OSA DOOR PARTS LIMITED
RUNCORN GREENHAM LTD

Hellopages » Cheshire » Halton » WA7 3EZ
Company number 04267836
Status Active
Incorporation Date 9 August 2001
Company Type Private Limited Company
Address UNIT 4, ASHVILLE WAY, RUNCORN, CHESHIRE, WA7 3EZ
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registration of charge 042678360004, created on 7 November 2016; Satisfaction of charge 3 in full; Full accounts made up to 31 March 2016. The most likely internet sites of OSA DOOR PARTS LIMITED are www.osadoorparts.co.uk, and www.osa-door-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Osa Door Parts Limited is a Private Limited Company. The company registration number is 04267836. Osa Door Parts Limited has been working since 09 August 2001. The present status of the company is Active. The registered address of Osa Door Parts Limited is Unit 4 Ashville Way Runcorn Cheshire Wa7 3ez. . HAMMOND, William Edward is a Director of the company. HENDRY, Treve Robert is a Director of the company. TURNBULL, Julie Ann is a Director of the company. VAN DUYKER, Errol Glenn is a Director of the company. Secretary BAGNALL, David Leonard has been resigned. Secretary CHADWICK, Marcus Alan has been resigned. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. Director COYNE, Anthony Edward has been resigned. Director HARRISON, Anthony Roger has been resigned. Director HARRISON, Kenneth Arthur has been resigned. Director PARNHAM, Paul Henry has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Director
HAMMOND, William Edward
Appointed Date: 01 April 2003
73 years old

Director
HENDRY, Treve Robert
Appointed Date: 12 July 2016
59 years old

Director
TURNBULL, Julie Ann
Appointed Date: 12 July 2016
61 years old

Director
VAN DUYKER, Errol Glenn
Appointed Date: 12 July 2016
59 years old

Resigned Directors

Secretary
BAGNALL, David Leonard
Resigned: 31 October 2002
Appointed Date: 29 August 2001

Secretary
CHADWICK, Marcus Alan
Resigned: 11 July 2016
Appointed Date: 31 October 2002

Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 23 August 2001
Appointed Date: 09 August 2001

Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 23 August 2001
Appointed Date: 09 August 2001

Director
COYNE, Anthony Edward
Resigned: 31 March 2007
Appointed Date: 29 August 2001
78 years old

Director
HARRISON, Anthony Roger
Resigned: 11 July 2016
Appointed Date: 29 August 2001
71 years old

Director
HARRISON, Kenneth Arthur
Resigned: 11 July 2016
Appointed Date: 29 August 2001
95 years old

Director
PARNHAM, Paul Henry
Resigned: 24 February 2009
Appointed Date: 01 April 2007
72 years old

OSA DOOR PARTS LIMITED Events

07 Nov 2016
Registration of charge 042678360004, created on 7 November 2016
13 Oct 2016
Satisfaction of charge 3 in full
25 Aug 2016
Full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
12 Aug 2016
Appointment of Mr Errol Glenn Van Duyker as a director on 12 July 2016
...
... and 66 more events
10 Sep 2001
New director appointed
10 Sep 2001
New director appointed
10 Sep 2001
Registered office changed on 10/09/01 from: 386-388 palatine road northenden manchester M22 4FZ
07 Sep 2001
Company name changed greenham LTD\certificate issued on 07/09/01
09 Aug 2001
Incorporation

OSA DOOR PARTS LIMITED Charges

7 November 2016
Charge code 0426 7836 0004
Delivered: 7 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 March 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 13 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2011
Omnibus guarantee & set-off agreement
Delivered: 9 March 2011
Status: Satisfied on 28 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances see image for full details.
12 October 2001
Debenture
Delivered: 19 October 2001
Status: Satisfied on 2 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…