ORANGE MUSIC ELECTRONIC COMPANY LIMITED
BOREHAMWOOD ORANGE MUSICAL & ELECTRICAL COMPANY LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2JA

Company number 01289884
Status Active
Incorporation Date 9 December 1976
Company Type Private Limited Company
Address 108 RIPON WAY, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 2JA
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Group of companies' accounts made up to 30 September 2015; Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 108 Ripon Way Borehamwood Hertfordshire WD6 2JA on 17 November 2015. The most likely internet sites of ORANGE MUSIC ELECTRONIC COMPANY LIMITED are www.orangemusicelectroniccompany.co.uk, and www.orange-music-electronic-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Orange Music Electronic Company Limited is a Private Limited Company. The company registration number is 01289884. Orange Music Electronic Company Limited has been working since 09 December 1976. The present status of the company is Active. The registered address of Orange Music Electronic Company Limited is 108 Ripon Way Borehamwood Hertfordshire England Wd6 2ja. . WHITEFORD, Patricia Jane is a Secretary of the company. COOPER, Charles Kingsley is a Director of the company. COOPER, Chloe is a Director of the company. COOPER, Clifford William is a Director of the company. COOPER, Clifford Sydney is a Director of the company. EMSLEY, Adrian Gwyn is a Director of the company. Secretary COOPER, Diana Theresa has been resigned. Director WALLER, Damon Jonathon has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
WHITEFORD, Patricia Jane
Appointed Date: 22 July 2008

Director
COOPER, Charles Kingsley
Appointed Date: 18 May 2010
38 years old

Director
COOPER, Chloe
Appointed Date: 12 September 2006
42 years old

Director
COOPER, Clifford William
Appointed Date: 12 September 2006
44 years old

Director

Director
EMSLEY, Adrian Gwyn
Appointed Date: 12 September 2006
58 years old

Resigned Directors

Secretary
COOPER, Diana Theresa
Resigned: 22 July 2008

Director
WALLER, Damon Jonathon
Resigned: 04 October 2014
Appointed Date: 15 April 2004
54 years old

Persons With Significant Control

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

ORANGE MUSIC ELECTRONIC COMPANY LIMITED Events

14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
04 Jul 2016
Group of companies' accounts made up to 30 September 2015
17 Nov 2015
Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 108 Ripon Way Borehamwood Hertfordshire WD6 2JA on 17 November 2015
09 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 9,000

04 Jul 2015
Group of companies' accounts made up to 30 September 2014
...
... and 99 more events
17 Jan 1987
Return made up to 11/11/86; full list of members
18 Dec 1986
Accounts made up to 30 September 1985
15 Jun 1984
Accounts made up to 30 September 1982
22 Dec 1983
Annual return made up to 27/12/82
07 Oct 1982
Accounts made up to 30 September 1980

ORANGE MUSIC ELECTRONIC COMPANY LIMITED Charges

8 November 2012
Debenture
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Clifford Sydney Cooper
Description: Fixed and floating charge over the undertaking and all…
3 October 2007
Debenture
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2006
Debenture
Delivered: 9 February 2006
Status: Satisfied on 1 December 2007
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2004
Debenture
Delivered: 21 May 2004
Status: Satisfied on 1 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…