OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED

Ocean House Ocean House, Bracknell, RG12 1AN, Berkshire
StatusDISSOLVED
Company No.03646286
CategoryPrivate Limited Company
Incorporated08 Oct 1998
Age25 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution19 Apr 2015
Years9 years, 27 days

SUMMARY

OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED is an dissolved private limited company with number 03646286. It was incorporated 25 years, 7 months, 8 days ago, on 08 October 1998 and it was dissolved 9 years, 27 days ago, on 19 April 2015. The company address is Ocean House Ocean House, Bracknell, RG12 1AN, Berkshire.



People

EXEL SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Aug 2000

Current time on role 23 years, 8 months, 29 days

LI, Jane

Director

Company Secretary

ACTIVE

Assigned on 10 Jan 2012

Current time on role 12 years, 4 months, 6 days

SMITH, Keith Roy

Director

Finance Director

ACTIVE

Assigned on 15 Aug 2014

Current time on role 9 years, 9 months, 1 day

RUSSELL, Deborah Elizabeth

Secretary

RESIGNED

Assigned on 08 Oct 1998

Resigned on 18 Aug 2000

Time on role 1 year, 10 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Oct 1998

Resigned on 08 Oct 1998

Time on role

BANSZKY, Caroline Janet

Director

Director

RESIGNED

Assigned on 23 May 2003

Resigned on 08 Dec 2006

Time on role 3 years, 6 months, 16 days

BRYANS, Christopher

Director

Solicitor

RESIGNED

Assigned on 27 Jul 2009

Resigned on 31 Aug 2009

Time on role 1 month, 4 days

BUMSTEAD, Jonathan Culver

Director

Group Strategy Director

RESIGNED

Assigned on 15 Jun 2007

Resigned on 31 Aug 2009

Time on role 2 years, 2 months, 16 days

BUTTERY, Alison Tracey

Director

Company Secretary

RESIGNED

Assigned on 26 Sep 2006

Resigned on 12 Oct 2007

Time on role 1 year, 16 days

CHATFIELD, Carl Anthony

Director

Chartered Tax Adviser

RESIGNED

Assigned on 08 Oct 1998

Resigned on 30 Jun 2006

Time on role 7 years, 8 months, 22 days

CHILCOTT, Lizzie Ann

Director

Company Secretary

RESIGNED

Assigned on 12 Oct 2007

Resigned on 21 Aug 2008

Time on role 10 months, 9 days

CHILCOTT, Lizzie Ann

Director

Company Secretary

RESIGNED

Assigned on 28 Apr 2006

Resigned on 26 Sep 2006

Time on role 4 months, 28 days

COFFEY, Stephanie Helen

Director

Chartered Secretary

RESIGNED

Assigned on 16 Sep 2002

Resigned on 28 Apr 2006

Time on role 3 years, 7 months, 12 days

GOULDEN, Ian Stewart

Director

Solicitor

RESIGNED

Assigned on 01 Dec 1998

Resigned on 16 Sep 2002

Time on role 3 years, 9 months, 15 days

GUNASEKARA, Chrisantha Ievers

Director

Accountant

RESIGNED

Assigned on 01 Dec 1998

Resigned on 30 Jun 2004

Time on role 5 years, 6 months, 29 days

HODDER, James Thomas

Director

General Manager

RESIGNED

Assigned on 01 Dec 1998

Resigned on 31 Mar 2002

Time on role 3 years, 3 months, 30 days

LAMBERT, Brian

Director

Treasury Manager

RESIGNED

Assigned on 28 Aug 2009

Resigned on 02 Aug 2012

Time on role 2 years, 11 months, 5 days

LYNN, Andrew Roger

Director

Human Resources Director

RESIGNED

Assigned on 08 Oct 1998

Resigned on 31 Mar 2000

Time on role 1 year, 5 months, 23 days

MANNING, Frederick

Director

Tug Engineer

RESIGNED

Assigned on 01 Dec 1998

Resigned on 31 Mar 2000

Time on role 1 year, 3 months, 30 days

MARLER, Daphne Marian

Director

Chartered Accountant & Secretary

RESIGNED

Assigned on 21 Aug 2008

Resigned on 24 Jul 2009

Time on role 11 months, 3 days

MARTIN, Ray

Director

Vp Uk Pensions

RESIGNED

Assigned on 28 Aug 2009

Resigned on 20 Jan 2012

Time on role 2 years, 4 months, 23 days

MCNANEY, Debra

Director

Contract Supervisor

RESIGNED

Assigned on 01 Dec 1998

Resigned on 19 Dec 2002

Time on role 4 years, 18 days

MURRELL, Hugh

Director

Bosun

RESIGNED

Assigned on 19 Dec 2002

Resigned on 29 Apr 2005

Time on role 2 years, 4 months, 10 days

SKEGGS, Peter Michael

Director

Accountant

RESIGNED

Assigned on 02 Dec 1998

Resigned on 23 May 2003

Time on role 4 years, 5 months, 21 days

TAYLOR, Paul Martin

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Aug 2012

Resigned on 15 Aug 2014

Time on role 2 years, 13 days

WALLS, Kenneth Charles

Director

Chartered Secretary

RESIGNED

Assigned on 08 Oct 1998

Resigned on 15 Dec 2000

Time on role 2 years, 2 months, 7 days

EXEL NOMINEE NO 2 LIMITED

Corporate-director

RESIGNED

Assigned on 15 Dec 2000

Resigned on 16 Sep 2002

Time on role 1 year, 9 months, 1 day

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Oct 1998

Resigned on 08 Oct 1998

Time on role

OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED

Corporate-director

RESIGNED

Assigned on 28 Aug 2009

Resigned on 28 Aug 2009

Time on role


Some Companies

ABLE 2 TRAIN LIMITED

17 WEDGEWOOD DRIVE,CALDICOT,NP26 5TL

Number:06012755
Status:ACTIVE
Category:Private Limited Company

BOOKCAREERS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:04594025
Status:ACTIVE
Category:Private Limited Company

DASSIE DECOR LIMITED

THE GRAIN STORE WHETSTED ROAD,TONBRIDGE,TN12 6RR

Number:08121811
Status:ACTIVE
Category:Private Limited Company

DEBLAUR LIMITED

12 NORTHFIELD AVENUE,PINNER,HA5 1AL

Number:10585032
Status:ACTIVE
Category:Private Limited Company

INTEGRATED CARE AND SUPPORT SERVICES LTD

34 QUEEN STREET,NEWTON LE WILLOWS,WA12 9AZ

Number:09230678
Status:ACTIVE
Category:Private Limited Company

REACTIVE GROUP LIMITED

3 RICHFIELD PLACE,READING,RG1 8EQ

Number:06962122
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