ORTUS INTERIM SOLUTIONS LIMITED
LONDON

Hellopages » City of London » City of London » WC1V 7PB

Company number 04267819
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address 322 HIGH HOLBORN, LONDON, ENGLAND, WC1V 7PB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of ORTUS INTERIM SOLUTIONS LIMITED are www.ortusinterimsolutions.co.uk, and www.ortus-interim-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ortus Interim Solutions Limited is a Private Limited Company. The company registration number is 04267819. Ortus Interim Solutions Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Ortus Interim Solutions Limited is 322 High Holborn London England Wc1v 7pb. . JOYCE, Michael Robert Sean is a Secretary of the company. JOYCE, Michael Robert Sean is a Director of the company. Secretary BODMER, David Carl has been resigned. Secretary EGLEN, David has been resigned. Secretary KIDD, Timothy Charles has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BODMER, David Carl has been resigned. Director DENNIS, Philip Andrew has been resigned. Director EGLEN, David has been resigned. Director GRANT, Susie has been resigned. Director KIDD, Timothy Charles has been resigned. Director PALFREY-SMITH, Graham has been resigned. Director RAUBITSCHEK, Alexander Damian Vincent has been resigned. Director ROONEY, David James has been resigned. Director ROUSE, Andrew Mark Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOYCE, Michael Robert Sean
Appointed Date: 04 January 2016

Director
JOYCE, Michael Robert Sean
Appointed Date: 04 January 2016
56 years old

Resigned Directors

Secretary
BODMER, David Carl
Resigned: 01 February 2008
Appointed Date: 09 August 2001

Secretary
EGLEN, David
Resigned: 18 July 2008
Appointed Date: 01 February 2008

Secretary
KIDD, Timothy Charles
Resigned: 30 January 2016
Appointed Date: 19 July 2013

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 August 2001
Appointed Date: 09 August 2001

Director
BODMER, David Carl
Resigned: 01 February 2008
Appointed Date: 09 August 2001
63 years old

Director
DENNIS, Philip Andrew
Resigned: 02 October 2015
Appointed Date: 31 March 2009
64 years old

Director
EGLEN, David
Resigned: 18 July 2008
Appointed Date: 01 February 2008
65 years old

Director
GRANT, Susie
Resigned: 01 October 2002
Appointed Date: 01 October 2001
57 years old

Director
KIDD, Timothy Charles
Resigned: 31 January 2016
Appointed Date: 19 July 2013
60 years old

Director
PALFREY-SMITH, Graham
Resigned: 05 August 2008
Appointed Date: 01 February 2008
67 years old

Director
RAUBITSCHEK, Alexander Damian Vincent
Resigned: 02 February 2009
Appointed Date: 09 August 2001
54 years old

Director
ROONEY, David James
Resigned: 31 March 2009
Appointed Date: 08 October 2008
53 years old

Director
ROUSE, Andrew Mark Charles
Resigned: 28 October 2008
Appointed Date: 01 October 2001
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 August 2001
Appointed Date: 09 August 2001

Persons With Significant Control

Fiveten Acquisition Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORTUS INTERIM SOLUTIONS LIMITED Events

03 Jan 2017
Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 9 August 2016 with updates
08 Feb 2016
Termination of appointment of Timothy Charles Kidd as a director on 31 January 2016
08 Feb 2016
Termination of appointment of Timothy Charles Kidd as a secretary on 30 January 2016
...
... and 57 more events
04 Dec 2001
Accounting reference date shortened from 31/08/02 to 31/12/01
03 Dec 2001
Secretary resigned
03 Dec 2001
Director resigned
03 Dec 2001
New director appointed
09 Aug 2001
Incorporation