OS REALISATIONS (2009) LIMITED

6 officers / 23 resignations

SHEARWOOD, MIKE

Correspondence address
UPTON FIELDS HOUSE, UPTON ROAD, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0QA
Role
Director
Date of birth
November 1962
Appointed on
23 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG25 0QA £1,091,000

WILKS, JESSICA

Correspondence address
1 FORGE COTTAGES, HIGH STREET, LIMPSFIELD, SURREY, RH8 0DT
Role
Secretary
Appointed on
12 October 2006
Nationality
BRITISH
Occupation
INVESTOR RELATIONS MANAGER

Average house price in the postcode RH8 0DT £1,135,000

LUSTMAN, Margaret Eve

Correspondence address
49 Exeter Road, London, NW2 4SE
Role
director
Date of birth
August 1962
Appointed on
21 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 4SE £2,079,000

GLANVILLE, RICHARD SPENCER

Correspondence address
BABSHOLE FARM, SUDBURYS FARM ROAD, LITTLE BURSTEAD, ESSEX, CM12 9SP
Role
Secretary
Appointed on
1 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CM12 9SP £3,294,000

GLANVILLE, RICHARD SPENCER

Correspondence address
BABSHOLE FARM, SUDBURYS FARM ROAD, LITTLE BURSTEAD, ESSEX, CM12 9SP
Role
Director
Date of birth
August 1955
Appointed on
1 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CM12 9SP £3,294,000

LOVELOCK, Derek John

Correspondence address
Oldfields Farm, Amersham Road, Beaconsfield, Buckinghamshire, HP9 2UG
Role
director
Date of birth
January 1950
Appointed on
3 November 1999
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HP9 2UG £1,508,000


BJORNSSON, JON

Correspondence address
EYJKTARHAED 3, 210 GARDABAER, ICELAND
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
29 March 2004
Resigned on
1 June 2005
Nationality
ICELANDIC
Occupation
COMPANY DIRECTOR

SIGURDSSON, GUNNAR

Correspondence address
4 GREENLINK WALK, KEW RIVERSIDE, RICHMOND UPON THAMES, LONDON, TW9 4AF
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
29 March 2004
Resigned on
27 September 2006
Nationality
ICELANDIC
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 4AF £2,552,000

THORSTEINSSON, JON SCHEVING

Correspondence address
ODDAGATA 4, 101 REYKJAVIK, ICELAND, FOREIGN
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
15 November 2003
Resigned on
29 March 2004
Nationality
ICELANDIC
Occupation
COMPANY DIRECTOR

JOHANNESSON, JON ASGEIR

Correspondence address
LAUFASVEGUR 69, REYKJAVIK, 101, ICELAND, FOREIGN
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
15 November 2003
Resigned on
29 March 2004
Nationality
ICELANDIC
Occupation
COMPANY DIRECTOR

CLARKE, MARTIN ANDREW

Correspondence address
35 THE BROMPTONS, ROSE SQUARE, LONDON, UK, SW3 6RS
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
29 August 2001
Resigned on
24 October 2001
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode SW3 6RS £5,338,000

WHILEY, GARETH RIDGWELL

Correspondence address
6 FOSTER ROAD, CHISWICK, LONDON, W4 4NY
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
29 August 2001
Resigned on
24 October 2001
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode W4 4NY £2,525,000

HAVILL, JOHN MARK

Correspondence address
THE COTTAGE, FIDDLERS HILL SHIPTON UNDER WYCHWOOD, CHIPPING NORTON, OXFORDSHIRE, OX7 6DR
Role RESIGNED
Secretary
Appointed on
13 October 2000
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode OX7 6DR £763,000

WOOLF, JANE KAREN

Correspondence address
6 GARDENIA WAY, WOODFORD GREEN, ESSEX, IG8 0BL
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
18 November 1998
Resigned on
27 September 2006
Nationality
BRITISH
Occupation
BUYING DIRECTOR

Average house price in the postcode IG8 0BL £1,596,000

GLASS, COLIN HOWARD

Correspondence address
LITTLE COPPICE, PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0NJ
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
1 March 1998
Resigned on
29 August 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode SL0 0NJ £2,660,000

LAVELLE, DOMINIC JOSEPH

Correspondence address
49 GREENWICH SOUTH STREET, LONDON, SE10 8NT
Role RESIGNED
Secretary
Appointed on
23 July 1997
Resigned on
12 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8NT £1,031,000

LAVELLE, DOMINIC JOSEPH

Correspondence address
49 GREENWICH SOUTH STREET, LONDON, SE10 8NT
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
23 July 1997
Resigned on
12 October 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE10 8NT £1,031,000

BENNETT, JOHN EMMANUEL

Correspondence address
17 THORNTON WAY, LONDON, NW11 6SE
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
20 February 1997
Resigned on
24 October 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 6SE £3,094,000

LEWIS, HENRY NATHAN

Correspondence address
FLAT 1 28 ETON AVENUE, LONDON, NW3 3HL
Role RESIGNED
Director
Date of birth
January 1926
Appointed on
23 February 1994
Resigned on
1 February 2000
Nationality
BRITISH
Occupation
MERCHANT

Average house price in the postcode NW3 3HL £1,378,000

AGER, ROWLEY STUART

Correspondence address
OBRIEN HOUSE, PONSBOURNE PARK, NEWGATE STREET VILLAGE, HERTFORDSHIRE, SG13 8QT
Role RESIGNED
Director
Date of birth
July 1945
Appointed on
2 February 1994
Resigned on
29 August 2001
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode SG13 8QT £3,298,000

SARSON, DAVID PETER

Correspondence address
30 LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
28 July 1993
Resigned on
23 July 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RG9 3BS £2,286,000

PHILLIPS, George Brian

Correspondence address
Hawthorn House, 6 Abbotswood Drive, Weybridge, Surrey, KT13 0LT
Role RESIGNED
director
Date of birth
April 1960
Appointed on
24 March 1993
Resigned on
18 May 1993
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT13 0LT £5,209,000

SCOTT, VIVIAN JOHN WALTER

Correspondence address
FLAT 2, 10 CHARLES STREET, LONDON, W1X 7HB
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
2 January 1993
Resigned on
29 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1X 7HB £1,577,000

HONEYBORNE, GRAEME BOLTON

Correspondence address
12A SURREY ROAD, WEST WICKHAM, KENT, BR4 0JU
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
2 January 1993
Resigned on
24 March 1993
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode BR4 0JU £474,000

EVANS, PETER ANTHONY RICHARD

Correspondence address
FRILFORD MEAD, FRILFORD, OXON, OX13 5NX
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
2 January 1993
Resigned on
22 December 2000
Nationality
BRITISH
Occupation
COMPUTER SYSTEMS PROFESSIONAL

Average house price in the postcode OX13 5NX £1,079,000

BURSTALL, LYNNE

Correspondence address
52 ROWFANT ROAD, TOOTING BEC, LONDON, SW17 7AS
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
2 January 1993
Resigned on
29 August 2001
Nationality
BRITISH
Occupation
DESIGN DIRECTOR

Average house price in the postcode SW17 7AS £1,462,000

BENNETT, MICHAEL

Correspondence address
BEDEGARS LEA KENWOOD CLOSE, LONDON, NW3 7JL
Role RESIGNED
Director
Date of birth
October 1932
Appointed on
2 January 1993
Resigned on
29 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BENNETT, MAURICE

Correspondence address
9 INGRAM AVENUE, LONDON, NW11 6TG
Role RESIGNED
Director
Date of birth
March 1934
Appointed on
2 January 1993
Resigned on
29 August 2001
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6TG £8,652,000

SARSON, DAVID PETER

Correspondence address
30 LAMBRIDGE WOOD ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 3BS
Role RESIGNED
Secretary
Appointed on
2 January 1993
Resigned on
23 July 1997
Nationality
BRITISH

Average house price in the postcode RG9 3BS £2,286,000


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