ONTARIO UK 2 LIMITED

Sedley Place 4th Floor Sedley Place 4th Floor, London, W1C 2JL
StatusDISSOLVED
Company No.06166753
CategoryPrivate Limited Company
Incorporated19 Mar 2007
Age17 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years21 days

SUMMARY

ONTARIO UK 2 LIMITED is an dissolved private limited company with number 06166753. It was incorporated 17 years, 2 months, 9 days ago, on 19 March 2007 and it was dissolved 21 days ago, on 07 May 2024. The company address is Sedley Place 4th Floor Sedley Place 4th Floor, London, W1C 2JL.



People

STANDISH, Frank

Secretary

Company Secretary

ACTIVE

Assigned on 16 Apr 2008

Current time on role 16 years, 1 month, 12 days

HARRIS, Omorlie

Director

Company Director

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 3 months, 6 days

KERSCHEN, Marco Rene Leon Robert

Director

General Counsel

ACTIVE

Assigned on 10 Oct 2023

Current time on role 7 months, 18 days

STANDISH, Frank

Director

Company Secretary

ACTIVE

Assigned on 17 Sep 2012

Current time on role 11 years, 8 months, 11 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Mar 2007

Resigned on 16 Apr 2008

Time on role 1 year, 28 days

BARRA, Ornella

Director

Director

RESIGNED

Assigned on 24 Nov 2009

Resigned on 17 Sep 2012

Time on role 2 years, 9 months, 23 days

CAPRIOLI, Mattia

Director

Director

RESIGNED

Assigned on 24 Nov 2009

Resigned on 17 Sep 2012

Time on role 2 years, 9 months, 23 days

CLARE, Aidan Gerard

Director

Director

RESIGNED

Assigned on 17 Sep 2012

Resigned on 22 Feb 2022

Time on role 9 years, 5 months, 5 days

D'ANGELO, Sergio

Director

None

RESIGNED

Assigned on 02 Nov 2009

Resigned on 17 Sep 2012

Time on role 2 years, 10 months, 15 days

D'ANGELO, Sergio

Director

Executive

RESIGNED

Assigned on 12 Apr 2007

Resigned on 29 May 2008

Time on role 1 year, 1 month, 17 days

DELVE, Martin Christopher

Director

Director

RESIGNED

Assigned on 17 Sep 2012

Resigned on 06 Feb 2017

Time on role 4 years, 4 months, 19 days

DELVE, Martin Christopher

Director

Director

RESIGNED

Assigned on 25 Jun 2009

Resigned on 24 Nov 2009

Time on role 4 months, 29 days

DRAKE, Kate Charlotte

Director

Company Director

RESIGNED

Assigned on 22 Feb 2022

Resigned on 26 Sep 2023

Time on role 1 year, 7 months, 4 days

DUNCAN, Stephen William

Director

Director

RESIGNED

Assigned on 24 Nov 2009

Resigned on 11 Jan 2010

Time on role 1 month, 17 days

FAIRWEATHER, George Rollo

Director

Director

RESIGNED

Assigned on 31 Oct 2012

Resigned on 24 Aug 2015

Time on role 2 years, 9 months, 24 days

FAIRWEATHER, George Rollo

Director

Director

RESIGNED

Assigned on 24 Nov 2009

Resigned on 17 Sep 2012

Time on role 2 years, 9 months, 23 days

FAIRWEATHER, George Rollo

Director

Director

RESIGNED

Assigned on 29 May 2008

Resigned on 25 Jun 2009

Time on role 1 year, 27 days

GOURLAY, Alexander Wallace

Director

Director

RESIGNED

Assigned on 24 Nov 2009

Resigned on 17 Sep 2012

Time on role 2 years, 9 months, 23 days

HORNBY, Andrew Hedley

Director

None

RESIGNED

Assigned on 24 Nov 2009

Resigned on 25 Mar 2011

Time on role 1 year, 4 months, 1 day

JENNINGS, Clare Louisa Minnie, Mrs.

Director

Company Director

RESIGNED

Assigned on 13 Jul 2020

Resigned on 31 Dec 2021

Time on role 1 year, 5 months, 18 days

KRAFT, Henrik

Director

Executive

RESIGNED

Assigned on 13 Apr 2007

Resigned on 29 May 2008

Time on role 1 year, 1 month, 16 days

LEVY, Adrian Joseph Morris

Director

Solicitor

RESIGNED

Assigned on 19 Mar 2007

Resigned on 12 Apr 2007

Time on role 24 days

MCCOY, Kathleen

Director

Director

RESIGNED

Assigned on 25 Jun 2009

Resigned on 24 Nov 2009

Time on role 4 months, 29 days

MULLER, Mark Francis, Mr.

Director

Company Director

RESIGNED

Assigned on 06 Feb 2017

Resigned on 13 Jul 2020

Time on role 3 years, 5 months, 7 days

MURPHY, Dominic Patrick

Director

Director

RESIGNED

Assigned on 24 Nov 2009

Resigned on 17 Sep 2012

Time on role 2 years, 9 months, 23 days

PAGNI, Marco

Director

Lawyer And Company Secretary

RESIGNED

Assigned on 24 Nov 2009

Resigned on 17 Sep 2012

Time on role 2 years, 9 months, 23 days

PAGNI, Marco

Director

Director

RESIGNED

Assigned on 29 May 2008

Resigned on 25 Jun 2009

Time on role 1 year, 27 days

PESSINA, Stefano

Director

Director

RESIGNED

Assigned on 24 Nov 2009

Resigned on 17 Sep 2012

Time on role 2 years, 9 months, 23 days

PUDGE, David John

Director

Solicitor

RESIGNED

Assigned on 19 Mar 2007

Resigned on 12 Apr 2007

Time on role 24 days

STANDISH, Frank

Director

Company Secretary

RESIGNED

Assigned on 25 Jun 2009

Resigned on 24 Nov 2009

Time on role 4 months, 29 days


Some Companies

CHARLOTTE FLATS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11090547
Status:ACTIVE
Category:Private Limited Company

JCH MARINE & OFFSHORE SUPPLIES LTD

UNIT 4A PROSPECT WAY VICTORIA BUSINESS PARK,,STOKE-ON-TRENT,ST8 7PL

Number:07079065
Status:ACTIVE
Category:Private Limited Company

NATASHA HALPIN CONSULTING LIMITED

16 TINTERN AVENUE,WESTCLIFF-ON-SEA,SS0 9QJ

Number:11266725
Status:ACTIVE
Category:Private Limited Company

PIXEL DOT DESIGN LTD

30 RADLET DRIVE,ALTRINCHAM,

Number:07894339
Status:ACTIVE
Category:Private Limited Company

RAJPOOT DORCHESTER LTD

43 HIGH WEST STREET,DORSET,DT1 1UT

Number:10813280
Status:ACTIVE
Category:Private Limited Company

TOP CONTROL MANAGEMENT LTD

35 LYNDHURST AVE,TWICKENHAM,TW2 6BQ

Number:09907468
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