OLDMS LIMITED

2 officers / 29 resignations

WILLSHER, GERARD RICHARD

Correspondence address
BUILDING 5 TRIDENT PLACE, HATFIELD BUSINESS PARK MOSQUITO WAY, HATFIELD, HERTFORDSHIRE, UNITED KINGDOM, AL10 9UJ
Role ACTIVE
Secretary
Appointed on
10 February 2003
Nationality
BRITISH
Occupation
SOLICITOR

WILLSHER, GERARD RICHARD

Correspondence address
BUILDING 5 TRIDENT PLACE, HATFIELD BUSINESS PARK MOSQUITO WAY, HATFIELD, HERTFORDSHIRE, UNITED KINGDOM, AL10 9UJ
Role ACTIVE
Director
Date of birth
January 1967
Appointed on
4 January 2002
Nationality
BRITISH
Occupation
SOLICITOR

SPIELBERGER, RALF

Correspondence address
BUILDING 5 TRIDENT PLACE, HATFIELD BUSINESS PARK MOSQUITO WAY, HATFIELD, HERTFORDSHIRE, UNITED KINGDOM, AL10 9UJ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
29 June 2011
Resigned on
7 July 2015
Nationality
GERMAN
Occupation
VP FINANCE GMS EUROPE

MONAHAN, MICHAEL

Correspondence address
BUILDING 5 TRIDENT PLACE, HATFIELD BUSINESS PARK MOSQUITO WAY, HATFIELD, HERTFORDSHIRE, UNITED KINGDOM, AL10 9UJ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
27 March 2008
Resigned on
9 July 2018
Nationality
AMERICAN
Occupation
EXEC VP & PRESIDENT

JESSON, HELEN MARGARET

Correspondence address
PITNEY BOWES MANAGEMENT SERVICES LIMITED THE PINNA, HARLOW, ESSEX, UNITED KINGDOM, CM19 5BD
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
27 March 2008
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
VP FINANCE PITNEY BOWES

VANHERBERGHEN, GUIDO

Correspondence address
PITNEY BOWES MANAGEMENT SERVICES LIMITED THE PINNA, HARLOW, ESSEX, UNITED KINGDOM, CM19 5BD
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
18 January 2007
Resigned on
30 April 2012
Nationality
BELGIAN
Occupation
DIRECTOR

NOLOP, BRUCE PHILIP

Correspondence address
1170 FIFTH AVENUE-APT 10C, NEW YORK, NY 10029, USA
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
20 November 2006
Resigned on
27 March 2008
Nationality
AMERICAN
Occupation
DIRECTOR

SHAKIR, SALMAN

Correspondence address
4 MEADOWSWEET CLOSE, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 4PY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
7 April 2006
Resigned on
27 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM23 4PY £710,000

GREEN, STEVEN JOHNSON

Correspondence address
49 CROFTS LANE, STAMFORD, CONNECTICUT, 06903, USA
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
29 April 2005
Resigned on
30 July 2007
Nationality
AMERICAN
Occupation
FINANCE OFFICER

KISSNER, MATTHEW

Correspondence address
9 HUNTINGDON AVENUE, SCARSDALE, NY 10583, USA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
24 May 2004
Resigned on
29 April 2005
Nationality
AMERICAN
Occupation
DIRECTOR

PARKER, RAYMOND JOHN

Correspondence address
104 TOYNBEE PLACE, CHAPEL HILL, NC 27514, USA
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
4 January 2002
Resigned on
18 January 2007
Nationality
AMERICAN
Occupation
MANAGER

BAILEY, ASHLEY LAWRENCE

Correspondence address
HERSTAN HOUSE 20 STOCKAWAY, WEEDON, AYLESBURY, BUCKINGHAMSHIRE, HP22 4NL
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
4 January 2002
Resigned on
22 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 4NL £1,057,000

HENOCK, ARLEN F

Correspondence address
44 TALMADGE LANE, STAMFORD, CONNECTICUT 06950-2000, USA
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
4 January 2002
Resigned on
20 November 2006
Nationality
AMERICAN
Occupation
VICE PRESIDENT FINANCE PITNEY

PEARSON, CLAIRE LOUISE

Correspondence address
142 RICKMANSWORTH ROAD, WATFORD, HERTFORDSHIRE, WD1 7JG
Role RESIGNED
Secretary
Appointed on
4 January 2002
Resigned on
10 February 2003
Nationality
BRITISH
Occupation
MANAGER

GARRISON, KAREN MOYER

Correspondence address
100 DEERFIELD DRIVE, EASTON, CONNECTICUT, USA, 06612
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
14 June 2001
Resigned on
29 April 2005
Nationality
AMERICAN
Occupation
PRESIDENT

CONNOLLY, KEVIN

Correspondence address
145 PARTRICK AVENUE, NORWALK, FAIRFIELD CONNECTICUT, 06851, USA
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
10 April 2001
Resigned on
3 January 2002
Nationality
AMERICAN
Occupation
VICE PRESIDENT

TILLEY, JAMES HUGH

Correspondence address
50 DALMENY ROAD, LONDON, N7 0DY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
6 November 2000
Resigned on
13 March 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N7 0DY £1,219,000

TILLEY, JAMES HUGH

Correspondence address
50 DALMENY ROAD, LONDON, N7 0DY
Role RESIGNED
Secretary
Appointed on
6 November 2000
Resigned on
3 January 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N7 0DY £1,219,000

PRATT, SARAH JANE MARGARET

Correspondence address
5 GILSTEAD ROAD, LONDON, SW6 2LG
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
1 April 1999
Resigned on
3 January 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW6 2LG £1,126,000

OVEL, JOHN ERNEST

Correspondence address
67 RAMSEY ROAD, HALSTEAD, ESSEX, CO9 1AS
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
1 January 1998
Resigned on
6 August 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CO9 1AS £307,000

OVEL, JOHN ERNEST

Correspondence address
67 RAMSEY ROAD, HALSTEAD, ESSEX, CO9 1AS
Role RESIGNED
Secretary
Appointed on
1 October 1996
Resigned on
6 August 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CO9 1AS £307,000

COLYER, MARTIN STANLEY

Correspondence address
IDLEHURST, HORSTED KEYNES, WEST SUSSEX, RH17 7BT
Role RESIGNED
Secretary
Appointed on
22 February 1995
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RH17 7BT £1,452,000

SPENCE, BARRY ROGER

Correspondence address
17 MAXWELL DRIVE, HAZLEMERE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 7BX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 September 1994
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HP15 7BX £666,000

PEARSON, JOHN ANTHONY

Correspondence address
44 MAPLE AVENUE, UPMINSTER, ESSEX, RM14 2LE
Role RESIGNED
Secretary
Appointed on
24 June 1994
Resigned on
22 February 1995
Nationality
BRITISH

Average house price in the postcode RM14 2LE £808,000

ST MARK, CAROLE FRANDSEN

Correspondence address
181 TURN OF RIVER ROAD, STAMFORD, CONNECTICUT, USA, 06905
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
24 June 1994
Resigned on
1 March 2000
Nationality
AMERICAN
Occupation
PRESIDENT

RAPOPORT, MICHEL

Correspondence address
8 SHORELANDS PLACE, OLD GREENWICH, CONNECTICUT 06870-1946, USA
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
24 June 1994
Resigned on
1 March 1995
Nationality
USA
Occupation
PRESIDENT

ADIMANDO, CARMINE FRANK

Correspondence address
47 CHERRY GATE LANE, TRUMBALL, CT 06611, USA
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
24 June 1994
Resigned on
1 March 2000
Nationality
AMERICAN
Occupation
VICE PRESIDENT

PICA, CATHERINE ANN

Correspondence address
168-3 BELLTOWN ROAD, STAMFORD, CT 06905, USA
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 June 1994
Resigned on
3 January 2002
Nationality
AMERICAN
Occupation
VICE PRESIDENT

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
8 March 1994
Resigned on
24 June 1994

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
8 March 1994
Resigned on
24 June 1994

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
8 March 1994
Resigned on
24 June 1994

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