OMEGA ADMINISTRATION SERVICES LIMITED

5 officers / 17 resignations

PHILLIPS, Gavin Mark, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

DAVISON, Laurie Esther, Ms.

Correspondence address
Gallery 9 One Lime Street, London, United Kingdom, EC3M 7HA
Role ACTIVE
director
Date of birth
July 1980
Appointed on
31 May 2018
Resigned on
20 May 2021
Nationality
Irish
Occupation
Company Director

MEYER, Nigel Sinclair, Mr.

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
31 May 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

DAOUD-O'CONNELL, MARIANA

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role ACTIVE
Secretary
Appointed on
27 June 2017
Nationality
NATIONALITY UNKNOWN

DUFFY, Michael Patrick

Correspondence address
Floor 29 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
April 1964
Appointed on
4 August 2016
Resigned on
28 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000


HARDEN, ROBERT JOHN

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
16 January 2017
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIES, Stuart Robert

Correspondence address
Gallery 9 One Lime Street, London, United Kingdom, EC3M 7HA
Role RESIGNED
director
Date of birth
November 1967
Appointed on
28 July 2016
Resigned on
22 November 2016
Nationality
British
Occupation
Company Director

GREENFIELD, JAMES WILLIAM

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role RESIGNED
Secretary
Appointed on
7 May 2013
Resigned on
10 February 2016
Nationality
NATIONALITY UNKNOWN

COOPER, PAUL DAVID

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role RESIGNED
Director
Date of birth
October 1972
Appointed on
11 April 2013
Resigned on
31 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DONOVAN, PAUL

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Role RESIGNED
Secretary
Appointed on
5 September 2012
Resigned on
7 May 2013
Nationality
NATIONALITY UNKNOWN

WATSON, MICHAEL CLIVE

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
20 August 2012
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
NONE

LAW, ROBERT DAVID

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
20 August 2012
Resigned on
22 February 2013
Nationality
BRITISH
Occupation
NONE

MANNING, STEPHEN TREVOR

Correspondence address
GALLERY 9 ONE LIME STREET, LONDON, EC3M 7HA
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
20 August 2012
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
NONE

REED, DAVID MICHAEL

Correspondence address
NEW LONDON HOUSE, 6 LONDON STREET, LONDON, EC3 7LP
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
4 April 2011
Resigned on
20 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ADIE, ANDREW JAMES

Correspondence address
YANTLET HOUSE BARN CLOSE, BORDEN, SITTINGBOURNE, KENT, ME9 8JW
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
24 July 2008
Resigned on
2 September 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode ME9 8JW £557,000

SMITH, ANDREW DAVID

Correspondence address
4 THE FIRS, LIPHOOK, HAMPSHIRE, GU30 7PJ
Role RESIGNED
Secretary
Appointed on
1 November 2007
Resigned on
23 August 2012
Nationality
BRITISH

Average house price in the postcode GU30 7PJ £1,104,000

JAMES, PENELOPE JANE

Correspondence address
NEW LONDON HOUSE, 6 LONDON STREET, LONDON, EC3 7LP
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
1 November 2007
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
GROUP CHIEF FINANCIAL OFFICER

TOLLIDAY, RICHARD VERNON

Correspondence address
1956 WEST WESLEY ROAD NW, ATLANTA, GEORGIA 30327-2022, USA, FOREIGN
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
16 August 2006
Resigned on
24 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

DALY, MARK IAN

Correspondence address
16 SALISBURY ROAD, LEIGH ON SEA, ESSEX, SS9 2JX
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
16 August 2006
Resigned on
20 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS9 2JX £943,000

BUGLER, NICHOLAS JOHN ROLAND

Correspondence address
57 WENSLEYDALE ROAD, HAMPTON, MIDDLESEX, TW12 2LP
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
3 February 2006
Resigned on
16 August 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW12 2LP £1,151,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
3 February 2006
Resigned on
3 February 2006

Average house price in the postcode NW8 8EP £749,000

DEWEY & LEBOEUF CORPORATE SERVICES LIMITED

Correspondence address
NO 1 MINISTER COURT, MINCING LANE, LONDON, EC3R 7YL
Role RESIGNED
Secretary
Appointed on
3 February 2006
Resigned on
1 November 2007
Nationality
BRITISH

More Company Information