OHI HOME MEADOW LTD

Tower 42 25 Old Broad Street, London, EC2N 1HQ, England
StatusDISSOLVED
Company No.03995378
CategoryPrivate Limited Company
Incorporated17 May 2000
Age24 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution14 Aug 2018
Years5 years, 10 months, 25 days

SUMMARY

OHI HOME MEADOW LTD is an dissolved private limited company with number 03995378. It was incorporated 24 years, 1 month, 22 days ago, on 17 May 2000 and it was dissolved 5 years, 10 months, 25 days ago, on 14 August 2018. The company address is Tower 42 25 Old Broad Street, London, EC2N 1HQ, England.



People

BOOTH, Daniel

Secretary

ACTIVE

Assigned on 01 May 2015

Current time on role 9 years, 2 months, 7 days

BOOTH, Daniel James

Director

Chief Operating Officer

ACTIVE

Assigned on 01 May 2015

Current time on role 9 years, 2 months, 7 days

RITZ, Michael Daniel

Director

Chief Accounting Officer

ACTIVE

Assigned on 01 Jul 2015

Current time on role 9 years, 7 days

STEPHENSON, Robert

Director

Chief Financial Officer

ACTIVE

Assigned on 01 May 2015

Current time on role 9 years, 2 months, 7 days

BOCIEK, Martin John

Secretary

Director

RESIGNED

Assigned on 01 Mar 2002

Resigned on 02 Aug 2005

Time on role 3 years, 5 months, 1 day

BOGGON, Deirdre Irene

Secretary

RESIGNED

Assigned on 17 May 2000

Resigned on 01 May 2002

Time on role 1 year, 11 months, 14 days

CLOUGH, Richard Stanley

Secretary

Company Director

RESIGNED

Assigned on 02 Aug 2005

Resigned on 04 Apr 2008

Time on role 2 years, 8 months, 2 days

LOMER, Graham Charles

Secretary

Director

RESIGNED

Assigned on 03 Apr 2008

Resigned on 01 May 2015

Time on role 7 years, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 May 2000

Resigned on 17 May 2000

Time on role

BATES, David John

Director

Company Director

RESIGNED

Assigned on 02 Aug 2005

Resigned on 01 May 2015

Time on role 9 years, 8 months, 29 days

BOCIEK, Martin John

Director

Director

RESIGNED

Assigned on 01 Mar 2002

Resigned on 02 Aug 2005

Time on role 3 years, 5 months, 1 day

CHRISTIAN, Deborah Helen

Director

Operations Director

RESIGNED

Assigned on 21 May 2014

Resigned on 01 May 2015

Time on role 11 months, 10 days

CLOUGH, Richard Stanley

Director

Company Director

RESIGNED

Assigned on 02 Aug 2005

Resigned on 30 Apr 2014

Time on role 8 years, 8 months, 28 days

LOMER, Graham Charles

Director

Company Director

RESIGNED

Assigned on 02 Aug 2005

Resigned on 01 May 2015

Time on role 9 years, 8 months, 29 days

ROGERS, Pamela Anne

Director

Health

RESIGNED

Assigned on 17 May 2000

Resigned on 05 May 2001

Time on role 11 months, 19 days

STOTT, Yvette Ann

Director

Health

RESIGNED

Assigned on 17 May 2000

Resigned on 02 Aug 2005

Time on role 5 years, 2 months, 16 days

WARD, Gordon Robert

Director

Co. Chairman

RESIGNED

Assigned on 17 May 2000

Resigned on 02 Aug 2005

Time on role 5 years, 2 months, 16 days


Some Companies

ANGELCOCO LTD

OFFICE 1, PMJ HOUSE,SHIRLEY,B90 4ND

Number:11564151
Status:ACTIVE
Category:Private Limited Company

BEE AND ROSE PROMOTIONS LTD

34 OXFORD PLACE,MANCHESTER,M1 6EY

Number:11732569
Status:ACTIVE
Category:Private Limited Company

BLACKFRIARS COURT MANAGEMENT COMPANY LIMITED

3A QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:07992547
Status:ACTIVE
Category:Private Limited Company

KPRIVEE LIMITED

PAULTON HOUSE,PAULTON,BS39 7SX

Number:10634488
Status:ACTIVE
Category:Private Limited Company

SEADREAMS EXCURSIONS LTD

CENTRAL HOUSE OFFICE 3.2 CARE OF ITALIAN ACCOUNTANTS LIMITED,FINCHLEY CENTRAL,N3 1LQ

Number:09706948
Status:ACTIVE
Category:Private Limited Company

SENTINEL WARE LIMITED

EGALE 1, 80,WATFORD,WD17 1DL

Number:10308105
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source