O&J PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
3 officers / 18 resignations

LAUGHTON-SCOTT, JACQUELINE MARGARET

Correspondence address
106 LEADENHALL STREET, LONDON, ENGLAND, EC3A 4AA
Role ACTIVE
Secretary
Appointed on
31 January 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC3A 4AA £15,672,000

LAUGHTON-SCOTT, JACQUELINE MARGARET

Correspondence address
28 STOCKWELL PARK CRESCENT, LONDON, ENGLAND, SW9 0DE
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
19 September 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW9 0DE £1,886,000

LAUGHTON-SCOTT, OLIVER EDWARD

Correspondence address
28 STOCKWELL PARK CRESCENT, LONDON, SW9 0DE
Role ACTIVE
Director
Date of birth
May 1959
Appointed on
31 October 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW9 0DE £1,886,000


GREEN, ANTONY MICHAEL

Correspondence address
106 LEADENHALL STREET, LONDON, ENGLAND, EC3A 4AA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
23 May 2011
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode EC3A 4AA £15,672,000

MCINTYRE, BRUCE WAI-PING

Correspondence address
106 LEADENHALL STREET, LONDON, ENGLAND, EC3A 4AA
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
19 May 2011
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode EC3A 4AA £15,672,000

HANSSON, FREDRIK PER

Correspondence address
106 LEADENHALL STREET, LONDON, ENGLAND, EC3A 4AA
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
16 May 2011
Resigned on
31 January 2013
Nationality
SWEDISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode EC3A 4AA £15,672,000

SIMPSON, JAMES ROBERT

Correspondence address
106 LEADENHALL STREET, LONDON, ENGLAND, EC3A 4AA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 May 2011
Resigned on
31 January 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC3A 4AA £15,672,000

PRESCOTT, JEREMY MALCOLM

Correspondence address
11-12 BURY STREET, LONDON, EC3A 5AT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
24 June 2010
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SIMPSON, JAMES ROBERT

Correspondence address
106 LEADENHALL STREET, LONDON, EC3A 4AA
Role RESIGNED
Secretary
Appointed on
16 September 2002
Resigned on
24 April 2017
Nationality
BRITISH

Average house price in the postcode EC3A 4AA £15,672,000

YOUNG, JOHN ROBERT CHRISTIAN

Correspondence address
77 TURNEY ROAD, LONDON, SE21 7JB
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
21 October 1999
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SE21 7JB £1,705,000

SIMPSON, RODERICK NICHOLAS PRIESTLEY

Correspondence address
15 WINCHENDON ROAD, LONDON, SW6 5DH
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
12 July 1999
Resigned on
6 February 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW6 5DH £1,707,000

HENSON, WILLIAM LAWRENCE

Correspondence address
ST IVES CAMPING FIELD LANE, STALHAM, NORWICH, NORFOLK, NR12 9DZ
Role RESIGNED
Director
Date of birth
November 1938
Appointed on
1 October 1997
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NR12 9DZ £207,000

LAUGHTON SCOTT, JACQUELINE

Correspondence address
28 STOCKWELL PARK CRESCENT, LONDON, SW9 0DE
Role RESIGNED
Secretary
Appointed on
21 August 1997
Resigned on
30 June 2003
Nationality
BRITISH

Average house price in the postcode SW9 0DE £1,886,000

LAUGHTON-SCOTT, OLIVER EDWARD

Correspondence address
28 STOCKWELL PARK CRESCENT, LONDON, SW9 0DE
Role RESIGNED
Secretary
Appointed on
11 July 1997
Resigned on
30 June 2009
Nationality
BRITISH

Average house price in the postcode SW9 0DE £1,886,000

HAZELL, GARNER KENNETH

Correspondence address
SHRUB HILL FARM, MALDON ROAD, TIPTREE, ESSEX, CO5 0QA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
31 October 1995
Resigned on
18 September 2001
Nationality
BRITISH
Occupation
ACTUARY

Average house price in the postcode CO5 0QA £1,068,000

FERGUSON, FREDERICK JAMES

Correspondence address
ORMONDE HALL, COWFOLD ROAD, BOLNEY, HAYWARDS HEATH, WEST SUSSEX, RH17 5SE
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
21 October 1994
Resigned on
11 July 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH17 5SE £1,176,000

NICHOLSON, MILES TRISTRAM

Correspondence address
5 BATH ROAD, LONDON, W4 1LL
Role RESIGNED
Secretary
Appointed on
14 October 1994
Resigned on
11 July 1997
Nationality
BRITISH

ALLEN, PETER DAVID

Correspondence address
92 GWYDIR STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2LL
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
31 October 1992
Resigned on
16 May 1993
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode CB1 2LL £646,000

JESSUP, JULIANNE

Correspondence address
CORNER COTTAGE, VICARAGE LANE UGLEY, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6HU
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
31 October 1992
Resigned on
30 June 1993
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode CM22 6HU £972,000

LAUGHTON-SCOTT, OLIVER EDWARD

Correspondence address
3 HANOVER GARDENS, LONDON, SE11 5TL
Role RESIGNED
Secretary
Appointed on
31 October 1992
Resigned on
14 October 1994
Nationality
BRITISH

Average house price in the postcode SE11 5TL £801,000

DELISLE, FREDERICK MARCH PHILLIPS

Correspondence address
2 ST STEPHENS TERRACE, LONDON, SW8 1DH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
31 October 1992
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode SW8 1DH £884,000


More Company Information