OUTRIDGE LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 04509836
Status Active
Incorporation Date 13 August 2002
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 10 . The most likely internet sites of OUTRIDGE LIMITED are www.outridge.co.uk, and www.outridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Outridge Limited is a Private Limited Company. The company registration number is 04509836. Outridge Limited has been working since 13 August 2002. The present status of the company is Active. The registered address of Outridge Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Richard Matthew is a Director of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director CONWAY, Stephen Stuart Solomon has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Richard Matthew
Appointed Date: 19 September 2006
47 years old

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 21 May 2012
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 14 August 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 14 August 2002
Appointed Date: 13 August 2002

Director
CONWAY, Stephen Stuart Solomon
Resigned: 19 September 2006
Appointed Date: 14 August 2002
77 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 14 August 2002
Appointed Date: 13 August 2002

Persons With Significant Control

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

OUTRIDGE LIMITED Events

23 Mar 2017
Confirmation statement made on 10 March 2017 with updates
30 Nov 2016
Total exemption full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10

12 Dec 2015
Full accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10

...
... and 41 more events
09 Sep 2002
New secretary appointed
09 Sep 2002
Secretary resigned
09 Sep 2002
Director resigned
22 Aug 2002
Registered office changed on 22/08/02 from: stanley davis group LIMITED 120 east road london N1 6AA
13 Aug 2002
Incorporation

OUTRIDGE LIMITED Charges

24 May 2012
Legal charge
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that f/h land being the marsham arms 107 waterhouse…
24 May 2012
Debenture
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge all assets present and future…
15 October 2008
Legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: L/H calendar public house wellingborough northamptonshire…