THE OMBUDSMAN SERVICE LIMITED
WARRINGTON TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED

Hellopages » Cheshire » Halton » WA4 4HS
Company number 04351294
Status Active
Incorporation Date 11 January 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3300 DARESBURY PARK, DARESBURY, WARRINGTON, ENGLAND, WA4 4HS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Registered office address changed from Wilderspool Park Greenalls Avenue Warrington WA4 6HL to 3300 Daresbury Park Daresbury Warrington WA4 4HS on 7 April 2017; Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of THE OMBUDSMAN SERVICE LIMITED are www.theombudsmanservice.co.uk, and www.the-ombudsman-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The Ombudsman Service Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04351294. The Ombudsman Service Limited has been working since 11 January 2002. The present status of the company is Active. The registered address of The Ombudsman Service Limited is 3300 Daresbury Park Daresbury Warrington England Wa4 4hs. . CLEMENT JONES, Timothy Francis, Lord is a Director of the company. DEADMAN, Clive Anthony George is a Director of the company. IBBS, Michele Lesley is a Director of the company. JONES, Maggie is a Director of the company. LEWIS, Leigh Warren, Sir is a Director of the company. MCCRAKEN, James Justin is a Director of the company. REES, Jonathan Nigel is a Director of the company. SHAND SMITH, Lewis is a Director of the company. TENNANT, Lisa is a Director of the company. Secretary BROWN, Richard Alan has been resigned. Secretary HUBBARD, Rosaleen Patricia Conway has been resigned. Secretary WELSH, Noreen Margaret has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director ALLEN, Tony Iain has been resigned. Director BLOWERS, William Alexander has been resigned. Director BOWE, Mary Colette, Dame has been resigned. Director BROWN, Richard Alan has been resigned. Director BUTTON, Sheila Jane has been resigned. Director COUPER, Jean has been resigned. Director DOYLE, Margaret has been resigned. Director FELGATE, Garry Brett has been resigned. Director FINCH, Janet Valerie, Dame has been resigned. Director GOULD, Steven David has been resigned. Director HOLLAND, Christopher Arthur has been resigned. Director HOLLAND, Christopher Arthur has been resigned. Director HOLLAND, Peter Michael has been resigned. Director HUBBARD, Rosaleen Patricia Conway has been resigned. Director HUBBARD, Rosaleen Patricia Conway has been resigned. Director JEFFERIES, Roger David has been resigned. Director KENNY, Christopher Charles has been resigned. Director MEADOWS, Julie Marie has been resigned. Director MERRICKS, Walter Hugh has been resigned. Director MITCHELL, Jeremy George Swale Hamilton has been resigned. Director SEDGWICK, Duncan Roy has been resigned. Director WIGHT, Darren has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. Director 7SIDE SECRETARIAL LIMITED has been resigned. Director THE OMBUDSMAN SERVICE LTD has been resigned. Director THE OMBUDSMAN SERVICE LTD has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
CLEMENT JONES, Timothy Francis, Lord
Appointed Date: 01 July 2016
76 years old

Director
DEADMAN, Clive Anthony George
Appointed Date: 01 June 2011
65 years old

Director
IBBS, Michele Lesley
Appointed Date: 01 May 2016
62 years old

Director
JONES, Maggie
Appointed Date: 01 August 2013
70 years old

Director
LEWIS, Leigh Warren, Sir
Appointed Date: 01 May 2016
74 years old

Director
MCCRAKEN, James Justin
Appointed Date: 01 August 2013
70 years old

Director
REES, Jonathan Nigel
Appointed Date: 01 September 2013
70 years old

Director
SHAND SMITH, Lewis
Appointed Date: 21 September 2010
73 years old

Director
TENNANT, Lisa
Appointed Date: 01 May 2016
48 years old

Resigned Directors

Secretary
BROWN, Richard Alan
Resigned: 01 August 2014
Appointed Date: 07 January 2003

Secretary
HUBBARD, Rosaleen Patricia Conway
Resigned: 13 June 2002
Appointed Date: 11 January 2002

Secretary
WELSH, Noreen Margaret
Resigned: 07 January 2003
Appointed Date: 13 June 2002

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 11 January 2002
Appointed Date: 11 January 2002

Director
ALLEN, Tony Iain
Resigned: 26 January 2010
Appointed Date: 01 June 2006
54 years old

Director
BLOWERS, William Alexander
Resigned: 31 May 2016
Appointed Date: 01 August 2011
58 years old

Director
BOWE, Mary Colette, Dame
Resigned: 31 December 2003
Appointed Date: 13 June 2002
79 years old

Director
BROWN, Richard Alan
Resigned: 01 August 2014
Appointed Date: 16 November 2010
67 years old

Director
BUTTON, Sheila Jane
Resigned: 30 July 2014
Appointed Date: 16 June 2009
76 years old

Director
COUPER, Jean
Resigned: 30 June 2012
Appointed Date: 01 June 2006
72 years old

Director
DOYLE, Margaret
Resigned: 30 June 2009
Appointed Date: 13 June 2002
62 years old

Director
FELGATE, Garry Brett
Resigned: 31 August 2010
Appointed Date: 02 September 2008
66 years old

Director
FINCH, Janet Valerie, Dame
Resigned: 30 June 2016
Appointed Date: 01 June 2010
80 years old

Director
GOULD, Steven David
Resigned: 31 August 2014
Appointed Date: 01 August 2008
71 years old

Director
HOLLAND, Christopher Arthur
Resigned: 15 March 2011
Appointed Date: 04 March 2003
67 years old

Director
HOLLAND, Christopher Arthur
Resigned: 13 June 2002
Appointed Date: 11 January 2002
67 years old

Director
HOLLAND, Peter Michael
Resigned: 30 June 2010
Appointed Date: 13 June 2002
81 years old

Director
HUBBARD, Rosaleen Patricia Conway
Resigned: 20 March 2007
Appointed Date: 07 January 2003
64 years old

Director
HUBBARD, Rosaleen Patricia Conway
Resigned: 13 June 2002
Appointed Date: 11 January 2002
64 years old

Director
JEFFERIES, Roger David
Resigned: 30 June 2007
Appointed Date: 13 June 2002
86 years old

Director
KENNY, Christopher Charles
Resigned: 31 July 2013
Appointed Date: 01 June 2007
63 years old

Director
MEADOWS, Julie Marie
Resigned: 29 February 2012
Appointed Date: 01 February 2005
55 years old

Director
MERRICKS, Walter Hugh
Resigned: 30 April 2015
Appointed Date: 01 April 2010
80 years old

Director
MITCHELL, Jeremy George Swale Hamilton
Resigned: 30 June 2006
Appointed Date: 13 June 2002
96 years old

Director
SEDGWICK, Duncan Roy
Resigned: 31 July 2008
Appointed Date: 10 July 2006
70 years old

Director
WIGHT, Darren
Resigned: 19 June 2007
Appointed Date: 01 April 2007
52 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 11 January 2002
Appointed Date: 11 January 2002

Director
7SIDE SECRETARIAL LIMITED
Resigned: 11 January 2002
Appointed Date: 11 January 2002

Director
THE OMBUDSMAN SERVICE LTD
Resigned: 01 June 2010
Appointed Date: 01 June 2010

Director
THE OMBUDSMAN SERVICE LTD
Resigned: 01 April 2010
Appointed Date: 01 April 2010

THE OMBUDSMAN SERVICE LIMITED Events

07 Apr 2017
Registered office address changed from Wilderspool Park Greenalls Avenue Warrington WA4 6HL to 3300 Daresbury Park Daresbury Warrington WA4 4HS on 7 April 2017
13 Jan 2017
Confirmation statement made on 11 January 2017 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Appointment of Lord Timothy Francis Clement Jones as a director on 1 July 2016
04 Jul 2016
Termination of appointment of Janet Valerie Finch as a director on 30 June 2016
...
... and 115 more events
12 Feb 2002
New director appointed
12 Feb 2002
New secretary appointed;new director appointed
12 Feb 2002
Registered office changed on 12/02/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
17 Jan 2002
Company name changed telecommunication industry ombud sman LIMITED\certificate issued on 17/01/02
11 Jan 2002
Incorporation

THE OMBUDSMAN SERVICE LIMITED Charges

27 April 2010
Debenture
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…