OZMO ENTERTAINMENT LIMITED

7 officers / 25 resignations

SUDLOW, Michael Andrew John

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role ACTIVE
director
Date of birth
June 1981
Appointed on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

HINDS, Richard John

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role ACTIVE
director
Date of birth
February 1975
Appointed on
16 August 2021
Resigned on
19 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

DEACON, Leslie Robert

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role ACTIVE
director
Date of birth
March 1963
Appointed on
30 April 2020
Resigned on
1 July 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

BRYAN, Paul William

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role ACTIVE
director
Date of birth
April 1969
Appointed on
31 January 2020
Resigned on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BB12 7BF £841,000

GRIFFIN, Timothy David

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role ACTIVE
director
Date of birth
February 1967
Appointed on
30 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode BB12 7BF £841,000

CASEY, STEPHEN

Correspondence address
TECHNOLOGY HOUSE MAGNESIUM WAY, HAPTON, BURNLEY, ENGLAND, BB12 7BF
Role ACTIVE
Director
Date of birth
March 1980
Appointed on
28 September 2016
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode BB12 7BF £841,000

O'KEEFFE, Gerard Patrick

Correspondence address
Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
31 October 2014
Resigned on
31 January 2020
Nationality
Irish
Occupation
Company Director

Average house price in the postcode BB12 7BF £841,000


TOWNSLEY, STEVEN JAMES

Correspondence address
UNIT 1 EAGLE PARK DRIVE, EAGLE PARK HAWLEY'S LANE, WARRINGTON, CHESHIRE, WA2 8JA
Role RESIGNED
Secretary
Appointed on
31 October 2014
Resigned on
30 April 2015
Nationality
NATIONALITY UNKNOWN

LOMBARD, SHANE

Correspondence address
2 LOUGHLINSTOWN INDUSTRIAL ESTATE, BALLYBRACK, IRELAND, IRELAND
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
1 January 2011
Resigned on
10 October 2012
Nationality
IRISH
Occupation
DIRECTOR

LUCEY, KEVIN

Correspondence address
. SHORTEN BROOK WAY, ALTHAM BUSINESS PARK, ALTHAM, ACCRINGTON, LANCASHIRE, ENGLAND, BB5 5YJ
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
1 October 2010
Resigned on
9 April 2015
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BB5 5YJ £5,802,000

FAUGHEY, MAIREAD

Correspondence address
1 ROWALLANE MANOR CROSSGAR ROAD, SAINTFIELD, COUNTY DOWN, NORTHERN IRELAND, BT24 7PE
Role RESIGNED
Secretary
Appointed on
19 February 2010
Resigned on
31 October 2014
Nationality
BRITISH

DORRIAN, LIAM MARTIN

Correspondence address
50 THE GABLES, PORTAFERRY, DOWN, BT22 1RR
Role RESIGNED
Secretary
Appointed on
30 September 2009
Resigned on
19 February 2010
Nationality
BRITISH

DORRIAN, LIAM MARTIN

Correspondence address
50 THE GABLES, PORTAFERRY, DOWN, BT22 1RR
Role RESIGNED
Secretary
Appointed on
30 September 2009
Resigned on
19 February 2010
Nationality
BRITISH

ENNIS, NIALL DAVID

Correspondence address
42 CARRICKBREAN LAWN,, MONKSTOWB, CO DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
30 April 2008
Resigned on
30 June 2018
Nationality
IRISH
Occupation
COMPANY DIRECTOR

MURPHY, CONOR JOSEPH

Correspondence address
23 RICHMOND GROVE, MONKSTONE, CO DUBLIN, IRISH
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
30 April 2008
Resigned on
27 September 2010
Nationality
IRISH
Occupation
COMPANY DIRECTOR

MCGROGGAN, ROBERT

Correspondence address
1 BRICK HOUSE BARNS CONGLETON ROAD, SANDBACH, CHESHIRE, CW11 4SR
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
4 April 2008
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW11 4SR £270,000

DORRIAN, LIAM MARTIN

Correspondence address
50 THE GABLES, PORTAFERRY, NEWTOWNARDS, COUNTY DOWN, BT22 1RR
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
4 April 2008
Resigned on
19 February 2010
Nationality
UK
Occupation
COMPANY DIRECTOR

MORGAN, JIM

Correspondence address
129 UPPER MALONE ROAD, BELFAST, COUNTY ANTRIM, BT9 6UF
Role RESIGNED
Director
Date of birth
November 1956
Appointed on
27 September 2007
Resigned on
31 March 2014
Nationality
IRISH
Occupation
DIRECTOR

BURTON, MATTHEW

Correspondence address
PUMP COTTAGE, TAYLOR LANE, OAKHANGER, CREWE, CW1 5XB
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
27 September 2007
Resigned on
23 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW1 5XB £429,000

OUZMAN, NEIL RONALD

Correspondence address
THE COACH HOUSE, THE BRIDESTONES, DIAL LANE, CONGLETON, CHESHIRE, CW12 3QJ
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
27 September 2007
Resigned on
5 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 3QJ £1,011,000

GILLIGAN, BRIAN

Correspondence address
6 MILLBROOK COURT, REDCROSS, COUNTY WICKLOW, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
14 September 2007
Resigned on
30 September 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

FURLONG, PAUL

Correspondence address
33 BRENNANSTOWN AVENUE, CABINTEELY, COUNTY DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
14 September 2007
Resigned on
31 January 2010
Nationality
IRISH
Occupation
COMPANY DIRECTOR

FURLONG, NICHOLAS

Correspondence address
2 ASH-HURST, MILITARY ROAD, KILLINEY, COUNTY DUBLIN, IRELAND, IRISH
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
14 September 2007
Resigned on
30 April 2008
Nationality
IRISH
Occupation
COMPANY DIRECTOR

GILLIGAN, BRIAN

Correspondence address
6 MILLBROOK COURT, REDCROSS, COUNTY WICKLOW, IRELAND, IRISH
Role RESIGNED
Secretary
Appointed on
14 September 2007
Resigned on
30 September 2009
Nationality
IRISH
Occupation
COMPANY DIRECTOR

OUZMAN, JULIE ANNE

Correspondence address
THE COACH HOUSE, THE BRIDESTONES, DIAL LANE, CONGLETON, CHESHIRE, CW12 3UD
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
29 August 2006
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CW12 3UD £673,000

OUZMAN, NEIL

Correspondence address
7 RUSSELL CLOSE, CONGLETON, CHESHIRE, CW12 3UD
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
26 October 2004
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 3UD £673,000

BROOKES, NICHOLAS

Correspondence address
29 DUDDON CLOSE, STANDISH, WIGAN, LANCASHIRE, WN6 0UJ
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
26 October 2004
Resigned on
29 August 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WN6 0UJ £581,000

OUZMAN, NEIL

Correspondence address
7 RUSSELL CLOSE, CONGLETON, CHESHIRE, CW12 3UD
Role RESIGNED
Secretary
Appointed on
26 October 2004
Resigned on
14 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 3UD £673,000

HUDSON, RYAN JAMES

Correspondence address
2 ELVINGTON CLOSE, CONGLETON, CHESHIRE, CW12 3FZ
Role RESIGNED
Secretary
Appointed on
21 July 2004
Resigned on
26 October 2004
Nationality
BRITISH

Average house price in the postcode CW12 3FZ £208,000

DAVIES, JOHN SPENCER

Correspondence address
THE PARSONAGE, 29 CHAPEL LANE, RODE HEATH STOKE ON TRENT, ST7 3SD
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
21 July 2004
Resigned on
26 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ST7 3SD £259,000

FORM 10 SECRETARIES FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
Role RESIGNED
Nominee Secretary
Appointed on
8 January 2004
Resigned on
13 January 2004

Average house price in the postcode M7 4AS £339,000

FORM 10 DIRECTORS FD LTD

Correspondence address
39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS
Role RESIGNED
Nominee Director
Appointed on
8 January 2004
Resigned on
13 January 2004

Average house price in the postcode M7 4AS £339,000


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