ONE PARK WEST LIMITED -
Overview
ONE PARK WEST LIMITED is a Private Limited Company from and has the status: Dissolved - no longer trading.
ONE PARK WEST LIMITED was incorporated 19 years ago on 10/09/2004 and has the registered number: 05228449. The accounts status is FULL.
ONE PARK WEST LIMITED was incorporated 19 years ago on 10/09/2004 and has the registered number: 05228449. The accounts status is FULL.
ONE PARK WEST LIMITED -
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
70 GROSVENOR STREET
W1K 3JP
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 |
---|---|---|---|---|---|
MR DEREK JOHN LEWIS | Secretary | 2018-06-07 | CURRENT | ||
ROGER FREDERICK CRAWFORD BLUNDELL | Aug 1962 | British | Director | 2008-04-03 | CURRENT |
MR SIMON HARDING-ROOTS | Apr 1968 | British | Director | 2016-04-28 | CURRENT |
MR CRAIG MCWILLIAM | Jan 1972 | British | Director | 2016-04-28 | CURRENT |
MRS CHANTAL ANTONIA HENDERSON | Dec 1975 | British | Director | 2014-10-17 | CURRENT |
DR IAN DOUGLAS MAIR | Jul 1973 | British | Director | 2012-12-03 UNTIL 2014-06-20 | RESIGNED |
KATHARINE EMMA ROBINSON | Jun 1964 | British | Secretary | 2008-07-01 UNTIL 2018-06-07 | RESIGNED |
MISS CAROLINE MARY TOLHURST | Jul 1961 | British | Secretary | 2004-09-10 UNTIL 2008-07-01 | RESIGNED |
MR STEPHEN HOWARD RHODES MUSGRAVE | Apr 1953 | British | Director | 2004-09-10 UNTIL 2006-06-30 | RESIGNED |
MR CRAIG MCWILLIAM | Jan 1972 | British | Director | 2010-07-01 UNTIL 2014-05-01 | RESIGNED |
MR DAVID YALDRON | Jun 1974 | British | Director | 2012-12-03 UNTIL 2017-04-28 | RESIGNED |
MR RICHARD CHARLES MANDER | Aug 1968 | British | Director | 2009-03-31 UNTIL 2011-09-30 | RESIGNED |
MR RICHARD IAN POWELL | Dec 1968 | British | Director | 2014-05-01 UNTIL 2016-04-28 | RESIGNED |
MARK ROBIN PRESTON | Jan 1968 | British | Director | 2006-06-30 UNTIL 2008-06-30 | RESIGNED |
ULRIKE SCHWARZ-RUNER | Apr 1971 | Austrian | Director | 2011-02-01 UNTIL 2016-04-28 | RESIGNED |
RAYMOND CHARLES WILLIAMS | Jul 1953 | British | Director | 2004-09-21 UNTIL 2009-03-31 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2004-09-10 UNTIL 2004-09-10 | RESIGNED | ||
MR PETER SEAN VERNON | Jul 1959 | British | Director | 2008-07-01 UNTIL 2016-12-31 | RESIGNED |
RICHARD SIMON HANDLEY | Apr 1954 | British | Director | 2004-09-10 UNTIL 2008-04-03 | RESIGNED |
JOHN EDWARD IRVINE | Mar 1956 | British | Director | 2007-03-28 UNTIL 2010-03-31 | RESIGNED |
MR SIMON DUNCAN ARMSTRONG | Feb 1968 | British | Director | 2011-09-30 UNTIL 2014-05-01 | RESIGNED |
MR WILLIAM JOHN ASHWORTH BULLOUGH | Oct 1950 | British | Director | 2004-11-11 UNTIL 2007-02-09 | RESIGNED |
MR WILLIAM ROBERT BAX | Aug 1978 | British | Director | 2017-01-05 UNTIL 2018-06-01 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-09-10 UNTIL 2004-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Liverpool Site 12 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |