OVARRO LD LTD

Ovarro House Parklands Business Park Ovarro House Parklands Business Park, Hampshire, PO7 6XP, England
StatusACTIVE
Company No.02959100
CategoryPrivate Limited Company
Incorporated16 Aug 1994
Age29 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

OVARRO LD LTD is an active private limited company with number 02959100. It was incorporated 29 years, 9 months, 18 days ago, on 16 August 1994. The company address is Ovarro House Parklands Business Park Ovarro House Parklands Business Park, Hampshire, PO7 6XP, England.



People

FROST, David

Director

Director

ACTIVE

Assigned on 23 Aug 2019

Current time on role 4 years, 9 months, 11 days

GREEN, Christopher

Director

Vice President, Finance

ACTIVE

Assigned on 29 Apr 2022

Current time on role 2 years, 1 month, 4 days

HATHAWAY, Barbara

Director

Vp Engineering

ACTIVE

Assigned on 07 Sep 2020

Current time on role 3 years, 8 months, 26 days

BASFORD, Brian David

Secretary

RESIGNED

Assigned on 15 Apr 1996

Resigned on 09 Feb 1998

Time on role 1 year, 9 months, 24 days

IRONMONGER, Roger

Secretary

RESIGNED

Assigned on 22 Jun 2018

Resigned on 23 Aug 2019

Time on role 1 year, 2 months, 1 day

LAI, Christopher Khee Choong

Secretary

RESIGNED

Assigned on 09 Feb 1998

Resigned on 10 Jun 1998

Time on role 4 months, 1 day

MARRIOTT, Geoffrey Michael

Secretary

RESIGNED

Assigned on 11 May 2020

Resigned on 19 Nov 2021

Time on role 1 year, 6 months, 8 days

PARKES, Linda Jane

Secretary

Financial Controller

RESIGNED

Assigned on 19 Sep 2008

Resigned on 22 Jun 2018

Time on role 9 years, 9 months, 3 days

TAHIR, Khairah

Secretary

RESIGNED

Assigned on 10 Jun 1998

Resigned on 24 Apr 2002

Time on role 3 years, 10 months, 14 days

TURNER, Martin

Secretary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 12 Jun 1996

Time on role 2 months, 11 days

WARREN, Paula Ann

Secretary

RESIGNED

Assigned on 24 Apr 2002

Resigned on 17 Jan 2006

Time on role 3 years, 8 months, 23 days

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Aug 1994

Resigned on 31 Aug 1994

Time on role 15 days

LEIGH CARR COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Aug 1994

Resigned on 01 Apr 1996

Time on role 1 year, 7 months, 1 day

THOMAS EGGAR SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jan 2006

Resigned on 19 Sep 2008

Time on role 2 years, 8 months, 2 days

ABU BAKAR, Sulaiman

Director

Businessman

RESIGNED

Assigned on 02 Jul 2003

Resigned on 08 Oct 2004

Time on role 1 year, 3 months, 6 days

BROOK, Kevin Sean

Director

Sales Director

RESIGNED

Assigned on 01 Aug 2015

Resigned on 23 Aug 2019

Time on role 4 years, 22 days

CANE, Mike

Director

Company Director

RESIGNED

Assigned on 23 Aug 2019

Resigned on 30 Apr 2020

Time on role 8 months, 7 days

FRANCE, Stephen Robert

Director

Sales Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 31 May 2012

Time on role 5 years, 4 months, 30 days

HATHAWAY, Barbara

Director

Technical Services Director

RESIGNED

Assigned on 01 Aug 2015

Resigned on 23 Aug 2019

Time on role 4 years, 22 days

HATHAWAY, Colin Trevor

Director

Operations Director

RESIGNED

Assigned on 01 Mar 2000

Resigned on 07 Aug 2015

Time on role 15 years, 5 months, 6 days

IRONMONGER, Roger

Director

Company Director

RESIGNED

Assigned on 07 Apr 1997

Resigned on 23 Aug 2019

Time on role 22 years, 4 months, 16 days

MEREDITH, Richard Austin

Director

Sales Director

RESIGNED

Assigned on 16 Sep 2002

Resigned on 31 Dec 2005

Time on role 3 years, 3 months, 15 days

MERICAN, Mahmood Osman, Dato

Director

Consultant Orthopaedic Surgeon

RESIGNED

Assigned on 22 Jan 1996

Resigned on 23 Aug 2019

Time on role 23 years, 7 months, 1 day

PARKES, Linda Jane

Director

Finance Director

RESIGNED

Assigned on 01 Aug 2015

Resigned on 22 Jun 2018

Time on role 2 years, 10 months, 21 days

PEACH, Steven Michael

Director

Operations And Engineering Director

RESIGNED

Assigned on 01 Aug 2015

Resigned on 23 Aug 2019

Time on role 4 years, 22 days

SULAIMAN, Abu Bakar Fikri

Director

Director

RESIGNED

Assigned on 01 Mar 2003

Resigned on 08 Oct 2004

Time on role 1 year, 7 months, 7 days

TAHIR, Khairah

Director

Executive Director

RESIGNED

Assigned on 31 Aug 1994

Resigned on 21 May 2003

Time on role 8 years, 8 months, 21 days

TURNER, Martin

Director

Director

RESIGNED

Assigned on 22 Jan 1996

Resigned on 08 May 1998

Time on role 2 years, 3 months, 17 days

WILLIAMS, Rob

Director

Chief Financial Officer

RESIGNED

Assigned on 07 Sep 2020

Resigned on 29 Apr 2022

Time on role 1 year, 7 months, 22 days

KEY LEGAL SERVICES (NOMINEES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Aug 1994

Resigned on 31 Aug 1994

Time on role 15 days


Some Companies

2FRY LTD

27 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:09411355
Status:ACTIVE
Category:Private Limited Company

BILBO FARMING

THE FARM OF BILBO,ABERDEENSHIRE,

Number:SL002408
Status:ACTIVE
Category:Limited Partnership

CONTRAST DEVELOPMENTS LIMITED

19 GLASCOTE CLOSE,SOLIHULL,B90 2TA

Number:02443661
Status:ACTIVE
Category:Private Limited Company

MOBAD SOLUTIONS LTD

60 CARTLETT,HAVERFORDWEST,SA61 2LH

Number:10545556
Status:ACTIVE
Category:Private Limited Company

THE VERY BIG CORPORATION OF AMERICA LTD

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:09125932
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THOMPSON EQUITY LTD

23 KILTON GLADE,WORKSOP,S81 0PX

Number:10503868
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