ORLESTONEOAK LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN24 8LF

Company number 03633785
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address CALCUTT MATTHEWS, 19 NORTH STREET, ASHFORD, KENT, TN24 8LF
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 125 . The most likely internet sites of ORLESTONEOAK LIMITED are www.orlestoneoak.co.uk, and www.orlestoneoak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Wye Rail Station is 3.4 miles; to Charing (Kent) Rail Station is 5.4 miles; to Ham Street Rail Station is 5.7 miles; to Chartham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orlestoneoak Limited is a Private Limited Company. The company registration number is 03633785. Orlestoneoak Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of Orlestoneoak Limited is Calcutt Matthews 19 North Street Ashford Kent Tn24 8lf. . BARTON, Hayley is a Secretary of the company. BARTON, Barrie James is a Director of the company. BARTON, Jack is a Director of the company. Secretary BARTON, Barrie James has been resigned. Secretary DEHARA, Heather Margaret has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DEHARA, Heather Margaret has been resigned. Director HORLEY, Philip has been resigned. Director LEDGER, Glenn James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
BARTON, Hayley
Appointed Date: 14 September 2001

Director
BARTON, Barrie James
Appointed Date: 14 September 2001
60 years old

Director
BARTON, Jack
Appointed Date: 21 September 2015
31 years old

Resigned Directors

Secretary
BARTON, Barrie James
Resigned: 14 September 2001
Appointed Date: 03 April 2000

Secretary
DEHARA, Heather Margaret
Resigned: 26 August 1999
Appointed Date: 07 October 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Director
DEHARA, Heather Margaret
Resigned: 26 August 1999
Appointed Date: 07 October 1998
59 years old

Director
HORLEY, Philip
Resigned: 26 August 1999
Appointed Date: 13 October 1998
51 years old

Director
LEDGER, Glenn James
Resigned: 14 September 2001
Appointed Date: 03 April 2000
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Persons With Significant Control

Mr Barrie James Barton
Notified on: 1 September 2016
60 years old
Nature of control: Ownership of shares – 75% or more

Mr Jack Barton
Notified on: 1 September 2016
31 years old
Nature of control: Has significant influence or control

ORLESTONEOAK LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 125

03 Nov 2015
Appointment of Mr Jack Barton as a director on 21 September 2015
25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
30 Oct 1998
Registered office changed on 30/10/98 from: 2 the boulevard ashford international hotel kent TN24 8NX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Sep 1998
Secretary resigned
25 Sep 1998
Director resigned
17 Sep 1998
Incorporation

ORLESTONEOAK LIMITED Charges

27 February 2012
Debenture
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2008
Legal charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the north east side of orlestone mill nickley…
10 April 2007
Legal charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at orlestone mill nickley wood road shadoxhurst…