ORIGEN INVESTMENT SERVICES LIMITED
Overview
| Company Name | ORIGEN INVESTMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00703741 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORIGEN INVESTMENT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ORIGEN INVESTMENT SERVICES LIMITED located?
| Registered Office Address | Infor House 1 Lakeside Road GU14 6XP Farnborough Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ORIGEN INVESTMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVISORY & BROKERAGE SERVICES LIMITED | Sep 21, 1961 | Sep 21, 1961 |
What are the latest accounts for ORIGEN INVESTMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ORIGEN INVESTMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Amanda Helen Bowe as a director on Sep 21, 2016 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 25 pages | AA | ||||||||||
Termination of appointment of Michael Hughes as a director on Mar 18, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from First Floor Pyramid House Solartron Road Farnborough Hampshire GU14 7QL United Kingdom to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2013 | 26 pages | AA | ||||||||||
Registered office address changed from 1St Floor Pyramid House Solartron Road Farnborough Hampshire GU14 7QL to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP on Aug 01, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Matthew Moore as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 27 pages | AA | ||||||||||
Termination of appointment of Michael Kirsch as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Kirsch as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Thomas Waller as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Pearson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Gale as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Mark Robert Pearson as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 24 pages | AA | ||||||||||
Registered office address changed from * 40/43 Chancery Lane London WC2A 1JA* on Jul 04, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of ORIGEN INVESTMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKENZIE, James Kenneth | Secretary | 1 Lakeside Road GU14 6XP Farnborough Infor House Hampshire England | British | 158565570001 | ||||||
| EVANS, Howard | Director | 1 Lakeside Road GU14 6XP Farnborough Infor House Hampshire England | United Kingdom | British | 56986700002 | |||||
| GRAVENER, Kevin Mark | Director | 1 Lakeside Road GU14 6XP Farnborough Infor House Hampshire England | England | United Kingdom | 166436520001 | |||||
| WALLER, Robert Thomas | Director | 1 Lakeside Road GU14 6XP Farnborough Infor House Hampshire England | United Kingdom | British | 138112660001 | |||||
| EMAMY FOROUSHANI, Alireza Ali | Secretary | 40/43 Chancery Lane London WC2A 1JA | British | 129824640001 | ||||||
| ROBERTSON, Alan William | Secretary | 2 Westerings Danbury CM3 4ND Chelmsford Essex | British | 2334550001 | ||||||
| BICKERTON, Roger | Director | Sawmills Wardour SP3 6RJ Tisbury Wiltshire | British | 18639780001 | ||||||
| BLACK, Iain Stewart | Director | 40/43 Chancery Lane London WC2A 1JA | United Kingdom | British | 150219420001 | |||||
| BOUSFIELD, Clare | Director | 40/43 Chancery Lane London WC2A 1JA | United Kingdom | British | 159406490001 | |||||
| BOWE, Amanda Helen | Director | 1 Lakeside Road GU14 6XP Farnborough Infor House Hampshire England | Scotland | British | 166373510001 | |||||
| BUTTLER, Anthony John | Director | Twisden Barn Cranbrook Road TN30 6UW Tenterden Kent | England | British | 29250150001 | |||||
| CANT, David Antony | Director | Old Rectory Church Road CO7 8HE Thorrington Essex | England | British | 72627790001 | |||||
| CRACKNELL, Michelle Ann | Director | Sunset House Museum Hill GU27 2JR Haslemere Surrey | England | British | 29250160002 | |||||
| CRACKNELL, Michelle Ann | Director | Sunset House Museum Hill GU27 2JR Haslemere Surrey | England | British | 29250160002 | |||||
| DORNAN, Peter Gordon | Director | 2 Hopetoun Park EH31 2EP Gullane East Lothian | Scotland | British | 77337710001 | |||||
| DUMBLE, Graham William | Director | Derby House 12 Merchiston Avenue EH10 4NY Edinburgh | British | 62153240002 | ||||||
| EMAMY FOROUSHANI, Alireza Ali | Director | Bassett Green Close Bassett SO16 3QX Southampton 77 Hampshire | England | British | 129824640001 | |||||
| GALE, Patrick Nigel Christopher | Director | Floor Pyramid House Solartron Road GU14 7QL Farnborough 1st Hampshire United Kingdom | England | British | 149359970001 | |||||
| GARTHWAITE, Charles Martin | Director | 40/43 Chancery Lane London WC2A 1JA | England | British | 139250010001 | |||||
| GRACE, Adrian Thomas | Director | 40/43 Chancery Lane London WC2A 1JA | United Kingdom | British | 125518930001 | |||||
| GRACE, Adrian Thomas | Director | Huntly, 32 Gillespie Road EH13 0NN Edinburgh Midlothian | United Kingdom | British | 125518930001 | |||||
| GREENSTREET, Stephen Derek | Director | 40/43 Chancery Lane London WC2A 1JA | United Kingdom | British | 84354200001 | |||||
| HEALD, Peter Mcfarlane | Director | 7 St Johns Road TN13 3LR Sevenoaks Kent | British | 4764020001 | ||||||
| HENDERSON, David Alexander | Director | 6 Braid Avenue EH10 6DR Edinburgh Midlothian | Scotland | British | 144286120001 | |||||
| HOWE, Ian Stuart | Director | Flat 5 Clarendon Court 128-132 Clarence Road SL4 5BL Windsor Berkshire | British | 84810460003 | ||||||
| HUGHES, Michael | Director | 1 Lakeside Road GU14 6XP Farnborough Infor House Hampshire England | United Kingdom | British | 170360140001 | |||||
| KENDALL, Mervyn Paul | Director | 209 Farley Road Selsdon CR2 7NP South Croydon Surrey | British | 31420310001 | ||||||
| KIRSCH, Michael Terence | Director | Floor Pyramid House Solartron Road GU14 7QL Farnborough 1st Hampshire United Kingdom | England | British | 166437350001 | |||||
| LAGENDIJK, Erik | Director | 40/43 Chancery Lane London WC2A 1JA | Netherlands | Dutch | 153127430001 | |||||
| LAIDLAW, John Mark | Director | 40/43 Chancery Lane London WC2A 1JA | Scotland | British | 102420450002 | |||||
| LANNING, Anthony John | Director | 1 Chilton House Whitemans Green Cuckfield RH17 5BX Haywards Heath West Sussex | British | 64439840002 | ||||||
| LEONARD, Robert William | Director | 11 Bridleway CM11 1DP Billericay Essex | England | British | 35155420001 | |||||
| LUFF, Rodney | Director | 5 Tower Gardens Ruxley Ridge Claygate KT10 0HB Esher Surrey | British | 7874610002 | ||||||
| MARR, George Gareth Gordon | Director | The Red House Dean Lane Cookham Dean SL6 9BD Maidenhead Berkshire | United Kingdom | British | 4527870003 | |||||
| MCGUINNESS, James | Director | 1 Calderglen Road East Kilbride G74 2LQ Glasgow Lanarkshire | British | 28470330001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0