JOHN O'NEILL AND PARTNERS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 04550150
Status Liquidation
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 27 December 2016; Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016; Liquidators statement of receipts and payments to 27 December 2015. The most likely internet sites of JOHN O'NEILL AND PARTNERS LIMITED are www.johnoneillandpartners.co.uk, and www.john-o-neill-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. John O Neill and Partners Limited is a Private Limited Company. The company registration number is 04550150. John O Neill and Partners Limited has been working since 01 October 2002. The present status of the company is Liquidation. The registered address of John O Neill and Partners Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . LEIPER, John Allan is a Director of the company. MONCRIEFFE, Jacqueline Marva is a Director of the company. O'NEILL, John Gerard is a Director of the company. ORGAN, Matthew Anthony is a Director of the company. READ, Graeme Paul is a Director of the company. Secretary ROBINSON, Nigel Francis has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary PROSPECT SECRETARIES LTD has been resigned. Secretary SIMPSONS SECRETARIES LIMITED has been resigned. Director CUNNINGHAM, Declan Thomas has been resigned. Director O'NEILL, Geraldine Patricia Rice has been resigned. Director ROBINSON, Nigel Francis has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
LEIPER, John Allan
Appointed Date: 15 December 2009
65 years old

Director
MONCRIEFFE, Jacqueline Marva
Appointed Date: 15 December 2009
63 years old

Director
O'NEILL, John Gerard
Appointed Date: 01 October 2002
66 years old

Director
ORGAN, Matthew Anthony
Appointed Date: 05 July 2004
76 years old

Director
READ, Graeme Paul
Appointed Date: 15 December 2009
59 years old

Resigned Directors

Secretary
ROBINSON, Nigel Francis
Resigned: 14 April 2005
Appointed Date: 01 October 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Secretary
PROSPECT SECRETARIES LTD
Resigned: 08 October 2004
Appointed Date: 01 November 2003

Secretary
SIMPSONS SECRETARIES LIMITED
Resigned: 30 June 2011
Appointed Date: 08 October 2004

Director
CUNNINGHAM, Declan Thomas
Resigned: 26 May 2011
Appointed Date: 01 September 2005
71 years old

Director
O'NEILL, Geraldine Patricia Rice
Resigned: 15 December 2009
Appointed Date: 01 October 2002
63 years old

Director
ROBINSON, Nigel Francis
Resigned: 08 October 2004
Appointed Date: 01 October 2002
65 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

JOHN O'NEILL AND PARTNERS LIMITED Events

01 Mar 2017
Liquidators statement of receipts and payments to 27 December 2016
26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
09 Mar 2016
Liquidators statement of receipts and payments to 27 December 2015
05 Mar 2015
Liquidators statement of receipts and payments to 27 December 2014
22 Jan 2014
Liquidators statement of receipts and payments to 27 December 2013
...
... and 78 more events
15 Oct 2002
New secretary appointed;new director appointed
04 Oct 2002
Secretary resigned
04 Oct 2002
Director resigned
04 Oct 2002
Registered office changed on 04/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Oct 2002
Incorporation

JOHN O'NEILL AND PARTNERS LIMITED Charges

24 August 2010
Deed of assignment
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: Churcham House LLP (Lender)
Description: With full title guarantee in respect of all the right…
12 October 2009
Supplemental deed
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £16,743.75 and all income and interest thereon and deriving…
10 November 2005
Supplemental deed
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £7,343.75 and all income and interest thereon and deriving…
25 October 2005
Supplemental deed
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £9,400 and all income and interest thereon and deriving…