OBS (GENERAL PARTNER) LIMITED
Overview
Company Name | OBS (GENERAL PARTNER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04333635 |
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 OBS (GENERAL PARTNER) LIMITED?
- (7499) /
Where is OBS (GENERAL PARTNER) LIMITED located?
Registered Office Address | 10 Grosvenor Street London W1K 4BJ |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OBS (GENERAL PARTNER) LIMITED?
Company Name | From | Until |
---|---|---|
LONDON STOCK EXCHANGE TOWER LIMITED | Dec 04, 2001 | Dec 04, 2001 |
What are the latest accounts for OBS (GENERAL PARTNER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for OBS (GENERAL PARTNER) 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) | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Termination of appointment of Peter Cole as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lawrence Hutchings as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Berger-North as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin Jepson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Thomson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Atkins as a director | 1 pages | TM01 | ||||||||||||||
legacy | 2 pages | 88(2) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | 123 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||||||
legacy | 17 pages | 288a | ||||||||||||||
legacy | 5 pages | 363a | ||||||||||||||
legacy | 9 pages | 288a | ||||||||||||||
legacy | 9 pages | 288a | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 9 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 17 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Who are the officers of OBS (GENERAL PARTNER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAYDON, Stuart John | Secretary | 156 Woodland Way BR4 9LU West Wickham Kent | British | 3175210001 | ||||||
HARDIE, Nicholas Alan Scott | Director | Albert Square SW8 1BS London 21 | England | British | Financial Controller | 56627250001 | ||||
CONDRON, Lisa Margaret | Secretary | 35 Delaware Mansions Delaware Road, Maida Vale W9 2LH London | British | Secretary | 69192000003 | |||||
MELLISS, Simon Richard | Secretary | Rose Cottage 30 Leckhampstead Road MK19 6BY Wicken Buckinghamshire | British | Chartered Accountant | 42787980001 | |||||
AITCHISON, James Douglas | Director | 38 High Oaks Road AL8 7BS Welwyn Garden City Hertfordshire | England | British | Chartered Accountant | 39035370002 | ||||
ATKINS, David John | Director | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | Surveyor | 144036070001 | ||||
BERGER-NORTH, Andrew John | Director | Parkland Close TN13 1SL Sevenoaks 1 Kent United Kingdom | England | British | Chartered Surveyor | 134630050001 | ||||
COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | Chartered Surveyor | 51145990001 | ||||
CONDRON, Lisa Margaret | Director | 35 Delaware Mansions Delaware Road, Maida Vale W9 2LH London | United Kingdom | British | Solicitor | 69192000003 | ||||
EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | Development Manager | 78621400001 | |||||
HUTCHINGS, Lawrence Francis | Director | Brody House Strype Street E1 7LQ London Flat 503 United Kingdom | England | British | Asset Manager | 134630060001 | ||||
JEPSON, Martin Clive | Director | 5 Longcroft Avenue SM7 3AE Banstead Surrey | United Kingdom | British | Chartered Survyor | 92627900001 | ||||
LEHAL, Satnam Singh | Director | 143 Wheat Sheaf Close E14 9UY London | United Kingdom | British | Asset Manager | 93572420001 | ||||
MCSTRAVICK, Andrew | Director | 8 Cambrian Close GU15 3LD Camberley Surrey | British | Operations Manager | 93572260001 | |||||
MELLISS, Simon Richard | Director | Rose Cottage 30 Leckhampstead Road MK19 6BY Wicken Buckinghamshire | British | Chartered Accountant | 42787980001 | |||||
THOMSON, Andrew James Gray | Director | Niton Street SW6 6NJ London 10 | England | British | It Director | 97267360001 | ||||
WRIGHT, Timothy Mark | Director | Riverbanks 13 Thrapston Road Kimbolton PE18 0HW Huntingdon Cambridgeshire | United Kingdom | British | Head Of Human Resources | 52933470001 |
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