OPERA HOLLAND PARK

37 Pembroke Road, London, W8 6PW, England
StatusACTIVE
Company No.04515375
Category
Incorporated20 Aug 2002
Age21 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

OPERA HOLLAND PARK is an active with number 04515375. It was incorporated 21 years, 8 months, 27 days ago, on 20 August 2002. The company address is 37 Pembroke Road, London, W8 6PW, England.



People

WOOLLATT, Lucy

Secretary

ACTIVE

Assigned on 01 Jan 2024

Current time on role 4 months, 15 days

GILES, Paul Anthony

Director

Retired

ACTIVE

Assigned on 01 May 2022

Current time on role 2 years, 15 days

HALLIDAY, Louise Catherine

Director

Director Of External Affairs

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 1 month, 15 days

JARY, Michael Keith

Director

Company Director

ACTIVE

Assigned on 01 Jul 2018

Current time on role 5 years, 10 months, 15 days

KRAMER, Martin Cedric

Director

Solicitor

ACTIVE

Assigned on 06 Dec 2006

Current time on role 17 years, 5 months, 10 days

MACKAY, Charles Dorsey

Director

Non Executive Positions

ACTIVE

Assigned on 24 Sep 2015

Current time on role 8 years, 7 months, 22 days

MCDONALD, Trevor, Sir

Director

Company Director

ACTIVE

Assigned on 24 Sep 2015

Current time on role 8 years, 7 months, 22 days

O'NEILL, Sally Ann

Director

Accountant

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 15 days

OWEN, Susan Jane, Dame

Director

Civil Servant

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 1 month, 15 days

TEO, Shanmae

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Mar 2022

Current time on role 2 years, 2 months, 15 days

TSANG, Jean

Director

Solicitor

ACTIVE

Assigned on 14 Dec 2021

Current time on role 2 years, 5 months, 2 days

CAMPBELL, Fiona

Secretary

RESIGNED

Assigned on 07 Dec 2005

Resigned on 25 Jan 2021

Time on role 15 years, 1 month, 18 days

FLETCHER, Colin Howard

Secretary

RESIGNED

Assigned on 20 Aug 2002

Resigned on 07 Dec 2005

Time on role 3 years, 3 months, 18 days

THURAIRAJAH, Pratheepan

Secretary

RESIGNED

Assigned on 25 Jan 2021

Resigned on 30 Sep 2023

Time on role 2 years, 8 months, 5 days

BOWES, Catherine Lister

Director

Retired

RESIGNED

Assigned on 18 Sep 2013

Resigned on 24 Sep 2015

Time on role 2 years, 6 days

CAMPBELL, Fiona Christine

Director

Solicitor

RESIGNED

Assigned on 17 Nov 2010

Resigned on 30 Sep 2019

Time on role 8 years, 10 months, 13 days

CHESSEX, Robin

Director

Counsellor

RESIGNED

Assigned on 20 Aug 2002

Resigned on 08 Feb 2005

Time on role 2 years, 5 months, 19 days

COLVER, David Arthur

Director

Management Consultant

RESIGNED

Assigned on 06 Oct 2004

Resigned on 24 Sep 2015

Time on role 10 years, 11 months, 18 days

CORBYN, Stuart Alan

Director

Trustee

RESIGNED

Assigned on 01 Jan 2018

Resigned on 31 Dec 2021

Time on role 3 years, 11 months, 30 days

FLETCHER, Colin Howard

Director

Director

RESIGNED

Assigned on 20 Aug 2002

Resigned on 06 Oct 2004

Time on role 2 years, 1 month, 17 days

GANGULI, Anupam

Director

Finance Director

RESIGNED

Assigned on 24 Sep 2015

Resigned on 30 Sep 2021

Time on role 6 years, 6 days

HEPBURN, Jessica

Director

Theatre Manager

RESIGNED

Assigned on 24 Sep 2015

Resigned on 30 Oct 2019

Time on role 4 years, 1 month, 6 days

HOLDSWORTH HUNT, Christopher

Director

Director

RESIGNED

Assigned on 06 Dec 2006

Resigned on 16 Oct 2008

Time on role 1 year, 10 months, 10 days

HOW, Denzil Robert Onslow

Director

Industrialist

RESIGNED

Assigned on 06 Dec 2006

Resigned on 09 Dec 2013

Time on role 7 years, 3 days

LASCELLES, Angela Marion

Director

Company Director

RESIGNED

Assigned on 16 Mar 2015

Resigned on 24 Sep 2015

Time on role 6 months, 8 days

LAW, George Llewellyn

Director

Retired Bank Director

RESIGNED

Assigned on 20 Aug 2002

Resigned on 12 Jun 2003

Time on role 9 months, 23 days

LEE, Mary Joan

Director

Retired

RESIGNED

Assigned on 20 Aug 2002

Resigned on 18 Sep 2013

Time on role 11 years, 29 days

LOCKETT, Martin, Dr

Director

Dean

RESIGNED

Assigned on 24 Sep 2015

Resigned on 31 May 2017

Time on role 1 year, 8 months, 7 days

PARRY, Edward David

Director

Company Director

RESIGNED

Assigned on 17 Nov 2010

Resigned on 22 Jul 2015

Time on role 4 years, 8 months, 5 days

PULLMAN, Nigel Reginald

Director

Company Director

RESIGNED

Assigned on 16 Mar 2015

Resigned on 24 Sep 2015

Time on role 6 months, 8 days

RAMAGE, Peter Francis

Director

Company Director

RESIGNED

Assigned on 16 Mar 2015

Resigned on 24 Sep 2015

Time on role 6 months, 8 days

WITHERS, Carla Maria

Director

Vice President Marketing

RESIGNED

Assigned on 20 Aug 2002

Resigned on 11 Feb 2011

Time on role 8 years, 5 months, 22 days


Some Companies

112 NELSON ROAD MANAGEMENT COMPANY LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:07422794
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AURA SOLUTIONS LIMITED

77 MARLOW ROAD,HIGH WYCOMBE,HP11 1TQ

Number:08943031
Status:ACTIVE
Category:Private Limited Company

EYE-LITE LTD

183A APPLEBY STREET,HERTFORDSHIRE,EN7 6QX

Number:06014565
Status:ACTIVE
Category:Private Limited Company

JEAN ARMOUR TAXIS LTD.

27 LAURISTON STREET,,EH3 9DQ

Number:SC290384
Status:ACTIVE
Category:Private Limited Company

KEMPTON RESIDENTS COMPANY LIMITED

7 COTTONS MEADOW,HEREFORD,HR2 9EW

Number:01707075
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEAT LINK CATERING LTD

THE WAGON HOVEL SUTTON LANE,MARKET HARBOROUGH,LE16 8HL

Number:08010608
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