ORCHID TELECOM LIMITED
CORBY ORCHID ELECTRONICS LIMITED

Hellopages » Northamptonshire » Corby » NN18 9NF

Company number 04927314
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address HAWTHORN HOUSE, MEDLICOTT CLOSE OAKLEY HAY, CORBY, NORTHANTS, NN18 9NF
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 049273140005, created on 27 March 2017; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ORCHID TELECOM LIMITED are www.orchidtelecom.co.uk, and www.orchid-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Kettering Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchid Telecom Limited is a Private Limited Company. The company registration number is 04927314. Orchid Telecom Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of Orchid Telecom Limited is Hawthorn House Medlicott Close Oakley Hay Corby Northants Nn18 9nf. . MORTELL, Margaret Ann is a Secretary of the company. MCDONALD, Alexander Caroll is a Director of the company. MORTELL, James Alexander is a Director of the company. MORTELL, Margaret Ann is a Director of the company. Secretary KNOWLES, Derek has been resigned. Secretary MORTELL, Margaret Ann has been resigned. Secretary WILLIAMS, John David has been resigned. Director CLARKE, Toby Douglas has been resigned. Director LEW, Kim Sang has been resigned. Director LEW, Kin Sang has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
MORTELL, Margaret Ann
Appointed Date: 08 October 2007

Director
MCDONALD, Alexander Caroll
Appointed Date: 01 January 2010
72 years old

Director
MORTELL, James Alexander
Appointed Date: 09 October 2003
80 years old

Director
MORTELL, Margaret Ann
Appointed Date: 31 January 2007
63 years old

Resigned Directors

Secretary
KNOWLES, Derek
Resigned: 08 October 2007
Appointed Date: 01 December 2005

Secretary
MORTELL, Margaret Ann
Resigned: 10 March 2005
Appointed Date: 09 October 2003

Secretary
WILLIAMS, John David
Resigned: 01 December 2005
Appointed Date: 11 March 2005

Director
CLARKE, Toby Douglas
Resigned: 10 October 2009
Appointed Date: 31 January 2007
50 years old

Director
LEW, Kim Sang
Resigned: 30 January 2008
Appointed Date: 08 October 2007
64 years old

Director
LEW, Kin Sang
Resigned: 01 October 2006
Appointed Date: 09 February 2006
64 years old

Persons With Significant Control

Mrs Margaret Ann Mortell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ORCHID TELECOM LIMITED Events

27 Mar 2017
Registration of charge 049273140005, created on 27 March 2017
10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 January 2016
27 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 48 more events
12 Nov 2004
Return made up to 09/10/04; full list of members
26 Aug 2004
Particulars of mortgage/charge
28 Apr 2004
Particulars of mortgage/charge
02 Dec 2003
Registered office changed on 02/12/03 from: the barn fig tree farm top road ridlington oakham rutland LE15 9AX
09 Oct 2003
Incorporation

ORCHID TELECOM LIMITED Charges

27 March 2017
Charge code 0492 7314 0005
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Growth Street Provision Limited
Description: Contains fixed charge…
19 June 2013
Charge code 0492 7314 0004
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance
Description: By way of fixed charge the following property of the…
4 April 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2004
Fixed and floating charge
Delivered: 26 August 2004
Status: Satisfied on 15 November 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 April 2004
Debenture
Delivered: 28 April 2004
Status: Satisfied on 15 November 2005
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…