OEI INNS LIMITED

16 The Havens 16 The Havens, Ipswich, IP3 9SJ, Suffolk
StatusDISSOLVED
Company No.03023704
CategoryPrivate Limited Company
Incorporated14 Feb 1995
Age29 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution29 May 2012
Years11 years, 11 months, 17 days

SUMMARY

OEI INNS LIMITED is an dissolved private limited company with number 03023704. It was incorporated 29 years, 3 months, 1 day ago, on 14 February 1995 and it was dissolved 11 years, 11 months, 17 days ago, on 29 May 2012. The company address is 16 The Havens 16 The Havens, Ipswich, IP3 9SJ, Suffolk.



People

KESWICK, Lindsay Anne

Secretary

ACTIVE

Assigned on 12 Sep 2003

Current time on role 20 years, 8 months, 3 days

BULL, Ian Alan

Director

Company Director

ACTIVE

Assigned on 09 Jan 2006

Current time on role 18 years, 4 months, 6 days

BELLHOUSE, Robin Christian

Secretary

RESIGNED

Assigned on 03 Oct 2001

Resigned on 16 May 2003

Time on role 1 year, 7 months, 13 days

BUSHNELL, Adrian John

Secretary

RESIGNED

Assigned on 16 May 2003

Resigned on 12 Sep 2003

Time on role 3 months, 27 days

MAYNARD, Timothy Sven

Secretary

RESIGNED

Assigned on 02 Apr 2000

Resigned on 03 Oct 2001

Time on role 1 year, 6 months, 1 day

MCDIARMID, Neil

Secretary

RESIGNED

Assigned on 14 Feb 1995

Resigned on 02 Apr 2000

Time on role 5 years, 1 month, 16 days

ADAMS, Justin Peter Renwick

Director

Company Director

RESIGNED

Assigned on 05 Sep 2005

Resigned on 17 Mar 2010

Time on role 4 years, 6 months, 12 days

ANAND, Rooney

Director

Director

RESIGNED

Assigned on 03 Oct 2001

Resigned on 17 Mar 2010

Time on role 8 years, 5 months, 14 days

ANGELA, Mark David

Director

Director

RESIGNED

Assigned on 19 Jan 2004

Resigned on 18 Apr 2007

Time on role 3 years, 2 months, 30 days

BRIDGE, Timothy John Walter

Director

Company Director

RESIGNED

Assigned on 03 Oct 2001

Resigned on 01 May 2005

Time on role 3 years, 6 months, 28 days

ELLIOTT, David John

Director

Director

RESIGNED

Assigned on 03 Oct 2001

Resigned on 31 Jan 2010

Time on role 8 years, 3 months, 28 days

GILLIS, Neil Duncan

Director

Managing Director

RESIGNED

Assigned on 03 Oct 2001

Resigned on 29 Aug 2003

Time on role 1 year, 10 months, 26 days

HOWARD, Robin Ivan

Director

Company Director

RESIGNED

Assigned on 01 Jul 1999

Resigned on 23 Nov 2001

Time on role 2 years, 4 months, 22 days

JENNINGS, James Scott

Director

Accountant

RESIGNED

Assigned on 01 Oct 1996

Resigned on 23 Nov 2001

Time on role 5 years, 1 month, 22 days

LAWSON, Jonathan Robert

Director

Company Director

RESIGNED

Assigned on 10 Apr 2007

Resigned on 17 Mar 2010

Time on role 2 years, 11 months, 7 days

MAYES, Colin Michael

Director

Chief Executive

RESIGNED

Assigned on 11 Nov 1999

Resigned on 03 Oct 2001

Time on role 1 year, 10 months, 22 days

MAYNARD, Timothy Sven

Director

Finance Director

RESIGNED

Assigned on 04 May 1999

Resigned on 03 Oct 2001

Time on role 2 years, 4 months, 30 days

MCCALL, David Slesser

Director

Non Executive Director

RESIGNED

Assigned on 03 Oct 2001

Resigned on 27 Feb 2004

Time on role 2 years, 4 months, 24 days

SCHECK, Gina Ruth

Director

Director

RESIGNED

Assigned on 11 Nov 1999

Resigned on 23 Nov 2001

Time on role 2 years, 12 days

SHALLOW, Michael St John

Director

Company Director

RESIGNED

Assigned on 03 Oct 2001

Resigned on 31 Dec 2005

Time on role 4 years, 2 months, 28 days

SIMPSON, Paul

Director

Director

RESIGNED

Assigned on 08 Mar 1995

Resigned on 03 Oct 2001

Time on role 6 years, 6 months, 26 days

SIMPSON, Stuart Harris

Director

Director

RESIGNED

Assigned on 02 Jan 1998

Resigned on 03 Feb 1999

Time on role 1 year, 1 month, 1 day

WALTERS, Eric

Director

Venture Capitalist

RESIGNED

Assigned on 08 Mar 1995

Resigned on 23 Nov 2001

Time on role 6 years, 8 months, 15 days

WARWICK, Barry John

Director

Managing Director

RESIGNED

Assigned on 14 Feb 1995

Resigned on 26 Nov 1999

Time on role 4 years, 9 months, 12 days

WEBSTER, Jonathan Paul

Director

Company Director

RESIGNED

Assigned on 18 Apr 2007

Resigned on 17 Mar 2010

Time on role 2 years, 10 months, 29 days


Some Companies

CODARIN ASSOCIATES LTD

BLUE HOUSE FARM OFFICE,WEST HORNDON,CM13 3LX

Number:04823525
Status:ACTIVE
Category:Private Limited Company

DIGITAL BLISS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08222100
Status:ACTIVE
Category:Private Limited Company

DISCOID LTD

PROSPECT VILLA NORTH ROAD,BATH,BA2 0JH

Number:07915819
Status:ACTIVE
Category:Private Limited Company

DS ACADEMIES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11291300
Status:ACTIVE
Category:Private Limited Company

KCG SERVICES LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:02516383
Status:ACTIVE
Category:Private Limited Company

MALWAND FURNITURE AND RUGS LTD

208 WEST ROAD,WESTCLIFF ON SEA,SS0 9DE

Number:11806247
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