ORANGE SQUARE MARKETING & PUBLICITY LIMITED
NORTH FINCHLEY

Hellopages » Greater London » Barnet » N12 8LY

Company number 03156789
Status Liquidation
Incorporation Date 8 February 1996
Company Type Private Limited Company
Address PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, NORTH FINCHLEY, LONDON, N12 8LY
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Liquidators statement of receipts and payments to 10 March 2017; Liquidators statement of receipts and payments to 10 September 2016; Liquidators statement of receipts and payments to 10 March 2016. The most likely internet sites of ORANGE SQUARE MARKETING & PUBLICITY LIMITED are www.orangesquaremarketingpublicity.co.uk, and www.orange-square-marketing-publicity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Orange Square Marketing Publicity Limited is a Private Limited Company. The company registration number is 03156789. Orange Square Marketing Publicity Limited has been working since 08 February 1996. The present status of the company is Liquidation. The registered address of Orange Square Marketing Publicity Limited is Pearl Assurance House 319 Ballards Lane North Finchley London N12 8ly. . CLARKE, Anne Louise is a Secretary of the company. HOLDERNESS, Leslee Lou is a Director of the company. Secretary HOLDERNESS, Leslee Lou has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director HENEAGE, Thomas Peter William has been resigned. Director WICKHAM, Stephen Michael has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
CLARKE, Anne Louise
Appointed Date: 30 April 2002

Director
HOLDERNESS, Leslee Lou
Appointed Date: 30 April 2002
67 years old

Resigned Directors

Secretary
HOLDERNESS, Leslee Lou
Resigned: 31 December 2003
Appointed Date: 12 February 1997

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 14 February 1996
Appointed Date: 08 February 1996

Director
HENEAGE, Thomas Peter William
Resigned: 22 September 1998
Appointed Date: 14 February 1996
75 years old

Director
WICKHAM, Stephen Michael
Resigned: 30 April 2002
Appointed Date: 22 October 1998
66 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 14 February 1996
Appointed Date: 08 February 1996

ORANGE SQUARE MARKETING & PUBLICITY LIMITED Events

24 Mar 2017
Liquidators statement of receipts and payments to 10 March 2017
19 Oct 2016
Liquidators statement of receipts and payments to 10 September 2016
01 Sep 2016
Liquidators statement of receipts and payments to 10 March 2016
01 Sep 2016
Liquidators statement of receipts and payments to 10 September 2015
19 Jun 2015
Liquidators statement of receipts and payments to 10 March 2015
...
... and 54 more events
28 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1996
Company name changed continental shelf 46 LIMITED\certificate issued on 28/02/96
27 Feb 1996
Director resigned
27 Feb 1996
New director appointed
08 Feb 1996
Incorporation

ORANGE SQUARE MARKETING & PUBLICITY LIMITED Charges

16 July 2003
Deed
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited
Description: £6,436.21 and any other sums. See the mortgage charge…