OLIM LIMITED

8 officers / 15 resignations

ALBION CAPITAL GROUP LLP

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
corporate-secretary
Appointed on
7 July 2020

Average house price in the postcode EC1M 5QL £1,216,000

HARRINGTON, PATRICK ALLAN

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Director
Date of birth
October 1966
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode EC1M 5QL £1,216,000

CHADWICK, SARAH LOUISE

Correspondence address
1 BENJAMIN STREET, LONDON, ENGLAND, EC1M 5QL
Role ACTIVE
Secretary
Appointed on
28 September 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC1M 5QL £1,216,000

HANSRANI, Vikash

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
April 1982
Appointed on
8 November 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1M 5QL £1,216,000

REEVE, PATRICK HAROLD

Correspondence address
ALBION VENTURES LLP 1 KING'S ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
8 November 2016
Nationality
BRITISH
Occupation
MANAGING PARTNER

WHITBY-SMITH, Robert James

Correspondence address
Albion Ventures Llp 1 King's Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
October 1974
Appointed on
8 November 2016
Resigned on
27 February 2020
Nationality
British
Occupation
Partner

IMPEY, ANDREW MICHAEL

Correspondence address
CHILLAND HOUSE, LOWER CHILLAND LANE, MARTYR WORTHY, WINCHESTER, HAMPSHIRE, SO21 1EB
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
17 September 2009
Nationality
BRITISH & CANADIAN
Occupation
INVESTMENT MANAGER

Average house price in the postcode SO21 1EB £2,760,000

LASCELLES, ANGELA MARION

Correspondence address
6 AUBREY ROAD, LONDON, W8 7JJ
Role ACTIVE
Director
Date of birth
August 1947
Appointed on
3 March 1986
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7JJ £4,852,000


DAVIS, EDWARD BECTON

Correspondence address
CLOSE BROTHERS GROUP PLC 10 CROWN PLACE, LONDON, UNITED KINGDOM, EC2A 4FT
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
6 May 2016
Resigned on
8 November 2016
Nationality
AMERICAN
Occupation
CHIEF FINANCIAL OFFICER

WILLS, JULIA HELENA

Correspondence address
1 KING'S ARMS YARD, LONDON, ENGLAND, EC2R 7AF
Role RESIGNED
Secretary
Appointed on
27 May 2014
Resigned on
28 September 2017
Nationality
NATIONALITY UNKNOWN

CLARKE, GILLIAN MARJORIE

Correspondence address
15 BERKELEY STREET, LONDON, ENGLAND, W1J 8DY
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
1 March 2012
Resigned on
6 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

JAFFE, SIMON

Correspondence address
55 BLOMFIELD ROAD, LONDON, ENGLAND, W9 2PD
Role RESIGNED
Director
Date of birth
April 1973
Appointed on
19 October 2010
Resigned on
5 June 2018
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W9 2PD £1,801,000

CHAMBERS, PAUL STUART

Correspondence address
POLLEN HOUSE, 10-12 CORK STREET, LONDON, W1S 3NP
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
22 April 2010
Resigned on
4 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 3NP £440,000

CHAMBERS, PAUL STUART

Correspondence address
10 BURNTWOOD ROAD, SEVENOAKS, KENT, UNITED KINGDOM, TN13 1PT
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
22 April 2010
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN13 1PT £1,922,000

KILLINGBECK, RICHARD WILLIAM

Correspondence address
POLLEN HOUSE, 10-12 CORK STREET, LONDON, W1S 3NP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 October 2009
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
FUND MANAGEMENT DIRECTOR

Average house price in the postcode W1S 3NP £440,000

HARRINGTON, PATRICK ALLAN

Correspondence address
17 KINGS AVENUE, LONDON, W5 2SJ
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
1 February 2007
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode W5 2SJ £1,063,000

FISHER, JOHN DOMINIC MORTIMER

Correspondence address
WARDES, OTHAM STREET, MAIDSTONE, KENT, ME15 8RW
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 February 2007
Resigned on
17 June 2008
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode ME15 8RW £2,169,000

SIEFF, JONATHAN SAUL

Correspondence address
6 EVERSLEY PARK, CAMP ROAD WIMBLEDON COMMON, LONDON, SW19 4UU
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
9 December 2003
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW19 4UU £3,285,000

DALY, JULIAN FRANCIS

Correspondence address
50 WEST COMMON, HARPENDEN, HERTFORDSHIRE, AL5 2JW
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
1 December 2001
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL5 2JW £2,887,000

PUSINELLI, DAVID CHARLES

Correspondence address
23 BLENKARNE ROAD, LONDON, SW11 6HZ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
30 October 2000
Resigned on
1 December 2001
Nationality
BRITISH
Occupation
MERCHANT BANKER

Average house price in the postcode SW11 6HZ £3,445,000

KEOGH, COLIN DENIS

Correspondence address
THE MANOR FARM, NORTH OAKLEY, TADLEY, HAMPSHIRE, RG26 5TT
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
30 October 2000
Resigned on
9 December 2003
Nationality
BRITISH
Occupation
MERCHANT BANKER

BASSNETT, JUDITH CHRISTINE ANNE

Correspondence address
45 ALFRISTON ROAD, LONDON, SW11 6NR
Role RESIGNED
Secretary
Appointed on
13 October 1987
Resigned on
27 May 2014
Nationality
BRITISH

Average house price in the postcode SW11 6NR £1,496,000

OAKESHOTT, MATTHEW ALAN

Correspondence address
45 CLEAVER SQUARE, LONDON, SE11 4EA
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
3 March 1986
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE11 4EA £1,512,000


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