ORIGIN TECHNOLOGIES LIMITED

2 officers / 10 resignations

BAMBERG, Marcus John

Correspondence address
Unit 2305 Fortune Executive Tower, Plot T1, Jumeirah Lakes Towers, Dubai Po634318, Uae, Uae
Role ACTIVE
director
Date of birth
May 1965
Appointed on
26 January 2015
Resigned on
30 April 2024
Nationality
British
Occupation
Company Director

ROCK, TIMOTHY MICHAEL

Correspondence address
85 GREAT PORTLAND STREET, FIRST FLOOR, LONDON, ENGLAND, W1W 7LT
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
19 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OAKSHETT, GEOFFREY STUART

Correspondence address
RECO HOUSE 2ND FLOOR, 928 HIGH ROAD, LONDON, ENGLAND, N12 9RW
Role RESIGNED
Secretary
Appointed on
29 October 2007
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N12 9RW £687,000

RAHMAN, SUHAIL

Correspondence address
88 SANDMERE ROAD, LONDON, SW4 7QH
Role RESIGNED
Secretary
Appointed on
31 August 2006
Resigned on
28 September 2007
Nationality
BRITISH

Average house price in the postcode SW4 7QH £593,000

BAMBERG, MARCUS JOHN

Correspondence address
14 HYDE PARK GATE, LONDON, SW7 5DG
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
25 May 2006
Resigned on
21 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 5DG £15,144,000

WALKER, GRAEME

Correspondence address
FLAT 1, 64 ALBERT DRIVE, LONDON, SW19 5LD
Role RESIGNED
Secretary
Appointed on
26 July 2005
Resigned on
31 August 2006
Nationality
BRITISH

WARREN, EMMA LOUISE

Correspondence address
MILLSTREAM COTTAGE 1 MOUNT PLEASANT, PERRY ST., CHARD, SOMERSET, TA20 2QG
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
14 July 2005
Resigned on
10 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TA20 2QG £455,000

HICKSON, SIMON MARTYN

Correspondence address
74 TOLWORTH ROAD, SURBITON, SURREY, KT6 7SZ
Role RESIGNED
Secretary
Appointed on
10 October 2002
Resigned on
26 July 2005
Nationality
BRITISH

Average house price in the postcode KT6 7SZ £537,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
19 April 2000
Resigned on
19 April 2000

Average house price in the postcode LS1 2DS £545,000

ROCK, TIMOTHY MICHAEL

Correspondence address
93 KENYON STREET, LONDON, SW6 6LA
Role RESIGNED
Secretary
Appointed on
19 April 2000
Resigned on
10 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 6LA £1,328,000

GROVES, MARK

Correspondence address
76 VICTORIA COURT, EARLSWOOD, SURREY, RH1 6TF
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
19 April 2000
Resigned on
15 November 2002
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode RH1 6TF £500,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
19 April 2000
Resigned on
19 April 2000

Average house price in the postcode LS1 2DS £545,000


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