HGI OMP UK LIMITED
LONDON 3595TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED HENDERSON OMP (GP) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 06605704
Status Liquidation
Incorporation Date 29 May 2008
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Appointment of a voluntary liquidator; Court order insolvency:court order - removal/ replacement of liquidator. The most likely internet sites of HGI OMP UK LIMITED are www.hgiompuk.co.uk, and www.hgi-omp-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Hgi Omp Uk Limited is a Private Limited Company. The company registration number is 06605704. Hgi Omp Uk Limited has been working since 29 May 2008. The present status of the company is Liquidation. The registered address of Hgi Omp Uk Limited is 15 Canada Square London E14 5gl. . HENDERSON SECRETARIAL SERVICES LTD is a Secretary of the company. KURZON, Anna Nicole is a Director of the company. SKINNER, Martin Robert is a Director of the company. Secretary SISEC LIMITED has been resigned. Director ANDERSON, William Wallace has been resigned. Director BARTRAM, Nigel Ian has been resigned. Director DARKINS, James Nicholas Barnard has been resigned. Director MCNAMARA, Richard Patrick has been resigned. Director RICH, Andrew John has been resigned. Director SALES, Michael John Lawson has been resigned. Director VARNHAM, Neil Clive has been resigned. Director WHITE, Myles Bernard has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HENDERSON SECRETARIAL SERVICES LTD
Appointed Date: 02 July 2008

Director
KURZON, Anna Nicole
Appointed Date: 31 July 2015
47 years old

Director
SKINNER, Martin Robert
Appointed Date: 01 April 2014
55 years old

Resigned Directors

Secretary
SISEC LIMITED
Resigned: 02 July 2008
Appointed Date: 29 May 2008

Director
ANDERSON, William Wallace
Resigned: 02 June 2011
Appointed Date: 02 July 2008
75 years old

Director
BARTRAM, Nigel Ian
Resigned: 01 April 2014
Appointed Date: 02 June 2011
58 years old

Director
DARKINS, James Nicholas Barnard
Resigned: 01 April 2014
Appointed Date: 18 March 2009
68 years old

Director
MCNAMARA, Richard Patrick
Resigned: 31 July 2015
Appointed Date: 01 April 2014
56 years old

Director
RICH, Andrew John
Resigned: 01 April 2014
Appointed Date: 02 July 2008
47 years old

Director
SALES, Michael John Lawson
Resigned: 01 April 2014
Appointed Date: 18 March 2009
61 years old

Director
VARNHAM, Neil Clive
Resigned: 10 February 2009
Appointed Date: 02 July 2008
68 years old

Director
WHITE, Myles Bernard
Resigned: 01 April 2014
Appointed Date: 23 May 2012
62 years old

Director
LOVITING LIMITED
Resigned: 02 July 2008
Appointed Date: 29 May 2008

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 02 July 2008
Appointed Date: 29 May 2008

HGI OMP UK LIMITED Events

07 Mar 2017
Insolvency:secretary of state's release of liquidator
28 Oct 2016
Appointment of a voluntary liquidator
28 Oct 2016
Court order insolvency:court order - removal/ replacement of liquidator
28 Oct 2016
Notice of ceasing to act as a voluntary liquidator
19 Apr 2016
Registered office address changed from 201 Bishopsgate London EC2M 3AE to 15 Canada Square London E14 5GL on 19 April 2016
...
... and 51 more events
08 Jul 2008
Appointment terminated secretary sisec LIMITED
08 Jul 2008
Appointment terminated director serjeants' inn nominees LIMITED
30 Jun 2008
Company name changed 3595TH single member shelf trading company LIMITED\certificate issued on 30/06/08
25 Jun 2008
Company name changed henderson omp (gp) LIMITED\certificate issued on 25/06/08
29 May 2008
Incorporation