RICHARD

Correspondence address
1 HIGH STREET, TADCASTER, LS24 9SB
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
15 April 2009
Resigned on
18 August 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BUTLER, MARK RICHARD

Correspondence address
1 HIGH STREET, TADCASTER, LS24 9SB
Role RESIGNED
Secretary
Appointed on
15 April 2009
Resigned on
18 August 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FENNELL, NICHOLAS JAMES

Correspondence address
1 HIGH STREET, TADCASTER, LS24 9SB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
15 April 2009
Resigned on
18 August 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

SWIFT INCORPORATIONS LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Secretary
Appointed on
6 September 2006
Resigned on
6 September 2006
Nationality
BRITISH

SCARR, NORMAN PHILIP

Correspondence address
22 FOUNTAINS AVENUE, BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6PX
Role RESIGNED
Secretary
Appointed on
6 September 2006
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS23 6PX £575,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Appointed on
6 September 2006
Resigned on
6 September 2006
Nationality
BRITISH
Occupation
COMPANY REGISTRATIONS AGENT

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, BS1 6BU
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
6 September 2006
Resigned on
6 September 2006
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

SCARR, NORMAN PHILIP

Correspondence address
22 FOUNTAINS AVENUE, BOSTON SPA, WETHERBY, WEST YORKSHIRE, LS23 6PX
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
6 September 2006
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode LS23 6PX £575,000

BUTLER, MARK RICHARD

Correspondence address
CLEADON THORNTON LE MOOR, NORTHALLERTON, NORTH YORKSHIRE, UNITED KINGDOM, DL7 9DW
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
6 September 2006
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
ESTATES MANAGER

Average house price in the postcode DL7 9DW £548,000


More Company Information