OFFICE PROPERTIES PL LIMITED - LONDON
Company Profile | Company Filings |
Overview
OFFICE PROPERTIES PL LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
OFFICE PROPERTIES PL LIMITED was incorporated 28 years ago on 08/11/1995 and has the registered number: 03125437. The accounts status is FULL and accounts are next due on 30/09/2019.
OFFICE PROPERTIES PL LIMITED was incorporated 28 years ago on 08/11/1995 and has the registered number: 03125437. The accounts status is FULL and accounts are next due on 30/09/2019.
OFFICE PROPERTIES PL LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 | 30/09/2019 |
Registered Office
UHY HACKER YOUNG LLP QUADRANT HOUSE
LONDON
E1W 1YW
This Company Originates in : United Kingdom
Previous trading names include:
MWB PROPERTY LIMITED (until 20/06/2019)
MWB PROPERTY LIMITED (until 20/06/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2018 | 14/11/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD MORRIS | May 1975 | British | Director | 2017-07-11 | CURRENT |
MR JOHN WILLIAM HARRISON | Mar 1952 | British | Director | 1997-06-30 UNTIL 2005-07-01 | RESIGNED |
MR IAN BRUCE CAVE | Apr 1964 | British | Secretary | 2000-08-25 UNTIL 2000-09-01 | RESIGNED |
JAMES DANIEL CROSSLEY | Sep 1944 | Secretary | 1995-11-08 UNTIL 1995-11-09 | RESIGNED | |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1995-11-08 UNTIL 1995-11-08 | RESIGNED | ||
MR WILLIAM ROBERT STARN | Jul 1966 | American | Director | 2012-05-08 UNTIL 2012-11-21 | RESIGNED |
JAGTAR SINGH | Sep 1958 | British | Director | 1998-07-01 UNTIL 2012-05-08 | RESIGNED |
MR JOSEPH SALEEM SHASHOU | Jun 1955 | Brazilian | Director | 1997-06-30 UNTIL 2005-07-01 | RESIGNED |
ERIC FENTON SANDERSON | Oct 1951 | British | Director | 2002-10-01 UNTIL 2012-11-21 | RESIGNED |
JOHN MICHAEL ROBOTHAM | Mar 1933 | British | Director | 1995-11-10 UNTIL 2003-11-25 | RESIGNED |
JOHN MICHAEL ROBOTHAM | Mar 1933 | British | Director | 2004-01-07 UNTIL 2005-11-29 | RESIGNED |
CHRISTOPHER JOHN PARKER | Dec 1943 | British | Director | 1995-11-10 UNTIL 1997-06-30 | RESIGNED |
BRIAN ALAN MYERSON | Oct 1958 | British | Director | 2002-06-07 UNTIL 2005-11-30 | RESIGNED |
MR DAVID COURTNALL MARSHALL | Jul 1944 | British | Director | 1995-11-10 UNTIL 2012-11-20 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Director | 1995-11-08 UNTIL 1995-11-08 | RESIGNED | ||
MR PETER DAVID EDWARD GIBSON | Feb 1973 | British | Director | 2017-07-11 UNTIL 2017-07-11 | RESIGNED |
MR PETER DAVID EDWARD GIBSON | Feb 1973 | British | Director | 2017-07-11 UNTIL 2019-10-28 | RESIGNED |
MR RICHARD JAMES CHENERY | Mar 1939 | British | Director | 2012-12-12 UNTIL 2017-07-11 | RESIGNED |
MR ROBERT PHILIP BURROW | Mar 1951 | Irish | Director | 2005-09-21 UNTIL 2012-11-21 | RESIGNED |
MR ALAIN CHARLES PATRICE BOUVIER | Oct 1951 | British | Director | 1995-11-10 UNTIL 1997-11-10 | RESIGNED |
ROBERT ANTHONY BOURNE | May 1950 | British | Director | 1995-11-08 UNTIL 1997-06-30 | RESIGNED |
GRAHAM ALEXANDER BOURNE | May 1953 | British | Director | 1995-11-10 UNTIL 1997-06-30 | RESIGNED |
ANDREW FRANCIS BLURTON | Apr 1954 | British | Director | 1995-11-08 UNTIL 2010-01-12 | RESIGNED |
MR MICHAEL ALBERT BIBRING | Feb 1955 | British | Director | 1998-07-01 UNTIL 2012-12-13 | RESIGNED |
RICHARD GARY BALFOUR-LYNN | Jun 1953 | British | Director | 1997-06-30 UNTIL 2012-03-31 | RESIGNED |
PITSEC LIMITED | Corporate Secretary | 2013-04-29 UNTIL 2017-07-11 | RESIGNED | ||
CITY GROUP PLC | Corporate Secretary | 1995-11-10 UNTIL 2013-04-29 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-11-08 UNTIL 1995-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marley Acquisitions Limited | 2017-07-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mwb Serviced Office Holdings Limited (In Liquidation) | 2016-04-06 - 2017-07-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |