Download leads from Nexok and grow your business. Find out more

Oliver Alexander Hemsley

British – Born 61 years ago (September 1962)

Oliver Alexander Hemsley
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN

Current appointments

Resigned appointments

14

Closed appointments

Companies

Company NameSanton Commercial Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1991 (1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 22 September 1995)
Assigned Occupation Stockbroker
Addresses
Correspondence Address
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Registered Company Address
C/O Dla
Rutland Square
Edinburgh
EH1 2AA
Scotland
Company NameSanton Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1991 (1 month after company formation)
Appointment Duration3 years, 9 months (Resigned 22 September 1995)
Assigned Occupation Stockbroker
Addresses
Correspondence Address
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Registered Company Address
C/O Dla
Rutland Square
Edinburgh
EH1 2AA
Scotland
Company NameSanton Close Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (2 years after company formation)
Appointment Duration2 years (Resigned 31 December 1995)
Assigned Occupation Stockbroker
Addresses
Correspondence Address
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Registered Company Address
C/O Dla
Rutland Square
Edinburgh
EH1 2AA
Scotland
Company NameGracechurch Utg No. 101 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (6 days, 1 hour after company formation)
Appointment Duration4 months, 1 week (Resigned 07 March 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Registered Company Address
5th Floor
40 Gracechurch Street
London
EC3V 0BT
Company NameDallington Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 04 October 1995)
Assigned Occupation Stick Broker
Addresses
Correspondence Address
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Registered Company Address
Greyfriars Court
Paradise Square
Oxford
OX1 1BB
Company NameInsurance Analysis Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1993 (same day as company formation)
Appointment Duration3 years, 4 months (Resigned 20 February 1997)
Assigned Occupation Stockbroker
Addresses
Correspondence Address
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Registered Company Address
5th Floor Cheapside House
138 Cheapside House
London
EC2V 6LH
Company NameSyndicate Capital (No.3) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 07 June 1995)
Assigned Occupation Stockbroker
Addresses
Correspondence Address
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameSyndicate Capital (No.2) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 07 June 1995)
Assigned Occupation Stockbrocker
Addresses
Correspondence Address
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameSyndicate Capital (No.5) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (4 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (Resigned 05 August 1994)
Assigned Occupation Stockbroker
Addresses
Correspondence Address
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameSyndicate Capital (No.1) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 07 June 1995)
Assigned Occupation Stockbroker
Addresses
Correspondence Address
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameSyndicate Capital (No.4) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (4 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (Resigned 05 August 1994)
Assigned Occupation Stockbroker
Addresses
Correspondence Address
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameNovae Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (Resigned 07 June 1995)
Assigned Occupation Stockbroker
Addresses
Correspondence Address
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Registered Company Address
1020 Eskdale Road
Winnersh
Wokingham
RG41 5TS
Company NameTorch Holdings
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (3 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (Resigned 07 March 1997)
Assigned Occupation Chief Executive
Addresses
Correspondence Address
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Registered Company Address
88 Leadenhall Street
London
EC3A 3BP
Company NameAbbey Legal Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (2 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (Resigned 30 January 2004)
Assigned Occupation Professional Director
Addresses
Correspondence Address
20 Ivory House
Plantation Wharf York Road
London
SW11 3TN
Registered Company Address
20 Fenchurch Street
London
EC3M 3AZ

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing