OUTERNET LIMITED

4 officers / 14 resignations

RYAN, Christina Bridget

Correspondence address
Hill House 1 Little New Street, London, United Kingdom, EC4A 3TR
Role
director
Date of birth
December 1960
Appointed on
30 March 2009
Nationality
Irish
Occupation
Company Secretary

ATHERTON, LOUISE ALISON CLARE

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
Role
Director
Date of birth
January 1982
Appointed on
30 March 2009
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL MANAGER

CHALLIS, JOHN CHRISTOPHER

Correspondence address
HILL HOUSE 1 LITTLE NEW STREET, LONDON, UNITED KINGDOM, EC4A 3TR
Role
Director
Date of birth
January 1953
Appointed on
19 March 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

NEWGATE STREET SECRETARIES LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role
Secretary
Appointed on
19 March 2004
Nationality
BRITISH
Occupation
PRIVATE LIMITED COMPANY

Average house price in the postcode EC1A 7AJ £264,204,000


BRIERLEY, HEATHER GWENDOLYN

Correspondence address
26 EVESHAM CLOSE, REIGATE, SURREY, RH2 9DN
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
6 September 2005
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode RH2 9DN £847,000

STRINGER, WILLIAM PATON

Correspondence address
15 MANOR LINKS, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5RA
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
6 September 2005
Resigned on
19 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM23 5RA £845,000

HUNT, ASHTON WILLIS

Correspondence address
2 WEST HAYES, HATFIELD HEATH, BISHOP'S STORTFORD, HERTS, CM22 7DH
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
19 March 2004
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CM22 7DH £838,000

PRIOR, STEPHEN JOHN

Correspondence address
16A HAYGARTH PLACE, HIGH STREET WIMBLEDON, LONDON, SW19 5BX
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
19 March 2004
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW19 5BX £1,784,000

BHATTI, MOHAMMED SOHAIL

Correspondence address
29 CLIFTON ROAD, FINCHLEY, LONDON, N3 2AS
Role RESIGNED
Secretary
Appointed on
31 December 2002
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N3 2AS £664,000

FITTON, ANDREW CHARLES

Correspondence address
THE CEDARS SCHOLARDS LANE, RAMSBURY, MARLBOROUGH, WILTSHIRE, SN8 2PL
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
11 July 2000
Resigned on
28 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN8 2PL £1,386,000

BACKHOUSE, RUSSELL JOHN

Correspondence address
PEDLARS COTTAGE, WINTERBOURNE, NEWBURY, BERKSHIRE, RG20 8AS
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
11 July 2000
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG20 8AS £840,000

BACKHOUSE, RUSSELL JOHN

Correspondence address
PEDLARS COTTAGE, WINTERBOURNE, NEWBURY, BERKSHIRE, RG20 8AS
Role RESIGNED
Secretary
Appointed on
11 July 2000
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG20 8AS £840,000

CHAPMAN, FRANK

Correspondence address
THE KILNS, BEGGARSBUSH HILL, BENSON, OXFORDSHIRE, OX10 6PL
Role RESIGNED
Director
Date of birth
February 1953
Appointed on
30 January 1997
Resigned on
11 July 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode OX10 6PL £830,000

HOGARTH, MICHAEL

Correspondence address
24 LINDEN AVENUE, RUISLIP, MIDDLESEX, HA4 8UA
Role RESIGNED
Secretary
Appointed on
30 January 1997
Resigned on
11 July 2000
Nationality
BRITISH

Average house price in the postcode HA4 8UA £543,000

KILPATRICK+CODY LIMITED

Correspondence address
4TH FLOOR 68 PALL MALL, LONDON, SW1Y 5ES
Role RESIGNED
Director
Appointed on
8 October 1996
Resigned on
30 January 1997
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

Average house price in the postcode SW1Y 5ES £36,977,000

OTT, KEITH TERRY

Correspondence address
50 GAYTON ROAD, HAMPSTEAD, LONDON, NW3 1TU
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
8 May 1996
Resigned on
8 October 1996
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode NW3 1TU £1,485,000

AKHTAR, PERVEZ

Correspondence address
86 CECIL PARK, PINNER, MIDDLESEX, HA5 5HH
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
8 May 1996
Resigned on
8 October 1996
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode HA5 5HH £958,000

OTT, KEITH TERRY

Correspondence address
50 GAYTON ROAD, HAMPSTEAD, LONDON, NW3 1TU
Role RESIGNED
Secretary
Appointed on
8 May 1996
Resigned on
30 January 1997
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode NW3 1TU £1,485,000


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