OSCAR FABER CONSULT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 01724185
Status Liquidation
Incorporation Date 17 May 1983
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Liquidators statement of receipts and payments to 15 December 2016; Register(s) moved to registered inspection location Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER; Register inspection address has been changed to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER. The most likely internet sites of OSCAR FABER CONSULT LIMITED are www.oscarfaberconsult.co.uk, and www.oscar-faber-consult.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Oscar Faber Consult Limited is a Private Limited Company. The company registration number is 01724185. Oscar Faber Consult Limited has been working since 17 May 1983. The present status of the company is Liquidation. The registered address of Oscar Faber Consult Limited is 1 More London Place London Se1 2af. . ADAMSON, Ian James is a Secretary of the company. ADAMSON, Ian James is a Director of the company. FLAHERTY, Patrick Paul is a Director of the company. Secretary FAHRENHEIM, Donald Gavan has been resigned. Secretary PATERSON, Alec Norman has been resigned. Director BEARD, Laurence Richard has been resigned. Director BURNS, Neil has been resigned. Director DALTON, Kennedy Fletcher has been resigned. Director DIBB-FULLER, Edwin has been resigned. Director HODKINSON, Stephen Lambert has been resigned. Director JONES, Gareth has been resigned. Director JONES, Gareth has been resigned. Director MAINTOSH, Alex has been resigned. Director MCCONNELL, Nigel Andrew has been resigned. Director MCCONNELL, Nigel Andrew has been resigned. Director REITH, Robert Davidson has been resigned. Director SEELEY, Rebecca Jayne has been resigned. Director SHEAVES, Peter Alan has been resigned. Director SMITH, David James has been resigned. Director VENN, Albert William John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ADAMSON, Ian James
Appointed Date: 01 August 2010

Director
ADAMSON, Ian James
Appointed Date: 28 August 2011
61 years old

Director
FLAHERTY, Patrick Paul
Appointed Date: 21 November 2014
70 years old

Resigned Directors

Secretary
FAHRENHEIM, Donald Gavan
Resigned: 01 August 2010
Appointed Date: 01 October 1997

Secretary
PATERSON, Alec Norman
Resigned: 01 October 1997

Director
BEARD, Laurence Richard
Resigned: 16 January 1997
Appointed Date: 12 February 1996
60 years old

Director
BURNS, Neil
Resigned: 16 January 1997
Appointed Date: 07 March 1994
68 years old

Director
DALTON, Kennedy Fletcher
Resigned: 07 February 1994
77 years old

Director
DIBB-FULLER, Edwin
Resigned: 16 January 1997
Appointed Date: 07 March 1994
79 years old

Director
HODKINSON, Stephen Lambert
Resigned: 30 December 2011
Appointed Date: 07 February 1994
73 years old

Director
JONES, Gareth
Resigned: 01 August 2010
Appointed Date: 16 January 1997
73 years old

Director
JONES, Gareth
Resigned: 07 February 1994
73 years old

Director
MAINTOSH, Alex
Resigned: 21 July 1997
Appointed Date: 16 January 1997
75 years old

Director
MCCONNELL, Nigel Andrew
Resigned: 28 August 2011
Appointed Date: 16 January 1997
73 years old

Director
MCCONNELL, Nigel Andrew
Resigned: 07 February 1994
73 years old

Director
REITH, Robert Davidson
Resigned: 31 May 1995
Appointed Date: 07 February 1994
87 years old

Director
SEELEY, Rebecca Jayne
Resigned: 01 February 2013
Appointed Date: 30 December 2011
45 years old

Director
SHEAVES, Peter Alan
Resigned: 16 January 1997
Appointed Date: 07 February 1994
72 years old

Director
SMITH, David James
Resigned: 21 November 2014
Appointed Date: 01 February 2013
68 years old

Director
VENN, Albert William John
Resigned: 07 February 1994
91 years old

OSCAR FABER CONSULT LIMITED Events

22 Feb 2017
Liquidators statement of receipts and payments to 15 December 2016
12 Jan 2016
Register(s) moved to registered inspection location Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER
12 Jan 2016
Register inspection address has been changed to Aecom House 63-77 Victoria Street St Albans Hertfordshire AL1 3ER
12 Jan 2016
Registered office address changed from Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER to 1 More London Place London SE1 2AF on 12 January 2016
07 Jan 2016
Appointment of a voluntary liquidator
...
... and 123 more events
05 Feb 1988
Resolutions
  • SRES02 ‐ Special resolution of re-registration

11 Dec 1987
Registered office changed on 11/12/87 from: fairbairn house 23 ashton lane sale cheshire M33 1NP

11 Dec 1987
Return made up to 24/07/87; full list of members

13 Aug 1987
Director resigned;new director appointed

01 Aug 1986
Return made up to 25/07/86; full list of members

OSCAR FABER CONSULT LIMITED Charges

10 December 1993
Debenture
Delivered: 17 December 1993
Status: Satisfied on 16 December 2014
Persons entitled: Barclays Bank PLC,
Description: Please see doc for further details.. Fixed and floating…