OSTRAKON RUNOFF LIMITED

C/O Frp Advisory Kings Orchard C/O Frp Advisory Kings Orchard, Bristol, BS2 0HQ
StatusLIQUIDATION
Company No.00945878
CategoryPrivate Limited Company
Incorporated13 Jan 1969
Age55 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

OSTRAKON RUNOFF LIMITED is an liquidation private limited company with number 00945878. It was incorporated 55 years, 4 months, 9 days ago, on 13 January 1969. The company address is C/O Frp Advisory Kings Orchard C/O Frp Advisory Kings Orchard, Bristol, BS2 0HQ.



People

FOKOU, Paraschos

Secretary

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 21 days

COATS, Frances

Director

Solicitor

ACTIVE

Assigned on 16 Mar 2022

Current time on role 2 years, 2 months, 6 days

BEARRYMAN, David John

Secretary

RESIGNED

Assigned on 13 Jul 2011

Resigned on 30 Sep 2014

Time on role 3 years, 2 months, 17 days

BEARRYMAN, David John

Secretary

RESIGNED

Assigned on 07 May 1998

Resigned on 05 Aug 2010

Time on role 12 years, 2 months, 29 days

BLAKE, Matt

Secretary

RESIGNED

Assigned on 30 Sep 2014

Resigned on 27 Sep 2016

Time on role 1 year, 11 months, 27 days

BODENHAM, Andrew John

Secretary

RESIGNED

Assigned on 19 Feb 1996

Resigned on 13 Mar 1998

Time on role 2 years, 23 days

HASLER, Brian Edward

Secretary

RESIGNED

Assigned on

Resigned on 19 Feb 1996

Time on role 28 years, 3 months, 3 days

MOORE, Andrew John

Secretary

RESIGNED

Assigned on 27 Sep 2016

Resigned on 01 Oct 2020

Time on role 4 years, 4 days

HALCO SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Aug 2010

Resigned on 13 Jul 2011

Time on role 11 months, 8 days

BENNETT, John Duncan Irvine

Director

Insurance Broker

RESIGNED

Assigned on 05 Apr 2006

Resigned on 07 Jul 2008

Time on role 2 years, 3 months, 2 days

BLOOMER, William David

Director

Solicitor

RESIGNED

Assigned on 07 Sep 2016

Resigned on 14 Mar 2024

Time on role 7 years, 6 months, 7 days

BURTON, Christopher John

Director

Accountant

RESIGNED

Assigned on 28 Feb 1993

Resigned on 15 May 1995

Time on role 2 years, 2 months, 15 days

CAMERON, Angus Kenneth

Director

Director

RESIGNED

Assigned on 02 Aug 2019

Resigned on 16 Mar 2022

Time on role 2 years, 7 months, 14 days

CHAPMAN, Keith John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1993

Resigned on 26 Mar 2007

Time on role 13 years, 8 months, 25 days

COHEN, Stanley

Director

Solicitor

RESIGNED

Assigned on

Resigned on 31 May 1993

Time on role 30 years, 11 months, 21 days

COLLINS, Adrian John Reginald

Director

Company Director

RESIGNED

Assigned on 27 Nov 1995

Resigned on 26 Mar 2007

Time on role 11 years, 3 months, 29 days

EAGLES, Michael David

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 16 Jan 1997

Time on role 27 years, 4 months, 6 days

EARLE, Charles Henry Diccon

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 24 Nov 1995

Time on role 28 years, 5 months, 28 days

FAUX, Graham Alan

Director

Finance Director

RESIGNED

Assigned on 27 Jun 2013

Resigned on 03 Feb 2014

Time on role 7 months, 6 days

LAKEY, Simon John

Director

Insurance Broker

RESIGNED

Assigned on 13 May 2005

Resigned on 07 Jul 2008

Time on role 3 years, 1 month, 25 days

LOW, David Hamilton

Director

Insurence Broker

RESIGNED

Assigned on 06 Jun 1996

Resigned on 07 Jul 2008

Time on role 12 years, 1 month, 1 day

MCDONALD, Peter Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 11 Aug 1993

Resigned on 06 Jun 1996

Time on role 2 years, 9 months, 26 days

MCKIM, Michael John

Director

Insurance Broker

RESIGNED

Assigned on 16 Jan 1997

Resigned on 11 May 2005

Time on role 8 years, 3 months, 26 days

MURPHY, Christopher Peter Paul

Director

Accountant

RESIGNED

Assigned on 03 Dec 1998

Resigned on 30 Jun 2013

Time on role 14 years, 6 months, 27 days

PATEL, Rinku

Director

Finance Director

RESIGNED

Assigned on 03 Feb 2014

Resigned on 17 Dec 2015

Time on role 1 year, 10 months, 14 days

SMITH, Peter David

Director

Tax Accountant

RESIGNED

Assigned on 17 Dec 2015

Resigned on 30 Nov 2016

Time on role 11 months, 13 days

STANTON, Marcus John Gregory

Director

Banker

RESIGNED

Assigned on 26 Sep 2000

Resigned on 09 Apr 2007

Time on role 6 years, 6 months, 13 days

WILSON, Annette

Director

Chartered Accountant

RESIGNED

Assigned on 15 May 1995

Resigned on 30 Apr 1998

Time on role 2 years, 11 months, 15 days


Some Companies

CRYPTOMADEEASY LTD

33 WESTGATE,BRISTOL,BS1 6JR

Number:11399044
Status:ACTIVE
Category:Private Limited Company

GLOW CCTV LIMITED

2 BRADBURY COURT,WARRINGTON,WA3 5LG

Number:11224518
Status:ACTIVE
Category:Private Limited Company

GREMLIN MUSICAL INSTRUMENTS LIMITED

GLOUCESTER HOUSE,BURGESS HILL,RH15 9AS

Number:02738626
Status:ACTIVE
Category:Private Limited Company

LEADALE CONTRACTOR SOLUTIONS LIMITED

24 WELCOMES ROAD,KENLEY,CR8 5HD

Number:10183176
Status:ACTIVE
Category:Private Limited Company

TELLING STORIES LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:08071183
Status:ACTIVE
Category:Private Limited Company

TEST CONCEPTS LTD

TASMIN HOUSE,MARLOW,SL7 1DP

Number:11558375
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