OTM MAILING LIMITED - LEICESTER
Overview
OTM MAILING LIMITED is a Private Limited Company from LEICESTER and has the status: Dissolved - no longer trading.
OTM MAILING LIMITED was incorporated 29 years ago on 06/12/1994 and has the registered number: 02998348. The accounts status is DORMANT.
OTM MAILING LIMITED was incorporated 29 years ago on 06/12/1994 and has the registered number: 02998348. The accounts status is DORMANT.
OTM MAILING LIMITED - LEICESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2016 |
Registered Office
133 SCUDAMORE ROAD
LEICESTER
LE3 1UQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SAMANTHA JAYNE GHYSEN | British | Secretary | 2013-11-28 | CURRENT | |
PETER CHARLES DE HAAN | Mar 1952 | British | Director | 2000-05-19 | CURRENT |
MR SIMON CHRISTOPHER JOHNSON | Apr 1965 | British | Director | 2013-11-28 | CURRENT |
MR ROGER MARTYN WIDGERY | Jun 1943 | British | Director | 1995-01-13 UNTIL 1995-10-05 | RESIGNED |
PETER ROBERT RUFFLE | Dec 1945 | British | Director | 1994-12-20 UNTIL 2000-05-19 | RESIGNED |
JOHN EDWARD TODD | Nov 1943 | British | Director | 1997-12-01 UNTIL 2001-01-01 | RESIGNED |
CHRISTINE ANN RUFFLE | Mar 1946 | British | Director | 1995-05-01 UNTIL 2000-05-19 | RESIGNED |
MR ANDREW CHARLES LAVERY | Apr 1964 | British | Director | 2002-07-01 UNTIL 2013-11-28 | RESIGNED |
KRIS PRASHAD | Jan 1951 | British | Director | 2000-10-19 UNTIL 2006-10-31 | RESIGNED |
PHILIP TREVOR PINE | Jun 1949 | English | Director | 1995-02-01 UNTIL 1997-01-16 | RESIGNED |
JON POLLETT | Apr 1961 | British | Director | 2002-09-18 UNTIL 2003-08-28 | RESIGNED |
LAURENCE HAROLD POWELL | Jan 1957 | British | Director | 2002-04-17 UNTIL 2003-02-28 | RESIGNED |
BRIAN GEOFFREY POTTER | Apr 1958 | British | Director | 2000-10-19 UNTIL 2001-02-06 | RESIGNED |
JOHN DAVID RANDALL | Apr 1969 | British | Secretary | 2000-05-19 UNTIL 2002-08-02 | RESIGNED |
MR ANDREW CHARLES LAVERY | Apr 1964 | British | Secretary | 2002-07-01 UNTIL 2013-11-28 | RESIGNED |
PETER ROBERT RUFFLE | Dec 1945 | British | Secretary | 1994-12-20 UNTIL 2000-05-19 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-12-06 UNTIL 1994-12-20 | RESIGNED | ||
LINDA SCOTT | Jan 1957 | British | Director | 2007-05-09 UNTIL 2014-05-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-12-06 UNTIL 1994-12-20 | RESIGNED | ||
MR PHILIP KERSHAW | Jun 1948 | English | Director | 1997-12-01 UNTIL 2002-10-01 | RESIGNED |
JOHN DAVID RANDALL | Apr 1969 | British | Director | 2000-05-19 UNTIL 2002-07-01 | RESIGNED |
KAREN LOUISE HUTTON | Oct 1964 | British | Director | 2000-10-19 UNTIL 2001-12-11 | RESIGNED |
MR EVAN BATH | Jul 1954 | British | Director | 2007-07-09 UNTIL 2014-10-14 | RESIGNED |
COLIN LESLIE ALLEN BARRATT | Mar 1958 | British | Director | 2003-05-01 UNTIL 2007-10-11 | RESIGNED |
TERENCE GEORGE JACKSON | Nov 1948 | British | Director | 2000-05-19 UNTIL 2004-05-19 | RESIGNED |
LORRAINE BLAKESLEY | Feb 1942 | British | Director | 1995-03-01 UNTIL 1997-10-31 | RESIGNED |
MR PHILIP JOHN FLYNN | Apr 1953 | British | Director | 1998-10-01 UNTIL 1999-12-31 | RESIGNED |
IAN BOWEN | Jul 1958 | British | Director | 2000-05-19 UNTIL 2002-10-31 | RESIGNED |
MR JULIAN PETER CORDY | May 1963 | British | Director | 2002-09-18 UNTIL 2003-11-30 | RESIGNED |
ROLAND BROWN | Jan 1947 | British | Director | 1994-12-20 UNTIL 2000-10-31 | RESIGNED |
STEVEN GASS | Apr 1961 | American | Director | 2002-09-18 UNTIL 2004-11-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Adm Group Mailing Services Limited | 2016-04-06 | Leicester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - OTM MAILING LIMITED | 2015-12-17 | 31-03-2015 | £-1,780,000 equity |