OIKOS STORAGE LIMITED

Hole Haven Wharf Hole Haven Wharf, Canvey Island, SS8 0NR, Essex
StatusACTIVE
Company No.00315280
CategoryPrivate Limited Company
Incorporated16 Jun 1936
Age87 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

OIKOS STORAGE LIMITED is an active private limited company with number 00315280. It was incorporated 87 years, 11 months, 6 days ago, on 16 June 1936. The company address is Hole Haven Wharf Hole Haven Wharf, Canvey Island, SS8 0NR, Essex.



People

BESWICK, Nigel Lloyd

Secretary

ACTIVE

Assigned on 15 Feb 2023

Current time on role 1 year, 3 months, 7 days

HELMSLEY, Dominic James

Director

Company Director

ACTIVE

Assigned on 29 Sep 2020

Current time on role 3 years, 7 months, 23 days

JACKSON, Mark William

Director

Investment Manager

ACTIVE

Assigned on 21 Oct 2022

Current time on role 1 year, 7 months, 1 day

SAMMONS, Richard Douglas

Director

Chartered Accountant

ACTIVE

Assigned on 03 Jul 2019

Current time on role 4 years, 10 months, 19 days

SRISKANDA, Arunan Muralee

Director

Managing Director

ACTIVE

Assigned on 12 Jul 2022

Current time on role 1 year, 10 months, 10 days

WARING, Sean

Director

Director

ACTIVE

Assigned on 04 Sep 2019

Current time on role 4 years, 8 months, 18 days

BACHE, Matthew Paul

Secretary

RESIGNED

Assigned on 28 Sep 2020

Resigned on 09 Sep 2022

Time on role 1 year, 11 months, 11 days

BOUMAN, Gerrit

Secretary

RESIGNED

Assigned on 07 May 1997

Resigned on 01 Apr 1998

Time on role 10 months, 25 days

FLUKES, Darryl Shaun

Secretary

RESIGNED

Assigned on 18 Feb 1994

Resigned on 07 May 1997

Time on role 3 years, 2 months, 17 days

HOLLOCKS, Kevin David

Secretary

Financial Accountant

RESIGNED

Assigned on 01 Apr 1998

Resigned on 19 Feb 2001

Time on role 2 years, 10 months, 18 days

KINLEY, John

Secretary

RESIGNED

Assigned on 01 Dec 1993

Resigned on 18 Feb 1994

Time on role 2 months, 17 days

PARLOUR, Samuel Stuart

Secretary

RESIGNED

Assigned on 09 Sep 2022

Resigned on 15 Feb 2023

Time on role 5 months, 6 days

PARLOUR, Samuel Stuart

Secretary

RESIGNED

Assigned on 06 Dec 2013

Resigned on 28 Sep 2020

Time on role 6 years, 9 months, 22 days

SIBONY, James Orlando Joseph

Secretary

Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 30 Nov 2007

Time on role 9 months, 29 days

SKINNER, Clifford John

Secretary

RESIGNED

Assigned on 19 Feb 2001

Resigned on 21 Nov 2006

Time on role 5 years, 9 months, 2 days

WALTERS, Michael

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2007

Resigned on 06 Dec 2013

Time on role 6 years, 2 months, 5 days

WHITNEY, Brian John

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 22 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Nov 2006

Resigned on 18 Jul 2007

Time on role 7 months, 27 days

ANDERSON, Alexander Scott

Director

Investment Manager

RESIGNED

Assigned on 04 Jun 2019

Resigned on 21 Oct 2022

Time on role 3 years, 4 months, 17 days

BOOKER, Geoffrey Williams

Director

Company Director

RESIGNED

Assigned on 18 Feb 1994

Resigned on 08 Jan 2001

Time on role 6 years, 10 months, 18 days

BOUMAN, Gerrit

Director

Claims Manager

RESIGNED

Assigned on 18 Feb 1994

Resigned on 01 Apr 1998

Time on role 4 years, 1 month, 14 days

BYRNE, Paul Christopher

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Feb 1994

Time on role 30 years, 3 months, 4 days

BYRNES, Aidan John

Director

Company Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 21 Aug 1998

Time on role 4 months, 20 days

COLE, Alan Jack

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Feb 1994

Time on role 30 years, 3 months, 4 days

DOHERTY II, Edward Denvir

Director

Investor

RESIGNED

Assigned on 01 Dec 2007

Resigned on 28 Feb 2013

Time on role 5 years, 2 months, 27 days

DONALDSON, Norman George

Director

Director

RESIGNED

Assigned on 19 Nov 2007

Resigned on 28 Aug 2009

Time on role 1 year, 9 months, 9 days

DOWLING, Christopher Bruce

Director

Director

RESIGNED

Assigned on 01 Feb 2007

Resigned on 13 Dec 2013

Time on role 6 years, 10 months, 12 days

DUNCAN, James Blair, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 21 days

FARRINGTON, Michael

Director

Company Director

RESIGNED

Assigned on 13 Oct 1998

Resigned on 07 Nov 2006

Time on role 8 years, 25 days

FLUKES, Darryl Shaun

Director

Company Director

RESIGNED

Assigned on 18 Feb 1994

Resigned on 07 May 1997

Time on role 3 years, 2 months, 17 days

HELMSLEY, Dominic James

Director

Investment Professional

RESIGNED

Assigned on 29 May 2019

Resigned on 04 Jun 2019

Time on role 6 days

HOLLOCKS, Kevin David

Director

Financial Accountant

RESIGNED

Assigned on 01 Apr 1998

Resigned on 26 Jul 2002

Time on role 4 years, 3 months, 25 days

HORTON, Colin Edward

Director

Director

RESIGNED

Assigned on 18 Jan 2010

Resigned on 01 Jul 2018

Time on role 8 years, 5 months, 13 days

JONES, Tom

Director

Company Director

RESIGNED

Assigned on 01 Feb 1993

Resigned on 18 Feb 1994

Time on role 1 year, 17 days

KEARNEY, John Michael

Director

Investment Professional

RESIGNED

Assigned on 29 May 2019

Resigned on 29 Sep 2020

Time on role 1 year, 4 months

MARTIN, Greg

Director

Director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 10 Nov 2008

Time on role 11 months, 10 days

MCNAMARA, Noel William Anthony

Director

Company Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 30 Nov 2007

Time on role 9 years, 7 months, 29 days

MCNAMARA, Richard Gerard

Director

Company Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 30 Nov 2007

Time on role 9 years, 7 months, 29 days

MULLETT, George Gavin

Director

Investment Manager

RESIGNED

Assigned on 15 Feb 2013

Resigned on 15 Dec 2015

Time on role 2 years, 10 months

PAHLJINA, Emil Petar

Director

Fund Manager

RESIGNED

Assigned on 01 Jan 2009

Resigned on 29 May 2019

Time on role 10 years, 4 months, 28 days

PLATER, Christopher Ian

Director

Banker

RESIGNED

Assigned on 20 Dec 2010

Resigned on 24 Feb 2017

Time on role 6 years, 2 months, 4 days

QUINN, Anthony Laurence

Director

Director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 31 Dec 2008

Time on role 1 year, 1 month, 1 day

SCHEVERNELS, Wessel Remi

Director

Divisional Director

RESIGNED

Assigned on 15 Dec 2015

Resigned on 29 May 2019

Time on role 3 years, 5 months, 14 days

SCHLIEBS, Peter Geoffrey

Director

Senior Porfolio Manager

RESIGNED

Assigned on 02 May 2016

Resigned on 29 May 2019

Time on role 3 years, 27 days

SMEDLEY, Vasanthi

Director

Lawyer

RESIGNED

Assigned on 11 Feb 2016

Resigned on 29 May 2019

Time on role 3 years, 3 months, 18 days

TREACY, Liam Francis

Director

Company Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 31 Jan 2007

Time on role 8 years, 9 months, 30 days

WELLS, Martin Noble

Director

RESIGNED

Assigned on

Resigned on 31 Jan 1993

Time on role 31 years, 3 months, 21 days

WOODWARD, Anthony John

Director

Fuel Storage Manager

RESIGNED

Assigned on 01 Jul 2018

Resigned on 26 Mar 2020

Time on role 1 year, 8 months, 25 days


Some Companies

CANVEY VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:10608408
Status:ACTIVE
Category:Private Limited Company

CENA HOSPITALITY CONSULTING LTD

2 ABBOTS GREEN,CROOK,DL15 0QY

Number:08164728
Status:ACTIVE
Category:Private Limited Company

DAVKRITZ LIMITED

2 MELVILLE STREET,FALKIRK,FK1 1HZ

Number:SC486110
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL SELECTION LIMITED

10 WORSTON PLACE,BLACKBURN,BB2 6NW

Number:10899479
Status:ACTIVE
Category:Private Limited Company

MODELLING DESIGN PARTNERS LIMITED

FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:07322817
Status:ACTIVE
Category:Private Limited Company

PINORMA LIMITED

44 ASHLEIGH ROAD,LEICESTER,LE3 0FB

Number:11405612
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source