OCKHAM CORPORATE LIMITED

, Bournemouth, BH1 2NF
StatusDISSOLVED
Company No.03072538
CategoryPrivate Limited Company
Incorporated26 Jun 1995
Age28 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years4 months, 7 days

SUMMARY

OCKHAM CORPORATE LIMITED is an dissolved private limited company with number 03072538. It was incorporated 28 years, 10 months, 20 days ago, on 26 June 1995 and it was dissolved 4 months, 7 days ago, on 09 January 2024. The company address is , Bournemouth, BH1 2NF.



People

JONES, Michael Peter

Secretary

ACTIVE

Assigned on 19 Sep 2018

Current time on role 5 years, 7 months, 27 days

HANSCOMB, Mark Russell

Director

Coo

ACTIVE

Assigned on 16 May 2022

Current time on role 2 years

HYNAM, David Emmanuel

Director

Ceo

ACTIVE

Assigned on 28 Apr 2023

Current time on role 1 year, 18 days

PERCIVAL, Stephen Keith

Director

Cfo

ACTIVE

Assigned on 26 Jun 2023

Current time on role 10 months, 20 days

BROWN, Alexander Johnston

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Jun 1995

Resigned on 31 Dec 1996

Time on role 1 year, 6 months, 5 days

CASSIDY, Paul Bernard

Secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Jan 2013

Time on role 4 years

CONWAY, Michael David

Secretary

RESIGNED

Assigned on 30 Sep 1997

Resigned on 31 Dec 2002

Time on role 5 years, 3 months, 1 day

DAVIDSON, Lynn Maria

Secretary

RESIGNED

Assigned on 01 Jan 1997

Resigned on 30 Sep 1997

Time on role 8 months, 29 days

LAMPSHIRE, Philip John

Secretary

RESIGNED

Assigned on 01 Jan 2003

Resigned on 01 Jan 2009

Time on role 6 years

SMALL, Rachel Susan

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 03 Sep 2018

Time on role 5 years, 8 months, 2 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jun 1995

Resigned on 26 Jun 1995

Time on role

BROWN, Alexander Johnston

Director

Chartered Accountant

RESIGNED

Assigned on 17 Nov 1995

Resigned on 27 Nov 1996

Time on role 1 year, 10 days

BROWN, Alexander Johnston

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jun 1995

Resigned on 27 Oct 1995

Time on role 4 months, 1 day

CASTLE, Stephen Victor

Director

Insurance Executive

RESIGNED

Assigned on 19 Nov 2008

Resigned on 19 Sep 2016

Time on role 7 years, 10 months

CUDMORE, Barry

Director

Cfo

RESIGNED

Assigned on 18 May 2022

Resigned on 25 May 2023

Time on role 1 year, 7 days

GIBSON, Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 27 Oct 1995

Resigned on 24 Jun 2005

Time on role 9 years, 7 months, 28 days

HILL, Christopher Derek

Director

Director

RESIGNED

Assigned on 24 Jun 2005

Resigned on 31 Jan 2009

Time on role 3 years, 7 months, 7 days

LOVIS, Quintin John

Director

Underwriter At Lloyds

RESIGNED

Assigned on 27 Nov 1996

Resigned on 01 Jul 2002

Time on role 5 years, 7 months, 4 days

MACDONALD, James William Stuart

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jun 1995

Resigned on 27 Oct 1995

Time on role 4 months, 1 day

MILTON, Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 02 Oct 2006

Resigned on 19 Nov 2008

Time on role 2 years, 1 month, 17 days

MUMFORD, Christopher Greene

Director

Executive

RESIGNED

Assigned on 27 Nov 1996

Resigned on 01 Dec 1997

Time on role 1 year, 4 days

O'KEEFFE, Kieran Paul

Director

Finance Director

RESIGNED

Assigned on 19 Sep 2016

Resigned on 29 Dec 2017

Time on role 1 year, 3 months, 10 days

O'ROARKE, John Brendan

Director

Managing Director

RESIGNED

Assigned on 19 Nov 2008

Resigned on 05 May 2016

Time on role 7 years, 5 months, 16 days

PARSONS, Andrew Mark, Mr.

Director

Group Finance Director

RESIGNED

Assigned on 24 Jan 2018

Resigned on 30 Nov 2019

Time on role 1 year, 10 months, 6 days

PATRICK, Ian William James

Director

Chartered Accountant

RESIGNED

Assigned on 08 Nov 2000

Resigned on 31 Mar 2006

Time on role 5 years, 4 months, 23 days

PERKS, John Trevor

Director

Life Managing Director

RESIGNED

Assigned on 01 Jul 2018

Resigned on 20 Mar 2019

Time on role 8 months, 19 days

POOLE, David Charles, The Lord

Director

Chief Executive

RESIGNED

Assigned on 27 Oct 1995

Resigned on 17 Nov 1995

Time on role 21 days

RAYMOND, John Nicholas

Director

Director

RESIGNED

Assigned on 27 Oct 1995

Resigned on 31 Dec 1997

Time on role 2 years, 2 months, 4 days

ROWNEY, Richard Alexander

Director

Group Chief Executive

RESIGNED

Assigned on 20 Mar 2019

Resigned on 31 Dec 2019

Time on role 9 months, 11 days

SAMUELSON, Nicholas Peter

Director

Insurance Broker

RESIGNED

Assigned on 27 Oct 1995

Resigned on 27 Nov 1996

Time on role 1 year, 1 month

SNOW, Anthony Wayne

Director

Chief Risk Officer

RESIGNED

Assigned on 30 Nov 2019

Resigned on 16 Sep 2021

Time on role 1 year, 9 months, 16 days

TRELOAR, Stephen

Director

Managing Director General Insurance

RESIGNED

Assigned on 05 May 2016

Resigned on 24 Jan 2018

Time on role 1 year, 8 months, 19 days

WALKER, Christopher

Director

Director

RESIGNED

Assigned on 04 Jun 2020

Resigned on 18 May 2022

Time on role 1 year, 11 months, 14 days


Some Companies

ABERDEEN CHAUFFEUR SERVICES LTD

12 CARDEN PLACE,ABERDEEN,AB10 1UR

Number:SC358568
Status:LIQUIDATION
Category:Private Limited Company

BALDERTUN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11261032
Status:ACTIVE
Category:Private Limited Company

CEDAR DESIGNS LIMITED

32 HIGH STREET,KNAPHILL,GU21 2PY

Number:09705453
Status:ACTIVE
Category:Private Limited Company

EUROSAIL-UK 2007-5NP PLC

THIRD FLOOR,LONDON,EC2R 7AF

Number:06388257
Status:ACTIVE
Category:Public Limited Company

FURTHERMORE EDUCATION LIMITED

60 CENTRAL WEST,GREENFORD,UB6 9FE

Number:08840413
Status:ACTIVE
Category:Private Limited Company

FW INCORPORATED LTD

2 BOND STREET,IPSWICH,IP4 1JE

Number:11878120
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