OYSTER RISK SOLUTIONS LIMITED

7 officers / 26 resignations

YEANDLE, James

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
May 1983
Appointed on
30 December 2024
Nationality
British
Occupation
Chartered Accountant

TUPLIN, Richard

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
January 1976
Appointed on
23 February 2024
Nationality
British
Occupation
Insurance Broker

ARDONAGH CORPORATE SECRETARY LIMITED

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
corporate-secretary
Appointed on
22 February 2022

WORRELL, Robert Laurence

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
December 1968
Appointed on
5 January 2021
Resigned on
23 February 2024
Nationality
British
Occupation
Chartered Insurance Broker

COUGILL, Diane

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 August 2019
Resigned on
5 January 2021
Nationality
British
Occupation
Chief Finance Officer

CLARKE, Dean

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
secretary
Appointed on
11 December 2018
Resigned on
22 February 2022

DONALDSON, Kenneth Robert

Correspondence address
2 Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD
Role ACTIVE
director
Date of birth
February 1960
Appointed on
20 July 2007
Resigned on
4 July 2024
Nationality
British
Occupation
Insurance Broker

GOURIET, GEOFFREY COSTERTON

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ENGLAND, ME14 3EN
Role RESIGNED
Secretary
Appointed on
3 August 2018
Resigned on
11 December 2018
Nationality
NATIONALITY UNKNOWN

EROTOCRITOU, ANTONIOS

Correspondence address
1 MINSTER COURT, LONDON, UNITED KINGDOM, EC3R 7AA
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
7 April 2017
Resigned on
1 August 2019
Nationality
CYPRIOT
Occupation
DEPUTY CFO

Average house price in the postcode EC3R 7AA £349,000

GREGORY, JACQUELINE ANNE

Correspondence address
TOWERGATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ENGLAND, ME14 3EN
Role RESIGNED
Secretary
Appointed on
5 January 2017
Resigned on
3 August 2018
Nationality
NATIONALITY UNKNOWN

MUGGE, Mark Stephen

Correspondence address
Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, England, ME14 3EN
Role RESIGNED
director
Date of birth
October 1969
Appointed on
11 September 2015
Resigned on
2 March 2018
Nationality
British
Occupation
Director

OWENS, JENNIFER

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Secretary
Appointed on
25 November 2013
Resigned on
1 March 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HG5 8PJ £5,613,000

CLARK, SAMUEL THOMAS BUDGEN

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Secretary
Appointed on
30 April 2012
Resigned on
1 November 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode HG5 8PJ £5,613,000

EGAN, SCOTT

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
19 April 2012
Resigned on
14 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

HODGES, MARK STEVEN

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
25 October 2011
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

CULLUM, Peter Geoffrey

Correspondence address
Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role RESIGNED
director
Date of birth
September 1950
Appointed on
4 February 2011
Resigned on
4 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode HG5 8PJ £5,613,000

HOMER, ANDREW CHARLES

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
4 February 2011
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

PATRICK, Ian William James

Correspondence address
Hexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, United Kingdom, HG5 8PJ
Role RESIGNED
director
Date of birth
May 1967
Appointed on
4 February 2011
Resigned on
31 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode HG5 8PJ £5,613,000

MARTIN, KIM IAN

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
1 January 2010
Resigned on
29 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

WRIGHT, MARTIN ANDREW

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 January 2010
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

BLANC, AMANDA JAYNE

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
1 January 2010
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG5 8PJ £5,613,000

ROBERTS, PAUL JONATHON

Correspondence address
7 PECKETTS HOLT, HARROGATE, NORTH YORKSHIRE, HG1 3DY
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
27 January 2009
Resigned on
1 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG1 3DY £480,000

DENNEY, MARTYN STEVEN

Correspondence address
116 CRANEFORD WAY, TWICKENHAM, MIDDLESEX, TW2 7SQ
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
30 December 2008
Resigned on
1 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW2 7SQ £555,000

GIFFORD, NICOLA JANE

Correspondence address
HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8PJ
Role RESIGNED
Secretary
Appointed on
23 July 2008
Resigned on
30 April 2012
Nationality
BRITISH

Average house price in the postcode HG5 8PJ £5,613,000

SHANNON, RICHARD

Correspondence address
16 BRINKLOW WAY, HARROGATE, NORTH YORKSHIRE, HG2 9JW
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
18 April 2008
Resigned on
1 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG2 9JW £961,000

REDDI, JOHN

Correspondence address
FARBANK 21 FIRST AVENUE, WORTHING, WEST SUSSEX, BN14 9NJ
Role RESIGNED
Secretary
Appointed on
31 March 2008
Resigned on
23 July 2008
Nationality
BRITISH
Occupation
COMAPNY SECRETARY

Average house price in the postcode BN14 9NJ £998,000

HOUGHTON, SPENCER

Correspondence address
17 FURNACE LANE, NETHER HEYFORD, NORTHAMPTONSHIRE, NN7 3JS
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
20 July 2007
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
INSURANCE BROKER

Average house price in the postcode NN7 3JS £339,000

WOOD, MARK DUNCAN

Correspondence address
4 RED HOUSE GARDENS, MENSTON, ILKLEY, WEST YORKSHIRE, LS29 6PZ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
20 July 2007
Resigned on
30 December 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS29 6PZ £888,000

HALE, JULIE KATHRYN

Correspondence address
20 SAINT FRANCIS GARDENS, FIXBY, HUDDERSFIELD, WEST YORKSHIRE, HD2 2EU
Role RESIGNED
Secretary
Appointed on
30 March 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HD2 2EU £718,000

HALE, JULIE KATHRYN

Correspondence address
20 SAINT FRANCIS GARDENS, FIXBY, HUDDERSFIELD, WEST YORKSHIRE, HD2 2EU
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
30 March 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HD2 2EU £718,000

LUND, PAMELA ANNE

Correspondence address
OWLET HOUSE, GRASSINGTON ROAD, SKIPTON, WEST YORKSHIRE, BD23 3LB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
30 March 2007
Resigned on
20 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BD23 3LB £983,000

LONDON LAW SERVICES LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Director
Appointed on
7 March 2007
Resigned on
30 March 2007

Average house price in the postcode WC1B 4ET £113,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Secretary
Appointed on
7 March 2007
Resigned on
30 March 2007

Average house price in the postcode WC1B 4ET £113,000


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