ORANGE BLOSSOM LIMITED
HARROW TOTAL CAR SOLUTIONS LIMITED

Hellopages » Greater London » Harrow » HA1 1UD

Company number 04422051
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address 1ST FLOOR, HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, ENGLAND, HA1 1UD
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 4 ; Register inspection address has been changed to 1st Floor Baveno House Regents Park Road London N3 3LF. The most likely internet sites of ORANGE BLOSSOM LIMITED are www.orangeblossom.co.uk, and www.orange-blossom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Orange Blossom Limited is a Private Limited Company. The company registration number is 04422051. Orange Blossom Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Orange Blossom Limited is 1st Floor Healthaid House Marlborough Hill Harrow Middlesex England Ha1 1ud. . BERGER, Ann Leonora Judith is a Director of the company. Secretary ASH, Sally Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary RESNICK, Charles Alexander has been resigned. Director MANSELL, Richard Harvey has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
BERGER, Ann Leonora Judith
Appointed Date: 16 November 2004
62 years old

Resigned Directors

Secretary
ASH, Sally Ann
Resigned: 23 May 2005
Appointed Date: 24 April 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 April 2002
Appointed Date: 22 April 2002

Secretary
RESNICK, Charles Alexander
Resigned: 31 March 2011
Appointed Date: 23 May 2005

Director
MANSELL, Richard Harvey
Resigned: 08 December 2009
Appointed Date: 24 April 2002
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 April 2002
Appointed Date: 22 April 2002

ORANGE BLOSSOM LIMITED Events

15 Jun 2016
Accounts for a dormant company made up to 30 April 2016
03 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4

03 May 2016
Register inspection address has been changed to 1st Floor Baveno House Regents Park Road London N3 3LF
03 May 2016
Director's details changed for Mrs Ann Leonora Judith Berger on 1 April 2016
02 Nov 2015
Registered office address changed from 2 Brook Place Cottages, Ide Hill Sevenoaks Kent TN14 6BL to 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2 November 2015
...
... and 41 more events
01 May 2002
New secretary appointed
01 May 2002
New director appointed
23 Apr 2002
Secretary resigned
23 Apr 2002
Director resigned
22 Apr 2002
Incorporation