INFORMATION RESOURCES (OLDHAM) HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

INFORMATION RESOURCES (OLDHAM) HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
INFORMATION RESOURCES (OLDHAM) HOLDINGS LIMITED was incorporated 20 years ago on 09/02/2004 and has the registered number: 05038734. The accounts status is FULL and accounts are next due on 30/09/2024.

INFORMATION RESOURCES (OLDHAM) HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

10 ST. GILES SQUARE
LONDON
WC2H 8AP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/02/2023 23/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JAYNE CHEADLE Secretary 2014-09-04 CURRENT
MS ANGELIKI MARIA EXAKOUSTIDOU Sep 1991 Greek Director 2022-09-26 CURRENT
RICHARD CLANCY Nov 1965 British Director 2023-05-05 CURRENT
MRS SARAH ELIZABETH KNOWLES Oct 1972 British Director 2020-07-31 CURRENT
MR ALEXANDER VICTOR THORNE Mar 1989 British Director 2019-11-01 CURRENT
MRS PHILLIPPA JANE WILTON PRONGUE Mar 1976 British Director 2013-11-04 UNTIL 2014-08-29 RESIGNED
JOHN WHITTINGTON Mar 1960 Welsh Director 2014-03-10 UNTIL 2016-05-10 RESIGNED
MRS NATALIA POUPARD Oct 1977 British Director 2019-01-31 UNTIL 2019-11-01 RESIGNED
MARK GEOFFREY DAVID HOLDEN Sep 1957 British Director 2018-10-31 UNTIL 2023-05-04 RESIGNED
GARY DAVID SIMPSON Feb 1955 British Director 2015-05-20 UNTIL 2016-02-04 RESIGNED
DAVID BOYD LINDSAY Feb 1959 British Director 2004-04-28 UNTIL 2006-01-13 RESIGNED
MR PHIL JOHN WHISCOMBE Aug 1947 British Director 2006-03-22 UNTIL 2012-07-13 RESIGNED
NIGEL WYTHEN MIDDLETON Nov 1956 British Director 2006-03-22 UNTIL 2011-12-19 RESIGNED
MR THOMAS O'BOYLE Oct 1952 British Director 2016-02-04 UNTIL 2017-02-02 RESIGNED
DAVID JAMES LOMAS Jul 1975 British Director 2006-03-22 UNTIL 2009-04-17 RESIGNED
MR RICHARD NUTTALL Mar 1971 English Director 2010-07-13 UNTIL 2013-08-02 RESIGNED
MR GRAHAM BRUCE FAIRBANK Secretary 2012-12-21 UNTIL 2014-09-04 RESIGNED
MR PHILIP ROGER PERKINS GEORGE Jul 1971 British Secretary 2004-02-09 UNTIL 2012-12-21 RESIGNED
MRS REBECCA TAMARA MASSEY Aug 1985 British Director 2017-02-02 UNTIL 2020-03-05 RESIGNED
MR THOMAS O'BOYLE Oct 1952 British Director 2014-08-29 UNTIL 2015-05-20 RESIGNED
MS ELENA GIORGIANA WEGENER Apr 1975 British Director 2018-10-31 UNTIL 2019-01-31 RESIGNED
MR JOHN ALFRED NEVILLE TIBBITTS Sep 1955 British Director 2004-04-28 UNTIL 2010-01-31 RESIGNED
HANNAH GILBEY Apr 1971 British Director 2004-02-09 UNTIL 2005-11-07 RESIGNED
CHRISTOPHER MARK DAVID GILL Oct 1985 British Director 2020-07-31 UNTIL 2023-05-05 RESIGNED
KEVIN STUART HAWKINS Mar 1969 British Director 2018-01-30 UNTIL 2018-10-01 RESIGNED
JAMES ANTHONY JOHN BYRNE Jan 1956 British Director 2004-04-28 UNTIL 2006-03-22 RESIGNED
MRS SAMANTHA BELL May 1972 English Director 2018-10-01 UNTIL 2020-07-31 RESIGNED
MRS SALLY-ANN BROOKS Apr 1966 British Director 2011-12-19 UNTIL 2014-03-10 RESIGNED
LAURENCE SEYMOUR CLARKE Jun 1972 British Director 2009-04-17 UNTIL 2011-12-19 RESIGNED
MR DAVID WYN DAVIES Sep 1968 British Director 2011-12-19 UNTIL 2016-05-10 RESIGNED
MR ROSS WILLIAM DRIVER May 1981 British Director 2016-05-10 UNTIL 2020-05-15 RESIGNED
MR GRAHAM BRUCE FAIRBANK Jun 1974 British Director 2012-12-21 UNTIL 2014-08-29 RESIGNED
MR DAVID ALEXANDER JOHN FOOT Feb 1968 British Director 2020-05-15 UNTIL 2022-03-29 RESIGNED
MR PHILIP ROGER PERKINS GEORGE Jul 1971 British Director 2012-07-13 UNTIL 2012-12-21 RESIGNED
BRIAN REID LTD. Corporate Nominee Secretary 2004-02-09 UNTIL 2004-02-09 RESIGNED
STEPHEN MABBOTT LTD. Corporate Nominee Director 2004-02-09 UNTIL 2004-02-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Redwood Partnership Ventures 2 Limited 2018-07-25 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Redwood Partnership Ventures 3 Limited 2016-04-06 - 2018-07-25 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEMPERIAN (FAZAKERLEY) LIMITED BRISTOL Active FULL 84240 - Public order and safety activities
FAZAKERLEY PRISON SERVICES LIMITED BRISTOL Active FULL 41201 - Construction of commercial buildings
G4S CARILLION LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... DORMANT 41201 - Construction of commercial buildings
AVERY HILL DEVELOPMENTS LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
AVERY HILL DEVELOPMENTS HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
THE HOSPITAL COMPANY (DARTFORD) LIMITED BRISTOL Active FULL 41201 - Construction of commercial buildings
THE HOSPITAL COMPANY (DARTFORD) GROUP LIMITED BRISTOL Active FULL 41201 - Construction of commercial buildings
TOWN HOSPITALS (NORTH STAFFORDSHIRE COMBINED) LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
ONLEY PRISON SERVICES LIMITED BRISTOL Active FULL 84240 - Public order and safety activities
SEMPERIAN (ONLEY) LIMITED BRISTOL Active FULL 84240 - Public order and safety activities
THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
THE HOSPITAL COMPANY (SWINDON & MARLBOROUGH) HOLDINGS LIMITED BRISTOL Active FULL 86102 - Medical nursing home activities
INFORMATION RESOURCES (HOLDINGS) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INFORMATION RESOURCES (BOURNEMOUTH) LIMITED LONDON ENGLAND Active FULL 41201 - Construction of commercial buildings
ARROW LIGHT RAIL LIMITED NOTTINGHAM UNITED KINGDOM Dissolved... FULL 49100 - Passenger rail transport, interurban
ELLENBROOK DEVELOPMENTS PLC SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
ELLENBROOK HOLDINGS LIMITED SWANLEY Active GROUP 64209 - Activities of other holding companies n.e.c.
BY EDUCATION (BARKING) HOLDINGS LIMITED BRISTOL UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
BY EDUCATION (BARKING) LIMITED BRISTOL UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOOTLE ACCOMMODATION PARTNERSHIP LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CHILDREN'S ARK PARTNERSHIPS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
CENTRAL BLACKPOOL PCC LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices