OTPPB INVESTMENTS (U.K.) LIMITED
LONDON DUNWILCO (1158) LIMITED

Hellopages » Greater London » Westminster » W1H 6AZ

Company number 05146448
Status Active
Incorporation Date 7 June 2004
Company Type Private Limited Company
Address 10 PORTMAN SQUARE, LONDON, ENGLAND, W1H 6AZ
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 Full accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1 ; Registered office address changed from Leconfield House 4th Floor, Curzon Street London W1J 5JA to 10 Portman Square London W1H 6AZ on 10 November 2015. The most likely internet sites of OTPPB INVESTMENTS (U.K.) LIMITED are www.otppbinvestmentsuk.co.uk, and www.otppb-investments-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Otppb Investments U K Limited is a Private Limited Company. The company registration number is 05146448. Otppb Investments U K Limited has been working since 07 June 2004. The present status of the company is Active. The registered address of Otppb Investments U K Limited is 10 Portman Square London England W1h 6az. . DAVIS, Jeffrey Michael is a Secretary of the company. DAVIS, Jeffrey Michael is a Director of the company. STEEDMAN, Olivia Penelope is a Director of the company. Secretary BARTON, Roger Irvin has been resigned. Secretary KENNEDY, Melissa Jane has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BARTON, Roger Irvin has been resigned. Director BERTRAM, Robert Gordon has been resigned. Director COVASSIN, Tanya Maria has been resigned. Director DOWD, Stephen Donald has been resigned. Director KENNEDY, Melissa Jane has been resigned. Director LEPIN, Ronald Kenneth has been resigned. Director PETROFF, Neil Jacob has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVIS, Jeffrey Michael
Appointed Date: 06 June 2014

Director
DAVIS, Jeffrey Michael
Appointed Date: 06 June 2014
55 years old

Director
STEEDMAN, Olivia Penelope
Appointed Date: 26 March 2013
53 years old

Resigned Directors

Secretary
BARTON, Roger Irvin
Resigned: 19 August 2009
Appointed Date: 27 August 2004

Secretary
KENNEDY, Melissa Jane
Resigned: 06 June 2014
Appointed Date: 19 August 2009

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 27 August 2004
Appointed Date: 07 June 2004

Director
BARTON, Roger Irvin
Resigned: 19 August 2009
Appointed Date: 27 August 2004
79 years old

Director
BERTRAM, Robert Gordon
Resigned: 19 August 2009
Appointed Date: 27 August 2004
80 years old

Director
COVASSIN, Tanya Maria
Resigned: 26 June 2008
Appointed Date: 24 September 2007
54 years old

Director
DOWD, Stephen Donald
Resigned: 06 March 2013
Appointed Date: 31 July 2008
61 years old

Director
KENNEDY, Melissa Jane
Resigned: 06 June 2014
Appointed Date: 19 August 2009
63 years old

Director
LEPIN, Ronald Kenneth
Resigned: 24 November 2006
Appointed Date: 27 August 2004
60 years old

Director
PETROFF, Neil Jacob
Resigned: 01 June 2015
Appointed Date: 19 August 2009
65 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 27 August 2004
Appointed Date: 07 June 2004

OTPPB INVESTMENTS (U.K.) LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1

10 Nov 2015
Registered office address changed from Leconfield House 4th Floor, Curzon Street London W1J 5JA to 10 Portman Square London W1H 6AZ on 10 November 2015
06 Oct 2015
Full accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1

...
... and 51 more events
21 Sep 2004
Registered office changed on 21/09/04 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ
21 Sep 2004
Secretary resigned
21 Sep 2004
Director resigned
14 Sep 2004
Company name changed dunwilco (1158) LIMITED\certificate issued on 14/09/04
07 Jun 2004
Incorporation