ONLINE ESSENTIALS LIMITED

The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB
StatusDISSOLVED
Company No.04461265
CategoryPrivate Limited Company
Incorporated14 Jun 2002
Age21 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution18 May 2014
Years10 years, 3 days

SUMMARY

ONLINE ESSENTIALS LIMITED is an dissolved private limited company with number 04461265. It was incorporated 21 years, 11 months, 7 days ago, on 14 June 2002 and it was dissolved 10 years, 3 days ago, on 18 May 2014. The company address is The Thomas Cook Business Park The Thomas Cook Business Park, Peterborough, PE3 8SB.



People

BRADLEY, Shirley

Secretary

ACTIVE

Assigned on 19 Apr 2010

Current time on role 14 years, 1 month, 2 days

ARTHUR, Nigel John

Director

Company Director

ACTIVE

Assigned on 09 Apr 2013

Current time on role 11 years, 1 month, 12 days

BRADLEY, Shirley

Director

Company Director

ACTIVE

Assigned on 17 Jun 2013

Current time on role 10 years, 11 months, 4 days

THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 19 Apr 2010

Current time on role 14 years, 1 month, 2 days

ALLINGHAM, David Spencer

Secretary

RESIGNED

Assigned on 06 Sep 2002

Resigned on 08 Oct 2004

Time on role 2 years, 1 month, 2 days

BOOTH, Jeremy

Secretary

Accountant

RESIGNED

Assigned on 14 Dec 2005

Resigned on 20 Aug 2008

Time on role 2 years, 8 months, 6 days

PURNELL, Karen

Secretary

RESIGNED

Assigned on 08 Oct 2004

Resigned on 14 Dec 2005

Time on role 1 year, 2 months, 6 days

WHYTON, Sean Alexander

Secretary

RESIGNED

Assigned on 15 Jun 2002

Resigned on 06 Sep 2002

Time on role 2 months, 21 days

NOMINEE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jun 2002

Resigned on 14 Jun 2002

Time on role

HALLISEY, David Michael William

Director

Solicitor

RESIGNED

Assigned on 19 Apr 2010

Resigned on 01 Mar 2011

Time on role 10 months, 12 days

JONES, Matthew William

Director

Web Developer

RESIGNED

Assigned on 06 Sep 2002

Resigned on 19 Apr 2010

Time on role 7 years, 7 months, 13 days

PURNELL, Simon

Director

Financial Director

RESIGNED

Assigned on 04 Jan 2005

Resigned on 19 Apr 2010

Time on role 5 years, 3 months, 15 days

SEARY, Julia Louise

Director

Legal Director

RESIGNED

Assigned on 01 Mar 2011

Resigned on 09 Apr 2013

Time on role 2 years, 1 month, 8 days

WHYTON, Suzanne

Director

None

RESIGNED

Assigned on 15 Jun 2002

Resigned on 06 Sep 2002

Time on role 2 months, 21 days

NOMINEE COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jun 2002

Resigned on 14 Jun 2002

Time on role


Some Companies

BAJPAI CONSULTING LTD

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:10612081
Status:ACTIVE
Category:Private Limited Company

BROOKLAND LIMITED

1ST FLOOR, 3 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:02512322
Status:ACTIVE
Category:Private Limited Company

COUNTRY BOYS COLLECTIVE LTD

PO BOX 5378,FROME,BA11 9DT

Number:11962208
Status:ACTIVE
Category:Private Limited Company

LAVENDER HOUSE RESIDENTIAL HOME LIMITED

68 AUDLEY ROAD, ALSAGER,STAFFORDSHIRE,ST7 2QN

Number:05062803
Status:ACTIVE
Category:Private Limited Company

PYROTECHNOLOGY LIMITED

55 FOXBORO ROAD,REDHILL,RH1 1TD

Number:06027371
Status:ACTIVE
Category:Private Limited Company

SMITH TECHNICAL SERVICES LTD

SWIRE HOUSE,ABERDEEN,AB12 3LF

Number:SC622544
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