Company number 01935454
Status Active
Incorporation Date 1 August 1985
Company Type Private Limited Company
Address EVERDENE HOUSE, DEANSLEIGH ROAD, BOURNEMOUTH, DORSET, BH7 7DU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration two hundred and forty-three events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Resolutions
RES12 ‐
Resolution of varying share rights or name
; Appointment of Faraz Ahmed Baber as a director on 12 September 2016. The most likely internet sites of TERENCE O'ROURKE LIMITED are www.terenceorourke.co.uk, and www.terence-o-rourke.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Terence O Rourke Limited is a Private Limited Company.
The company registration number is 01935454. Terence O Rourke Limited has been working since 01 August 1985.
The present status of the company is Active. The registered address of Terence O Rourke Limited is Everdene House Deansleigh Road Bournemouth Dorset Bh7 7du. . HARDMAN, Craig Venmore is a Secretary of the company. BABER, Faraz Ahmed is a Director of the company. BURTON, Richard Weston is a Director of the company. ELLIS, David Richard is a Director of the company. HANCOCK, Timothy Lewis is a Director of the company. MULLINER, Jacqueline is a Director of the company. SIMPSON, Christine Frances is a Director of the company. WILLIAMS, Terry Raymond is a Director of the company. Secretary STEELE, David Robert has been resigned. Director ASQUITH, Robert James has been resigned. Director BALSON, Amanda Jane has been resigned. Director BARTABY, Ann Therese has been resigned. Director BARTABY, Ann Therese has been resigned. Director BARTABY, Ann Therese has been resigned. Director CLARKE, Christopher has been resigned. Director COULSON, Gary Patrick Desmond has been resigned. Director CRAMOND, John Douglas has been resigned. Director FRENCH, Adrian John has been resigned. Director GORMAN, Ronald Walter has been resigned. Director HARRISON, Michael Strachan has been resigned. Director LOCK-SMITH, Jane has been resigned. Director MAHON, Andrew has been resigned. Director MOLYNEUX, Janet Winifred has been resigned. Director MORRIS, Haydn Brian has been resigned. Director MULLINER, David Michael has been resigned. Director O'ROURKE, Terence David has been resigned. Director PIPER, Jane Margaret has been resigned. Director SHAW, Richard James has been resigned. The company operates in "Architectural activities".
Current Directors
Resigned Directors
Director
LOCK-SMITH, Jane
Resigned: 10 December 2002
Appointed Date: 14 March 1994
64 years old
Director
MAHON, Andrew
Resigned: 23 February 2009
Appointed Date: 08 October 2003
67 years old
Persons With Significant Control
Terence O'Rourke Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TERENCE O'ROURKE LIMITED Events
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
20 Oct 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
14 Oct 2016
Appointment of Faraz Ahmed Baber as a director on 12 September 2016
31 Aug 2016
Full accounts made up to 31 March 2016
10 Aug 2016
Termination of appointment of Haydn Brian Morris as a director on 29 July 2016
...
... and 233 more events
06 Jan 1988
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
15 Jul 1987
Return made up to 14/01/87; full list of members
20 Mar 1987
Accounts for a small company made up to 31 August 1986
08 Sep 1986
Accounting reference date shortened from 31/03 to 31/08
01 Aug 1985
Certificate of incorporation
20 September 2007
Assignment of life policy
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy assuring the life of ann theresse bartaby.
12 April 2007
Assignment of life policy
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy held with sun alliance and london assurance…
12 April 2007
Assignment of life policy
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy held with sun alliance and london assurance…
12 April 2007
Assignment of life policy
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy held with sun alliance and london assurance…
12 April 2007
Assignment of life policy
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy held with sun alliance and london assurance…
12 April 2007
Assignment of life policy
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy held with sun alliance and london assurance…
12 April 2007
Assignment of life policy
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The life policy held with sun alliance and london assurance…
1 July 1992
Legal charge
Delivered: 7 July 1992
Status: Satisfied
on 14 August 2004
Persons entitled: The Royal Bank of Scotland
Description: L/H land together with the buildings erected thereon on the…
17 June 1991
Debenture
Delivered: 24 January 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1985
Debenture
Delivered: 31 January 1986
Status: Satisfied
on 22 October 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…