ORCHID 11 LIMITED
CHELTENHAM OUTSAUCE CONTRACTOR ACCOUNTING LIMITED ORIEL ACCOUNTING LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 3LG
Company number 05501145
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address ST GEORGES HOUSE, 13-14 AMBROSE STREET, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL50 3LG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates; Registered office address changed from Fourth Floor, Cheltenham House Clarence Street Cheltenham GL50 3JR to St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG on 18 May 2016. The most likely internet sites of ORCHID 11 LIMITED are www.orchid11.co.uk, and www.orchid-11.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchid 11 Limited is a Private Limited Company. The company registration number is 05501145. Orchid 11 Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Orchid 11 Limited is St Georges House 13 14 Ambrose Street Cheltenham Gloucestershire England Gl50 3lg. . WINGATE, Nina Elizabeth is a Secretary of the company. HARTLEY, Steven Michael is a Director of the company. WORTLEY, Steven Paul is a Director of the company. Secretary BARNES, Caroline Sarah has been resigned. Secretary LUXTON, James Edward has been resigned. Secretary MITCHELL, Patricia Marjorie Delaval has been resigned. Director COPLEY, Su has been resigned. Director FELL, Hugh Matthew has been resigned. Director LLOYD, Miles Spencer has been resigned. Director PURSEY, Brian Patrick has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
WINGATE, Nina Elizabeth
Appointed Date: 14 January 2016

Director
HARTLEY, Steven Michael
Appointed Date: 12 July 2015
65 years old

Director
WORTLEY, Steven Paul
Appointed Date: 17 January 2012
60 years old

Resigned Directors

Secretary
BARNES, Caroline Sarah
Resigned: 14 January 2016
Appointed Date: 12 August 2015

Secretary
LUXTON, James Edward
Resigned: 12 August 2015
Appointed Date: 20 September 2007

Secretary
MITCHELL, Patricia Marjorie Delaval
Resigned: 30 June 2008
Appointed Date: 06 July 2005

Director
COPLEY, Su
Resigned: 01 February 2010
Appointed Date: 06 July 2005
62 years old

Director
FELL, Hugh Matthew
Resigned: 31 July 2015
Appointed Date: 17 January 2012
70 years old

Director
LLOYD, Miles Spencer
Resigned: 31 July 2015
Appointed Date: 17 January 2012
57 years old

Director
PURSEY, Brian Patrick
Resigned: 26 June 2013
Appointed Date: 06 July 2005
73 years old

ORCHID 11 LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
18 May 2016
Registered office address changed from Fourth Floor, Cheltenham House Clarence Street Cheltenham GL50 3JR to St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG on 18 May 2016
14 Jan 2016
Appointment of Miss Nina Elizabeth Wingate as a secretary on 14 January 2016
14 Jan 2016
Termination of appointment of Caroline Sarah Barnes as a secretary on 14 January 2016
...
... and 47 more events
10 Jul 2006
Return made up to 06/07/06; full list of members
10 Jul 2006
Location of debenture register
10 Jul 2006
Location of register of members
10 Jul 2006
Registered office changed on 10/07/06 from: cheltenham house clarence street cheltenham GL50 3JR
06 Jul 2005
Incorporation

ORCHID 11 LIMITED Charges

29 January 2014
Charge code 0550 1145 0007
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Energize Capital Limited
Description: Contains fixed charge…
29 January 2014
Charge code 0550 1145 0006
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Energize Capital Limited
Description: Contains fixed charge…
31 October 2012
Debenture
Delivered: 6 November 2012
Status: Satisfied on 22 January 2014
Persons entitled: Oriel Receivables Limited
Description: Fixed and floating charge over the undertaking and all…
23 October 2012
All assets debenture
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 January 2012
Debenture
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Energize Capital Limited (The Security Trustee)
Description: By way of first fixed charge f/h or l/h property, all…
17 January 2012
All assets debenture
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 December 2011
Debenture
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…