OMG ADDITIVES LIMITED

3 officers / 11 resignations

RILEY, DEVLIN HOWARD

Correspondence address
811 SHARON DRIVE, WESTLAKE, OHIO, USA, OH44145
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
18 March 2014
Nationality
AMERICAN
Occupation
BUSINESS MANAGER

KNOWLES, DAVID BRADFORD

Correspondence address
127 PUBLIC SQUARE, 1500 KEY TOWER, CLEVELAND, OHIO, USA, 44114
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
9 August 2013
Nationality
UNITED STATES
Occupation
CHIEF OPERATING OFFICER

LAW DEBENTURE CORPORATE SERVICES LIMITED

Correspondence address
FIFTH FLOOR 100, WOOD STREET, LONDON, ENGLAND, EC2V 7EX
Role ACTIVE
Secretary
Appointed on
22 December 2011
Nationality
BRITISH

STANKO, MICHAEL

Correspondence address
FIFTH FLOOR NO 100 WOOD STREET, LONDON, UK, EC2V 7EX
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
22 December 2011
Resigned on
18 March 2014
Nationality
USA
Occupation
GENERAL MANAGER

DUNMEAD, STEPHEN DONALD

Correspondence address
FIFTH FLOOR NO 100 WOOD STREET, LONDON, UK, EC2V 7EX
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
22 December 2011
Resigned on
28 February 2013
Nationality
USA
Occupation
VICE PRESIDENT AND GENERAL MANAGER

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
7 December 2011
Resigned on
22 December 2011
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

SMITH, LISA NOELLE

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
8 November 2010
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4A 3AE £31,389,000

GREENSMITH, DAVID CHARLES

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
1 January 2009
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
COMPANY NON EXEC DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

THE NEW HOVEMA LIMITED

Correspondence address
UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, EC4Y 0DY
Role RESIGNED
Secretary
Appointed on
1 February 2008
Resigned on
7 December 2011
Nationality
BRITISH

BURTON FLETCHER, GLENN ANTHONY

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 March 2007
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

SMITH, PAUL LEONARD

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
23 January 2006
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
MARKETING CONSULTANT

MUTH, MARK PHILIP

Correspondence address
UNILEVER HOUSE 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, ENGLAND, EC4Y 0DY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
11 January 2006
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

MACAULAY, BARBARA SCOTT

Correspondence address
30 CROFT GARDENS, RUISLIP, MIDDLESEX, HA4 8EY
Role RESIGNED
Secretary
Date of birth
January 1954
Appointed on
11 January 2006
Resigned on
1 February 2008
Nationality
BRITISH

Average house price in the postcode HA4 8EY £922,000

COOMBS, JOHN DAVID FRANCIS

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
11 January 2006
Resigned on
22 December 2011
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode EC4A 3AE £31,389,000


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