OGILVIE SEARCH LIMITED

The Cedars The Cedars, Ashford, TN23 1RQ, Kent, England
StatusACTIVE
Company No.05232962
CategoryPrivate Limited Company
Incorporated16 Sep 2004
Age19 years, 8 months
JurisdictionEngland Wales

SUMMARY

OGILVIE SEARCH LIMITED is an active private limited company with number 05232962. It was incorporated 19 years, 8 months ago, on 16 September 2004. The company address is The Cedars The Cedars, Ashford, TN23 1RQ, Kent, England.



People

PARKINSON, John Matthew

Secretary

ACTIVE

Assigned on 15 Aug 2014

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

PARKINSON, John Matthew

Director

Company Director

ACTIVE

Assigned on 15 Aug 2014

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

BILLOT, Hugh Edward, Dr

Secretary

RESIGNED

Assigned on 26 Feb 2013

Resigned on 15 Aug 2014

Time on role 1 year, 5 months, 17 days

HURREN, David James

Secretary

RESIGNED

Assigned on 17 Jan 2005

Resigned on 30 Dec 2005

Time on role 11 months, 13 days

KINGSTON, Mark Andrew

Secretary

RESIGNED

Assigned on 07 Jan 2009

Resigned on 26 Feb 2013

Time on role 4 years, 1 month, 19 days

PRIOR, Anthony Edward

Secretary

RESIGNED

Assigned on 16 Sep 2004

Resigned on 07 Jan 2009

Time on role 4 years, 3 months, 21 days

BILLOT, Hugh Edward, Dr

Director

Company Director

RESIGNED

Assigned on 26 Feb 2013

Resigned on 15 Aug 2014

Time on role 1 year, 5 months, 17 days

HARVEY, Christopher Robert

Director

Company Director

RESIGNED

Assigned on 18 Feb 2010

Resigned on 07 Nov 2011

Time on role 1 year, 8 months, 17 days

HURREN, David James

Director

Company Director

RESIGNED

Assigned on 18 Jan 2005

Resigned on 29 Nov 2006

Time on role 1 year, 10 months, 11 days

JONES, Mark

Director

Company Director

RESIGNED

Assigned on 18 Jan 2005

Resigned on 06 May 2008

Time on role 3 years, 3 months, 19 days

KINGSTON, Mark Andrew

Director

Accountant

RESIGNED

Assigned on 07 Nov 2011

Resigned on 26 Feb 2013

Time on role 1 year, 3 months, 19 days

PARKINSON, John Charles

Director

Company Director

RESIGNED

Assigned on 16 Sep 2004

Resigned on 18 Feb 2010

Time on role 5 years, 5 months, 2 days

RICE, Mark Peter

Director

Company Director

RESIGNED

Assigned on 18 Jan 2005

Resigned on 20 Mar 2006

Time on role 1 year, 2 months, 2 days

TAYLOR, Scott Mario

Director

Company Director

RESIGNED

Assigned on 18 Jan 2005

Resigned on 06 May 2008

Time on role 3 years, 3 months, 19 days


Some Companies

DTH SERVICES (UK) LTD

125 ST. GEORGES AVENUE,SHEERNESS,ME12 1QT

Number:09148635
Status:ACTIVE
Category:Private Limited Company

F D PROPERTIES LIMITED

13 ROWAND AVENUE,GLASGOW,G46 7PE

Number:SC210252
Status:ACTIVE
Category:Private Limited Company

IRENEW LTD

102 BOWYER ROAD,BIRMINGHAM,B8 1ES

Number:09610603
Status:ACTIVE
Category:Private Limited Company

OFFHAM/RODMELL COURT RESIDENTS COMPANY LIMITED

62 RUMBRIDGE STREET,SOUTHAMPTON,SO40 9DS

Number:02013912
Status:ACTIVE
Category:Private Limited Company

ONE PROPERTIES LIMITED

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:08796342
Status:ACTIVE
Category:Private Limited Company

SLAINTE INNS (WORCS) LIMITED

1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE

Number:11199891
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