OPEN ADDRESSES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3PR
Company number 09172118
Status Active
Incorporation Date 12 August 2014
Company Type Private Limited Company
Address BPE SOLICITORS LLP, FIRST FLOOR, ST JAMES' HOUSE, ST JAMES' SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3PR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Termination of appointment of Michael Stephen Sanderson as a director on 7 March 2017; Termination of appointment of Steven Howard Feldman as a director on 7 March 2017; Termination of appointment of Andrew James Hird as a director on 7 March 2017. The most likely internet sites of OPEN ADDRESSES LIMITED are www.openaddresses.co.uk, and www.open-addresses.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Open Addresses Limited is a Private Limited Company. The company registration number is 09172118. Open Addresses Limited has been working since 12 August 2014. The present status of the company is Active. The registered address of Open Addresses Limited is Bpe Solicitors Llp First Floor St James House St James Square Cheltenham Gloucestershire Gl50 3pr. . TENNISON, Jenifer Fays Alys, Dr is a Director of the company. Secretary STAIT, Chris Martin has been resigned. Director BRYAN, Robert Kenneth has been resigned. Director FELDMAN, Steven Howard has been resigned. Director HIRD, Andrew James has been resigned. Director SANDERSON, Michael Stephen, Dr has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
TENNISON, Jenifer Fays Alys, Dr
Appointed Date: 02 December 2014
53 years old

Resigned Directors

Secretary
STAIT, Chris Martin
Resigned: 16 October 2015
Appointed Date: 03 December 2014

Director
BRYAN, Robert Kenneth
Resigned: 02 December 2014
Appointed Date: 12 August 2014
60 years old

Director
FELDMAN, Steven Howard
Resigned: 07 March 2017
Appointed Date: 18 December 2014
75 years old

Director
HIRD, Andrew James
Resigned: 07 March 2017
Appointed Date: 18 December 2014
50 years old

Director
SANDERSON, Michael Stephen, Dr
Resigned: 07 March 2017
Appointed Date: 18 December 2014
74 years old

Persons With Significant Control

Open Data Institute
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OPEN ADDRESSES LIMITED Events

07 Mar 2017
Termination of appointment of Michael Stephen Sanderson as a director on 7 March 2017
07 Mar 2017
Termination of appointment of Steven Howard Feldman as a director on 7 March 2017
07 Mar 2017
Termination of appointment of Andrew James Hird as a director on 7 March 2017
19 Aug 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 12 August 2016 with updates
...
... and 8 more events
30 Dec 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Dec 2014
Termination of appointment of Robert Kenneth Bryan as a director on 2 December 2014
17 Dec 2014
Appointment of Mr Chris Martin Stait as a secretary on 3 December 2014
16 Dec 2014
Appointment of Dr Jenifer Fays Alys Tennison as a director on 2 December 2014
12 Aug 2014
Incorporation
Statement of capital on 2014-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted