ORLEAN INVEST SERVICES LIMITED
BRENTWOOD INTELS LOGISTICS MANAGEMENT LIMITED ACTIVATECORP LIMITED

Hellopages » Essex » Brentwood » CM13 3BE

Company number 03402290
Status Liquidation
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 31 October 2016; Liquidators statement of receipts and payments to 31 October 2015; Registered office address changed from 10 Furnival Street London EC4A 1YH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 March 2015. The most likely internet sites of ORLEAN INVEST SERVICES LIMITED are www.orleaninvestservices.co.uk, and www.orlean-invest-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orlean Invest Services Limited is a Private Limited Company. The company registration number is 03402290. Orlean Invest Services Limited has been working since 11 July 1997. The present status of the company is Liquidation. The registered address of Orlean Invest Services Limited is Jupiter House Warley Hill Business Park The Drive Brentwood Essex Cm13 3be. . ABOGADO NOMINEES LIMITED is a Nominee Secretary of the company. SIGAUD, Daniel Michel is a Director of the company. VOLPI, Gabriele is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BAGGI, Jean Pierre has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director PERRUCCI, Gian Angelo has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Nominee Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 29 July 1997

Director
SIGAUD, Daniel Michel
Appointed Date: 03 October 1997
76 years old

Director
VOLPI, Gabriele
Appointed Date: 03 October 1997
82 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 29 July 1997
Appointed Date: 11 July 1997

Director
BAGGI, Jean Pierre
Resigned: 30 September 2004
Appointed Date: 03 October 1997
83 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 29 July 1997
Appointed Date: 11 July 1997
34 years old

Director
PERRUCCI, Gian Angelo
Resigned: 17 April 2007
Appointed Date: 30 September 2004
82 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 03 October 1997
Appointed Date: 29 July 1997

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 03 October 1997
Appointed Date: 29 July 1997

ORLEAN INVEST SERVICES LIMITED Events

09 Jan 2017
Liquidators statement of receipts and payments to 31 October 2016
17 Dec 2015
Liquidators statement of receipts and payments to 31 October 2015
12 Mar 2015
Registered office address changed from 10 Furnival Street London EC4A 1YH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 March 2015
23 Jan 2015
Liquidators statement of receipts and payments to 31 October 2014
17 Dec 2013
Liquidators statement of receipts and payments to 31 October 2013
...
... and 77 more events
05 Aug 1997
Director resigned
05 Aug 1997
Secretary resigned
05 Aug 1997
Location of register of members (non legible)
29 Jul 1997
Company name changed activatecorp LIMITED\certificate issued on 29/07/97
11 Jul 1997
Incorporation

ORLEAN INVEST SERVICES LIMITED Charges

7 September 2009
Charge of deposit
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
6 August 2004
Deed of deposit
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: First National Group Limited
Description: The sum of £17,308.00.