ORMISTON WIRE LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 6EU

Company number 00189160
Status Active
Incorporation Date 11 April 1923
Company Type Private Limited Company
Address 1 FLEMING WAY, WORTON ROAD, ISLEWORTH, MIDDLESEX, TW7 6EU
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ORMISTON WIRE LIMITED are www.ormistonwire.co.uk, and www.ormiston-wire.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and six months. Ormiston Wire Limited is a Private Limited Company. The company registration number is 00189160. Ormiston Wire Limited has been working since 11 April 1923. The present status of the company is Active. The registered address of Ormiston Wire Limited is 1 Fleming Way Worton Road Isleworth Middlesex Tw7 6eu. . ORMISTON, Pauline Susan is a Secretary of the company. FITZHUGH, Nigel Philip Valentine is a Director of the company. HILDEBRAND, Peter Russell is a Director of the company. ORMISTON, Mark Victor is a Director of the company. ORMISTON, Pauline Susan is a Director of the company. Secretary KAUPE, David has been resigned. Secretary ORMISTON, Mark Victor has been resigned. Director BARKER, Kenneth John has been resigned. Director HILDBRAND, Norman has been resigned. Director KAUPE, David has been resigned. Director ORMISTON, John has been resigned. Director ORMISTON, Phyllis Lily has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
ORMISTON, Pauline Susan
Appointed Date: 01 November 2006

Director
FITZHUGH, Nigel Philip Valentine
Appointed Date: 30 October 1992
79 years old

Director
HILDEBRAND, Peter Russell
Appointed Date: 01 April 2010
66 years old

Director

Director
ORMISTON, Pauline Susan
Appointed Date: 22 November 2002
68 years old

Resigned Directors

Secretary
KAUPE, David
Resigned: 06 August 1998

Secretary
ORMISTON, Mark Victor
Resigned: 01 November 2006
Appointed Date: 06 August 1998

Director
BARKER, Kenneth John
Resigned: 30 September 2006
93 years old

Director
HILDBRAND, Norman
Resigned: 15 August 2002
96 years old

Director
KAUPE, David
Resigned: 06 August 1998
92 years old

Director
ORMISTON, John
Resigned: 01 October 1996
109 years old

Director
ORMISTON, Phyllis Lily
Resigned: 30 October 1992
112 years old

Persons With Significant Control

Mr Marcus Victor Ormiston
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ORMISTON WIRE LIMITED Events

14 Oct 2016
Full accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 17 September 2016 with updates
19 Oct 2015
Accounts for a small company made up to 31 March 2015
30 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 68,435

28 Oct 2014
Accounts for a small company made up to 31 March 2014
...
... and 102 more events
27 Oct 1986
Return made up to 19/09/86; full list of members

09 Oct 1986
Full accounts made up to 31 March 1986

30 Jun 1960
Particulars of mortgage/charge
29 Oct 1953
Particulars of mortgage/charge
21 Sep 1948
Particulars of mortgage/charge

ORMISTON WIRE LIMITED Charges

4 February 1994
Legal charge
Delivered: 16 February 1994
Status: Satisfied on 31 May 2014
Persons entitled: The Gokvernor and Company of the Bank of Ireland,
Description: Feehold premises known as unit 1, worton road industrial…
31 July 1975
Mortgage debenture
Delivered: 18 August 1975
Status: Satisfied on 16 February 1994
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
26 May 1961
Legal charge
Delivered: 5 June 1961
Status: Satisfied on 31 May 2014
Persons entitled: The Liverpool, London & Globe Insurance Company LTD
Description: 31A denmark rd, ealing title no: mx 362222 land and…
20 June 1960
Legal charge
Delivered: 30 June 1960
Status: Satisfied on 31 May 2014
Persons entitled: Westminster Bank LTD
Description: 31 a denmark rd, ealing, middlesex & land at rear of 31…
9 October 1953
Inst of charge
Delivered: 29 October 1953
Status: Satisfied on 31 May 2014
Persons entitled: The Westminster Bank LTD.
Description: Land in broughton road ealing middlesex. Title no P55975…
4 September 1948
Legal charge
Delivered: 21 September 1948
Status: Satisfied on 31 May 2014
Persons entitled: Westminster Bank LTD
Description: Block h, bel works, hamworth, middlesex.