O2 TRANSACTIONS LIMITED

260 Bath Road, Slough, SL1 4DX, Berkshire
StatusDISSOLVED
Company No.02713001
CategoryPrivate Limited Company
Incorporated01 May 1992
Age32 years, 16 days
JurisdictionEngland Wales
Dissolution01 Nov 2016
Years7 years, 6 months, 16 days

SUMMARY

O2 TRANSACTIONS LIMITED is an dissolved private limited company with number 02713001. It was incorporated 32 years, 16 days ago, on 01 May 1992 and it was dissolved 7 years, 6 months, 16 days ago, on 01 November 2016. The company address is 260 Bath Road, Slough, SL1 4DX, Berkshire.



People

O2 SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Nov 2009

Current time on role 14 years, 6 months, 7 days

DUNNE, Ronan James

Director

Chartered Accountant

ACTIVE

Assigned on 30 Apr 2014

Current time on role 10 years, 17 days

EVANS, Mark

Director

Accountant

ACTIVE

Assigned on 30 Apr 2014

Current time on role 10 years, 17 days

HARWOOD, Robert John

Director

Chartered Secretary

ACTIVE

Assigned on 02 Dec 2015

Current time on role 8 years, 5 months, 15 days

BOULTON, Judith Alison

Secretary

RESIGNED

Assigned on 01 May 1992

Resigned on 31 Jan 1994

Time on role 1 year, 9 months

GOLDSTEIN, Rosalind Jayne

Secretary

RESIGNED

Assigned on 14 Feb 1998

Resigned on 01 Feb 2001

Time on role 2 years, 11 months, 15 days

HOLDING, Ann-Louise Louise

Secretary

RESIGNED

Assigned on 01 May 1992

Resigned on 01 May 1992

Time on role

MURPHY, Beverley Jane

Secretary

RESIGNED

Assigned on 16 Oct 1995

Resigned on 30 May 1997

Time on role 1 year, 7 months, 14 days

MURPHY, Beverley Jane

Secretary

RESIGNED

Assigned on 31 Jan 1994

Resigned on 01 Feb 1995

Time on role 1 year, 1 day

PHILLIPS, Jillian

Secretary

RESIGNED

Assigned on 30 May 1997

Resigned on 13 Feb 1998

Time on role 8 months, 14 days

STAPLETON, Lynda Hulme

Secretary

RESIGNED

Assigned on 01 Feb 1995

Resigned on 16 Oct 1995

Time on role 8 months, 15 days

STAPLETON, Lynda Hulme

Secretary

RESIGNED

Assigned on 16 Sep 1992

Resigned on 31 Jan 1994

Time on role 1 year, 4 months, 15 days

WENSLEY, Gillian Elizabeth

Secretary

Solicitor

RESIGNED

Assigned on 02 Feb 2001

Resigned on 04 May 2001

Time on role 3 months, 2 days

NEWGATE STREET SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 May 2001

Resigned on 19 Nov 2001

Time on role 6 months, 15 days

O2 NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Nov 2001

Resigned on 10 Nov 2009

Time on role 7 years, 11 months, 21 days

BORTHWICK, David

Director

Chartered Secretary

RESIGNED

Assigned on 04 May 2001

Resigned on 31 Jul 2003

Time on role 2 years, 2 months, 27 days

BRAMWELL, Philip Nicholas

Director

Company Legal Advisor

RESIGNED

Assigned on 04 May 2001

Resigned on 31 Oct 2006

Time on role 5 years, 5 months, 27 days

BURGESS, Mark

Director

Solicitor

RESIGNED

Assigned on 02 Feb 2001

Resigned on 04 May 2001

Time on role 3 months, 2 days

CAMPBELL, Justine

Director

General Counsel

RESIGNED

Assigned on 31 Oct 2006

Resigned on 29 Dec 2008

Time on role 2 years, 1 month, 29 days

DEV, Vivek

Director

Chartered Accountant

RESIGNED

Assigned on 05 May 1998

Resigned on 03 Feb 2001

Time on role 2 years, 8 months, 29 days

ELDRED, Nicholas John

Director

Company Secretary

RESIGNED

Assigned on 02 Feb 2001

Resigned on 04 May 2001

Time on role 3 months, 2 days

FLETCHER SMITH, Christopher

Director

Chartered Secretary

RESIGNED

Assigned on 31 Jul 2003

Resigned on 29 Jun 2006

Time on role 2 years, 10 months, 29 days

FORD, Howard

Director

Engineer Msc

RESIGNED

Assigned on 01 Aug 1994

Resigned on 07 Mar 1997

Time on role 2 years, 7 months, 6 days

HARWOOD, Robert John

Director

RESIGNED

Assigned on 04 May 2001

Resigned on 30 Apr 2014

Time on role 12 years, 11 months, 26 days

JARVIS, Katherine Ann

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2008

Resigned on 17 Nov 2011

Time on role 2 years, 10 months, 17 days

KNIGHT, Nigel Phillip

Director

Company Director

RESIGNED

Assigned on 01 Jul 2000

Resigned on 03 Feb 2001

Time on role 7 months, 2 days

KNIGHT, Nigel Phillip

Director

General Manager

RESIGNED

Assigned on 07 May 1996

Resigned on 14 May 1999

Time on role 3 years, 7 days

LANE, Geoffrey Roy

Director

Finance Director

RESIGNED

Assigned on 01 May 1992

Resigned on 11 Nov 1994

Time on role 2 years, 6 months, 10 days

LOGAN, Hugh

Director

Director Of Service Provision

RESIGNED

Assigned on 24 Oct 1997

Resigned on 30 Jun 2000

Time on role 2 years, 8 months, 6 days

MELCON SANCHEZ-FRIERA, David

Director

Accountant

RESIGNED

Assigned on 31 Aug 2007

Resigned on 01 Oct 2012

Time on role 5 years, 1 month

MOFFAT, Simon Alexander

Director

Finance Director

RESIGNED

Assigned on 11 Nov 1994

Resigned on 04 May 1998

Time on role 3 years, 5 months, 23 days

PEREZ DE URIGUEN MUINELO, Francisco Jesus

Director

Company Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 30 Apr 2014

Time on role 1 year, 6 months, 29 days

RICHES, Jonathan Henry

Director

Accountant

RESIGNED

Assigned on 29 Jun 2006

Resigned on 31 Aug 2007

Time on role 1 year, 2 months, 2 days

ROWLEY, Stephen Paul

Director

General Manager

RESIGNED

Assigned on 11 Nov 1994

Resigned on 07 May 1996

Time on role 1 year, 5 months, 26 days

SMITH, Raymond

Director

Managing Director

RESIGNED

Assigned on 24 Mar 1997

Resigned on 23 Oct 1997

Time on role 6 months, 30 days

SYMES, Peter

Director

Director

RESIGNED

Assigned on 01 May 1992

Resigned on 11 Nov 1994

Time on role 2 years, 6 months, 10 days

TAYLOR, Cedric Stafford

Director

Managing Director

RESIGNED

Assigned on 01 May 1992

Resigned on 11 Oct 1993

Time on role 1 year, 5 months, 10 days

WARNER, Robert

Director

Accountant

RESIGNED

Assigned on 01 Dec 1993

Resigned on 01 Aug 1994

Time on role 7 months, 31 days


Some Companies

CAMBRIDGE & NORFOLK DRY WALL LIMITED

15 STATION ROAD,ST. IVES,PE27 5BH

Number:10320053
Status:ACTIVE
Category:Private Limited Company

EASTERN MOTOR COMPANY LIMITED

8 WESTERTON ROAD,BROXBURN,EH52 5AU

Number:SC113487
Status:ACTIVE
Category:Private Limited Company

HALO NURSERY LIMITED

B4, PEABODY BUILDINGS,LONDON,WC1N 1JN

Number:11536258
Status:ACTIVE
Category:Private Limited Company

ISMASAN WORKS LTD

42 INDIGO MEWS,LONDON,N16 9AE

Number:10778349
Status:ACTIVE
Category:Private Limited Company

KACHING RECCRUITMENT LTD

4 PENMAN WAY,LEICESTER,LE19 1SY

Number:11182914
Status:ACTIVE
Category:Private Limited Company

RYVE DEVELOPMENTS LIMITED

1 OVERTON GARDENS,SWINDON,SN3 4LZ

Number:07013826
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