ORIEL COURT (PLOT 9) LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 2YT
Company number 02859166
Status Active
Incorporation Date 4 October 1993
Company Type Private Limited Company
Address EQUINOX HOUSE 6 ORIEL COURT, OMEGA PARK, ALTON, HAMPSHIRE, GU34 2YT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 5 . The most likely internet sites of ORIEL COURT (PLOT 9) LIMITED are www.orielcourtplot9.co.uk, and www.oriel-court-plot-9.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Hook Rail Station is 9 miles; to Basingstoke Rail Station is 9.8 miles; to Petersfield Rail Station is 9.9 miles; to Fleet Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oriel Court Plot 9 Limited is a Private Limited Company. The company registration number is 02859166. Oriel Court Plot 9 Limited has been working since 04 October 1993. The present status of the company is Active. The registered address of Oriel Court Plot 9 Limited is Equinox House 6 Oriel Court Omega Park Alton Hampshire Gu34 2yt. . MELHUISH-HANCOCK, Douglas Charles is a Secretary of the company. BROWN, Hector Hayes is a Director of the company. FULLER, Anthony William is a Director of the company. HOLMES, Stephen Edward is a Director of the company. MELHUISH-HANCOCK, Christian Charles is a Director of the company. Secretary BAKER, Robert John has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Director BAKER, Robert John has been resigned. Director BIEBUYUCK, Karen Michelle has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director EDWARDS, Mark Neville has been resigned. Director MAYORCAS, Alma Lillian Pringle has been resigned. Director MELHUISH-HANCOCK, Douglas Charles has been resigned. Director MOSS, Jolyon Francis Robert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MELHUISH-HANCOCK, Douglas Charles
Appointed Date: 10 December 1993

Director
BROWN, Hector Hayes
Appointed Date: 10 December 1993
85 years old

Director
FULLER, Anthony William
Appointed Date: 03 August 2004
88 years old

Director
HOLMES, Stephen Edward
Appointed Date: 10 December 1993
70 years old

Director
MELHUISH-HANCOCK, Christian Charles
Appointed Date: 29 May 2014
44 years old

Resigned Directors

Secretary
BAKER, Robert John
Resigned: 10 December 1993
Appointed Date: 04 October 1993

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 04 October 1993
Appointed Date: 04 October 1993

Director
BAKER, Robert John
Resigned: 10 December 1993
Appointed Date: 04 October 1993
71 years old

Director
BIEBUYUCK, Karen Michelle
Resigned: 30 June 1998
Appointed Date: 10 December 1993
62 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 04 October 1993
Appointed Date: 04 October 1993
35 years old

Director
EDWARDS, Mark Neville
Resigned: 03 August 2004
Appointed Date: 02 June 1997
86 years old

Director
MAYORCAS, Alma Lillian Pringle
Resigned: 17 February 1996
Appointed Date: 10 December 1993
115 years old

Director
MELHUISH-HANCOCK, Douglas Charles
Resigned: 29 May 2014
Appointed Date: 10 December 1993
94 years old

Director
MOSS, Jolyon Francis Robert
Resigned: 10 December 1993
Appointed Date: 04 October 1993
78 years old

Persons With Significant Control

Mr Stephen Edward Holmes
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORIEL COURT (PLOT 9) LIMITED Events

12 Mar 2017
Confirmation statement made on 28 February 2017 with updates
29 Jul 2016
Micro company accounts made up to 31 October 2015
28 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 5

28 Jul 2015
Micro company accounts made up to 31 October 2014
26 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 5

...
... and 58 more events
05 Jan 1994
Ad 06/12/93--------- £ si 1@1=1 £ ic 3/4

29 Nov 1993
Ad 11/11/93--------- £ si 1@1=1 £ ic 2/3

26 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

26 Oct 1993
Director resigned;new director appointed

04 Oct 1993
Incorporation