OMTOOL EUROPE LIMITED
LONDON CMA ETTWORTH LIMITED

Hellopages » Greater London » Westminster » W1B 5NL
Company number 01998843
Status Liquidation
Incorporation Date 12 March 1986
Company Type Private Limited Company
Address C/O RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Robert Voelk as a director on 10 January 2017; Termination of appointment of Dan Coccoluto as a director on 10 January 2017; Termination of appointment of Dan Coccoluto as a secretary on 10 January 2017. The most likely internet sites of OMTOOL EUROPE LIMITED are www.omtooleurope.co.uk, and www.omtool-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Omtool Europe Limited is a Private Limited Company. The company registration number is 01998843. Omtool Europe Limited has been working since 12 March 1986. The present status of the company is Liquidation. The registered address of Omtool Europe Limited is C O Resolve Partners Limited 48 Warwick Street London W1b 5nl. . MCDONALD, John T is a Director of the company. Secretary COCCOLUTO, Dan has been resigned. Secretary GIBBS, Paul Victor has been resigned. Secretary LOSIK, Tim has been resigned. Secretary MARDAN, Darioush has been resigned. Secretary NELSON, Kira has been resigned. Director COCCOLUTO, Dan has been resigned. Director DAVIES, Glyn Crawford has been resigned. Director GIBBS, Paul Victor has been resigned. Director HALLETT, Graham Hedley has been resigned. Director LOSIK, Tim has been resigned. Director LOTHIAN, Nigel Craig has been resigned. Director MARDAN, Darioush has been resigned. Director NELSON, Kira has been resigned. Director PASSARELLI, Mel has been resigned. Director PETERS, Adrian has been resigned. Director SCHOFIELD, David has been resigned. Director SHEEHY, Michael K has been resigned. Director SMITH, Paul Adrian has been resigned. Director VOELK, Robert has been resigned. Director VOELK, Robert has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
MCDONALD, John T
Appointed Date: 10 January 2017
62 years old

Resigned Directors

Secretary
COCCOLUTO, Dan
Resigned: 10 January 2017
Appointed Date: 02 September 2003

Secretary
GIBBS, Paul Victor
Resigned: 18 February 1998

Secretary
LOSIK, Tim
Resigned: 02 September 2003
Appointed Date: 01 October 2002

Secretary
MARDAN, Darioush
Resigned: 09 March 2000
Appointed Date: 18 February 1998

Secretary
NELSON, Kira
Resigned: 01 October 2002
Appointed Date: 09 March 2000

Director
COCCOLUTO, Dan
Resigned: 10 January 2017
Appointed Date: 01 October 2002
56 years old

Director
DAVIES, Glyn Crawford
Resigned: 15 April 1999
66 years old

Director
GIBBS, Paul Victor
Resigned: 03 December 1997
68 years old

Director
HALLETT, Graham Hedley
Resigned: 31 December 1993
78 years old

Director
LOSIK, Tim
Resigned: 02 September 2003
Appointed Date: 01 October 2002
67 years old

Director
LOTHIAN, Nigel Craig
Resigned: 03 December 1997
76 years old

Director
MARDAN, Darioush
Resigned: 09 March 2000
Appointed Date: 03 December 1997
60 years old

Director
NELSON, Kira
Resigned: 01 October 2002
Appointed Date: 09 March 2000
57 years old

Director
PASSARELLI, Mel
Resigned: 01 October 2002
Appointed Date: 08 January 2001
69 years old

Director
PETERS, Adrian
Resigned: 20 September 2000
Appointed Date: 09 March 2000
76 years old

Director
SCHOFIELD, David
Resigned: 03 December 1997
79 years old

Director
SHEEHY, Michael K
Resigned: 02 September 2003
Appointed Date: 18 November 2002
78 years old

Director
SMITH, Paul Adrian
Resigned: 11 July 2000
Appointed Date: 15 April 1999
77 years old

Director
VOELK, Robert
Resigned: 10 January 2017
Appointed Date: 20 September 2000
70 years old

Director
VOELK, Robert
Resigned: 12 March 2000
Appointed Date: 03 December 1997
70 years old

Persons With Significant Control

Mr Dan Coccoluto
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Robert Voelk
Notified on: 6 April 2016
30 years old
Nature of control: Has significant influence or control

OMTOOL EUROPE LIMITED Events

23 Feb 2017
Termination of appointment of Robert Voelk as a director on 10 January 2017
23 Feb 2017
Termination of appointment of Dan Coccoluto as a director on 10 January 2017
23 Feb 2017
Termination of appointment of Dan Coccoluto as a secretary on 10 January 2017
23 Feb 2017
Appointment of Mr. John Thomas Mcdonald as a director on 10 January 2017
22 Feb 2017
Satisfaction of charge 2 in full
...
... and 116 more events
16 Oct 1986
Company name changed smallroom LIMITED\certificate issued on 16/10/86
17 Jun 1986
Registered office changed on 17/06/86 from: 41 wadeson street london E2
17 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Mar 1986
Incorporation
15 Apr 1982
Company name changed\certificate issued on 15/04/82

OMTOOL EUROPE LIMITED Charges

15 May 1992
Charge
Delivered: 21 May 1992
Status: Satisfied on 22 February 2017
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital and…
3 November 1987
Fixed and floating charge
Delivered: 10 November 1987
Status: Satisfied on 22 February 2017
Persons entitled: Midland Bank PLC
Description: First fixed charge or all book and other debts floating…