ORCHARD HOUSE SERVICES LIMITED
COUNTY DURHAM

Hellopages » County Durham » County Durham » DL17 8JH

Company number 03679496
Status Active
Incorporation Date 7 December 1998
Company Type Private Limited Company
Address 37-38 MARKET STREET, FERRYHILL, COUNTY DURHAM, DL17 8JH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Jacqueline Mary Edwards as a secretary on 1 January 2016. The most likely internet sites of ORCHARD HOUSE SERVICES LIMITED are www.orchardhouseservices.co.uk, and www.orchard-house-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and ten months. The distance to to Newton Aycliffe Rail Station is 5.4 miles; to Shildon Rail Station is 5.5 miles; to Durham Rail Station is 6.3 miles; to Heighington Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchard House Services Limited is a Private Limited Company. The company registration number is 03679496. Orchard House Services Limited has been working since 07 December 1998. The present status of the company is Active. The registered address of Orchard House Services Limited is 37 38 Market Street Ferryhill County Durham Dl17 8jh. The company`s financial liabilities are £40.8k. It is £3.04k against last year. And the total assets are £447.31k, which is £49.74k against last year. ANDERSON, Lammas French is a Director of the company. EDWARDS, Michael Gwilym is a Director of the company. EDWARDS, Stephanie Mari is a Director of the company. Secretary BOWER, John Harold has been resigned. Secretary EDWARDS, Jacqueline Mary has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BOWER, John Harold has been resigned. Director EDWARDS, Gwilym George has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


orchard house services Key Finiance

LIABILITIES £40.8k
+8%
CASH n/a
TOTAL ASSETS £447.31k
+12%
All Financial Figures

Current Directors

Director
ANDERSON, Lammas French
Appointed Date: 01 January 2016
65 years old

Director
EDWARDS, Michael Gwilym
Appointed Date: 01 January 2016
51 years old

Director
EDWARDS, Stephanie Mari
Appointed Date: 01 January 2016
42 years old

Resigned Directors

Secretary
BOWER, John Harold
Resigned: 26 May 2004
Appointed Date: 15 December 1998

Secretary
EDWARDS, Jacqueline Mary
Resigned: 01 January 2016
Appointed Date: 26 May 2004

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 15 December 1998
Appointed Date: 07 December 1998

Director
BOWER, John Harold
Resigned: 26 May 2004
Appointed Date: 15 December 1998
83 years old

Director
EDWARDS, Gwilym George
Resigned: 01 January 2016
Appointed Date: 15 December 1998
69 years old

Nominee Director
BUYVIEW LTD
Resigned: 15 December 1998
Appointed Date: 07 December 1998

Persons With Significant Control

L & Sa Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gge Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORCHARD HOUSE SERVICES LIMITED Events

10 Dec 2016
Confirmation statement made on 7 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Termination of appointment of Jacqueline Mary Edwards as a secretary on 1 January 2016
08 Jan 2016
Termination of appointment of Gwilym George Edwards as a director on 1 January 2016
08 Jan 2016
Appointment of Mr Michael Gwilym Edwards as a director on 1 January 2016
...
... and 43 more events
06 Jan 1999
New secretary appointed;new director appointed
06 Jan 1999
New director appointed
29 Dec 1998
Registered office changed on 29/12/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
29 Dec 1998
Ad 15/12/98--------- £ si 98@1=98 £ ic 2/100
07 Dec 1998
Incorporation