OPENCHANGE PROPERTY MANAGEMENT LIMITED

100 Fetter Lane 100 Fetter Lane, EC4A 1BN
StatusDISSOLVED
Company No.02767434
CategoryPrivate Limited Company
Incorporated24 Nov 1992
Age31 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution01 Jul 2014
Years9 years, 11 months, 1 day

SUMMARY

OPENCHANGE PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 02767434. It was incorporated 31 years, 6 months, 8 days ago, on 24 November 1992 and it was dissolved 9 years, 11 months, 1 day ago, on 01 July 2014. The company address is 100 Fetter Lane 100 Fetter Lane, EC4A 1BN.



People

MUSK, Michael John

Secretary

ACTIVE

Assigned on 26 Apr 2013

Current time on role 11 years, 1 month, 6 days

MACK, Christopher Peter

Director

Company Director

ACTIVE

Assigned on 03 May 2005

Current time on role 19 years, 30 days

MUSK, Michael John

Director

Director

ACTIVE

Assigned on 31 Oct 2002

Current time on role 21 years, 7 months, 2 days

CATT, David Bernard

Secretary

RESIGNED

Assigned on 27 Oct 1999

Resigned on 31 Oct 2002

Time on role 3 years, 4 days

LLOYD, David Wallis

Secretary

RESIGNED

Assigned on 24 Nov 1992

Resigned on 27 Oct 1999

Time on role 6 years, 11 months, 3 days

MUSK, Michael John

Secretary

Director

RESIGNED

Assigned on 31 Oct 2002

Resigned on 15 Oct 2010

Time on role 7 years, 11 months, 15 days

TURNER, Rebecca Edith Joan

Secretary

RESIGNED

Assigned on 15 Oct 2010

Resigned on 26 Apr 2013

Time on role 2 years, 6 months, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Nov 1992

Resigned on 24 Nov 1992

Time on role

CAMERON, Alan David

Director

Manager

RESIGNED

Assigned on 24 Nov 1992

Resigned on 02 Jan 2000

Time on role 7 years, 1 month, 8 days

FARR, Nicholas Anthony

Director

Financial Director

RESIGNED

Assigned on 24 Nov 1992

Resigned on 17 Jul 1996

Time on role 3 years, 7 months, 23 days

JORDAN, Stephen Murray

Director

Commercial Directors

RESIGNED

Assigned on 20 Oct 1999

Resigned on 29 Sep 2005

Time on role 5 years, 11 months, 9 days

MACK, Bruce Andrew

Director

Operations

RESIGNED

Assigned on 30 Oct 1999

Resigned on 31 Oct 2002

Time on role 3 years, 1 day

MUIR, Richard

Director

Manager

RESIGNED

Assigned on 24 Nov 1992

Resigned on 07 Feb 1994

Time on role 1 year, 2 months, 13 days

RUSSELL, Ian

Director

Manager

RESIGNED

Assigned on 24 Nov 1992

Resigned on 20 Oct 1999

Time on role 6 years, 10 months, 26 days


Some Companies

ALEXANDER CONTRACTS LTD

414 NEWTOWNARDS ROAD,BELFAST,BT4 1HH

Number:NI637355
Status:ACTIVE
Category:Private Limited Company

JANUS NUCLEAR LIMITED

WOODBECK HOUSE,WORKINGTON,CA14 4SA

Number:04936319
Status:ACTIVE
Category:Private Limited Company

JOHN DOBLE LIMITED

TORMOHUN MANOR, KENTS ROAD,DEVON,TQ1 2NN

Number:04904001
Status:ACTIVE
Category:Private Limited Company

LOCALIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10449038
Status:ACTIVE
Category:Private Limited Company

MEDWAY ESTATES (LONDON) LIMITED

105 SEVEN SISTERS ROAD,,N7 7QP

Number:02201255
Status:LIQUIDATION
Category:Private Limited Company

O & L PARTNERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11237101
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