ONDURA LIMITED
LYDNEY

Hellopages » Gloucestershire » Forest of Dean » GL15 5DD

Company number 00879731
Status Active
Incorporation Date 20 May 1966
Company Type Private Limited Company
Address ALTHORPE HOUSE, HIGH STREET, LYDNEY, GLOUCESTERSHIRE, GL15 5DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 100 . The most likely internet sites of ONDURA LIMITED are www.ondura.co.uk, and www.ondura.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and five months. The distance to to Chepstow Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ondura Limited is a Private Limited Company. The company registration number is 00879731. Ondura Limited has been working since 20 May 1966. The present status of the company is Active. The registered address of Ondura Limited is Althorpe House High Street Lydney Gloucestershire Gl15 5dd. . THURSTON, John Campbell is a Director of the company. Secretary ALGAR, David George has been resigned. Secretary BURNELL, Ian William has been resigned. Secretary FULLER, Margaret Anne has been resigned. Secretary PAVER, Michael has been resigned. Secretary QUINN, Geoffrey Peter has been resigned. Director ALGAR, David George has been resigned. Director BURNELL, Ian William has been resigned. Director CHAFFIN, Peter has been resigned. Director JOHNSON, Kenneth William has been resigned. Director KORYNEVSKY, Andre Nicholas has been resigned. Director MULHALL, Simon Jonathan has been resigned. Director PAVER, Michael has been resigned. Director QUINN, Geoffrey Peter has been resigned. Director SPACEY, Keith Charles has been resigned. Director WRIGHT, John Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Director
THURSTON, John Campbell
Appointed Date: 18 October 1999
85 years old

Resigned Directors

Secretary
ALGAR, David George
Resigned: 09 October 1998

Secretary
BURNELL, Ian William
Resigned: 21 August 2000
Appointed Date: 21 January 1999

Secretary
FULLER, Margaret Anne
Resigned: 31 March 2014
Appointed Date: 01 November 2001

Secretary
PAVER, Michael
Resigned: 21 January 1999
Appointed Date: 08 October 1998

Secretary
QUINN, Geoffrey Peter
Resigned: 31 October 2001
Appointed Date: 21 August 2000

Director
ALGAR, David George
Resigned: 09 October 1998
80 years old

Director
BURNELL, Ian William
Resigned: 21 August 2000
Appointed Date: 21 January 1999
70 years old

Director
CHAFFIN, Peter
Resigned: 21 April 1998
85 years old

Director
JOHNSON, Kenneth William
Resigned: 31 December 1997
93 years old

Director
KORYNEVSKY, Andre Nicholas
Resigned: 30 September 1999
Appointed Date: 19 October 1995
69 years old

Director
MULHALL, Simon Jonathan
Resigned: 08 August 2000
Appointed Date: 23 June 1997
66 years old

Director
PAVER, Michael
Resigned: 18 October 1999
Appointed Date: 07 August 1995
70 years old

Director
QUINN, Geoffrey Peter
Resigned: 03 September 2001
Appointed Date: 18 October 1999
76 years old

Director
SPACEY, Keith Charles
Resigned: 08 October 1998
Appointed Date: 16 October 1995
73 years old

Director
WRIGHT, John Thomas
Resigned: 30 April 1999
84 years old

Persons With Significant Control

Watts Of Lydney Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ONDURA LIMITED Events

21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
26 Jul 2016
Accounts for a dormant company made up to 31 December 2015
10 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

21 Aug 2015
Accounts for a dormant company made up to 31 December 2014
23 Sep 2014
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100

...
... and 113 more events
23 Sep 1986
Declaration of satisfaction of mortgage/charge

23 Sep 1986
Declaration of satisfaction of mortgage/charge

02 Jul 1986
Registered office changed on 02/07/86 from: po box 21 lewisham rd smethwick warley west midlands B66 2BW

02 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jun 1986
Return made up to 13/06/85; full list of members

ONDURA LIMITED Charges

17 September 1998
Debenture
Delivered: 22 September 1998
Status: Satisfied on 27 November 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1994
Supplemental debenture
Delivered: 21 February 1994
Status: Satisfied on 31 March 1994
Persons entitled: Samuel Montagu & Co.Limited
Description: Fixed and floating charges over the undertaking and all…
23 February 1990
Supplemental debenture
Delivered: 13 March 1990
Status: Satisfied on 13 March 1994
Persons entitled: Samuel Montagu & Co Limited
Description: (See form 395 for full details). Fixed and floating charges…
1 September 1989
Debenture
Delivered: 5 September 1989
Status: Satisfied on 31 March 1994
Persons entitled: Samuel Montagu & Co Limited
Description: (Please see form 395 for full details). Fixed and floating…
25 August 1989
Guarantee & second debenture
Delivered: 5 September 1989
Status: Satisfied on 31 March 1994
Persons entitled: First Britannia Mezzanrine Capital B.V.(For Itself and as Trustee for the Lenders)
Description: Fixed and floating charges over the undertaking and all…
9 January 1985
Further guarantee debenture
Delivered: 29 January 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
14 July 1983
Guarantee & debenture
Delivered: 3 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…