OLD MUTUAL BUSINESS SERVICES LIMITED

5th Floor, Wework No.1 Poultry 5th Floor, Wework No.1 Poultry, London, EC2R 8EJ, United Kingdom
StatusDISSOLVED
Company No.03613935
CategoryPrivate Limited Company
Incorporated12 Aug 1998
Age25 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 21 days

SUMMARY

OLD MUTUAL BUSINESS SERVICES LIMITED is an dissolved private limited company with number 03613935. It was incorporated 25 years, 9 months, 5 days ago, on 12 August 1998 and it was dissolved 1 year, 4 months, 21 days ago, on 27 December 2022. The company address is 5th Floor, Wework No.1 Poultry 5th Floor, Wework No.1 Poultry, London, EC2R 8EJ, United Kingdom.



People

PETERSHILL SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 May 2021

Current time on role 2 years, 11 months, 17 days

KADER, Nazrien Banu

Director

Chartered Accountant

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 16 days

STRATER, Alexandra Fiona

Director

Chartered Accountant

ACTIVE

Assigned on 15 Jun 2020

Current time on role 3 years, 11 months, 2 days

THIART, Cornelius Christiaan

Director

Auditor

ACTIVE

Assigned on 19 Jul 2018

Current time on role 5 years, 9 months, 29 days

ANSTEE, Eric Edward

Secretary

Finance Director

RESIGNED

Assigned on 10 Dec 1998

Resigned on 10 Dec 1998

Time on role

CLIFFORD, Amanda Elizabeth

Secretary

Trainee Sol

RESIGNED

Assigned on 13 Aug 1998

Resigned on 02 Sep 1998

Time on role 20 days

FORSYTHE, Paul

Secretary

RESIGNED

Assigned on 11 Jan 2006

Resigned on 31 May 2021

Time on role 15 years, 4 months, 20 days

MALONE, Brian Patrick

Secretary

Accountant

RESIGNED

Assigned on 23 Sep 1998

Resigned on 11 Jan 1999

Time on role 3 months, 18 days

MARQUARD, Brian Andrew

Secretary

Accountant

RESIGNED

Assigned on 02 Sep 1998

Resigned on 23 Sep 1998

Time on role 21 days

MARSHALL, Alexander John

Secretary

RESIGNED

Assigned on 19 Jan 1999

Resigned on 14 Sep 1999

Time on role 7 months, 26 days

MURRAY, Martin Charles

Secretary

Solicitor

RESIGNED

Assigned on 14 Sep 1999

Resigned on 05 Jul 2001

Time on role 1 year, 9 months, 21 days

WARR, Mark Robert

Secretary

RESIGNED

Assigned on 26 Jun 2001

Resigned on 11 Jan 2006

Time on role 4 years, 6 months, 15 days

NORTON ROSE LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Aug 1998

Resigned on 13 Aug 1998

Time on role 1 day

ANSTEE, Eric Edward

Director

Finance Direcctor

RESIGNED

Assigned on 10 Dec 1998

Resigned on 26 Jun 2001

Time on role 2 years, 6 months, 16 days

BROADLEY, Philip Arthur John

Director

Finance Director

RESIGNED

Assigned on 03 Feb 2009

Resigned on 29 Aug 2014

Time on role 5 years, 6 months, 26 days

CAMPBELL, Colin Robert

Director

Solicitor

RESIGNED

Assigned on 27 May 2016

Resigned on 29 Mar 2019

Time on role 2 years, 10 months, 2 days

CLIFFORD, Amanda Elizabeth

Director

Trainee Sol

RESIGNED

Assigned on 13 Aug 1998

Resigned on 02 Sep 1998

Time on role 20 days

FORSYTHE, Paul

Director

Company Secretary

RESIGNED

Assigned on 19 Jul 2018

Resigned on 31 May 2021

Time on role 2 years, 10 months, 12 days

GILBERT, Stephen Christopher

Director

Actuary

RESIGNED

Assigned on 12 Mar 2008

Resigned on 31 Jul 2009

Time on role 1 year, 4 months, 19 days

GRIFFIN, Garth

Director

Actuary

RESIGNED

Assigned on 02 Sep 1998

Resigned on 10 Dec 1998

Time on role 3 months, 8 days

HARRIS, Rosemary

Director

Group Risk Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 03 Feb 2009

Time on role 5 months, 2 days

HOPE, Donald Ian

Director

Group Treasurer

RESIGNED

Assigned on 12 Sep 2003

Resigned on 01 Sep 2008

Time on role 4 years, 11 months, 20 days

ILSLEY, Michael Gerald

Director

Director

RESIGNED

Assigned on 19 Jul 2018

Resigned on 31 May 2020

Time on role 1 year, 10 months, 12 days

JOHNSON, Ingrid Gail

Director

Group Finance Director

RESIGNED

Assigned on 09 Jul 2014

Resigned on 30 Jun 2018

Time on role 3 years, 11 months, 21 days

KENT, John Christian William

Director

Head Of Corporate Development

RESIGNED

Assigned on 28 Apr 1999

Resigned on 30 Apr 2003

Time on role 4 years, 2 days

MARQUARD, Brian Andrew

Director

Accountant

RESIGNED

Assigned on 02 Sep 1998

Resigned on 28 Apr 1999

Time on role 7 months, 26 days

MCPHERSON, Andrew Vincent

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2020

Resigned on 30 Jun 2021

Time on role 1 year, 29 days

MURRAY, Martin Charles

Director

Company Secretary

RESIGNED

Assigned on 28 Apr 1999

Resigned on 26 May 2016

Time on role 17 years, 28 days

NICHOLLS, Jonathan Clive

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2008

Resigned on 30 Nov 2008

Time on role 9 months, 29 days

PEARCE, Iain Anthony

Director

Director Of Finance -Group Chief Accountant

RESIGNED

Assigned on 09 Jul 2014

Resigned on 26 Feb 2019

Time on role 4 years, 7 months, 17 days

ROBERTS, Julian Victor Frow

Director

Group Finance Director

RESIGNED

Assigned on 26 Jun 2001

Resigned on 01 Mar 2006

Time on role 4 years, 8 months, 5 days

STANIER, Julian Henry Douglas

Director

Solicitor

RESIGNED

Assigned on 13 Aug 1998

Resigned on 02 Sep 1998

Time on role 20 days

STOCKTON, Robert Paul

Director

Finance Controller

RESIGNED

Assigned on 15 Mar 1999

Resigned on 07 Sep 2001

Time on role 2 years, 5 months, 23 days

THORNTON, James Fitzgerald

Director

Deputy Finance Director

RESIGNED

Assigned on 15 Mar 1999

Resigned on 26 Jun 2001

Time on role 2 years, 3 months, 11 days

NOROSE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Aug 1998

Resigned on 13 Aug 1998

Time on role 1 day

NORTON ROSE LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Aug 1998

Resigned on 13 Aug 1998

Time on role 1 day


Some Companies

360PM LIMITED

SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ

Number:07227182
Status:ACTIVE
Category:Private Limited Company

COMMSTRAT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11264351
Status:ACTIVE
Category:Private Limited Company

CYPRESS OIL FIELD LLP

THE RED HOUSE,NR HEATHFIELD,TN21 9QE

Number:OC337548
Status:ACTIVE
Category:Limited Liability Partnership

NIEKLAN SERVICES LIMITED

14 BRINDLEGATE,YORK,YO42 2HB

Number:08284443
Status:ACTIVE
Category:Private Limited Company

SALFORD BLACK CABS LIMITED

UGLOW FARM BROADHEAD ROAD,BOLTON,BL7 0JN

Number:11441691
Status:ACTIVE
Category:Private Limited Company

SAVAGE EVENTS LTD

141 TOTTENHALL ROAD,LONDON,N13 6JA

Number:11818402
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