AORANGI LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 00846323
Status Active
Incorporation Date 21 April 1965
Company Type Private Limited Company
Address 3RD FLOOR, 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of AORANGI LIMITED are www.aorangi.co.uk, and www.aorangi.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aorangi Limited is a Private Limited Company. The company registration number is 00846323. Aorangi Limited has been working since 21 April 1965. The present status of the company is Active. The registered address of Aorangi Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . NEWMINSTER SECURITIES LIMITED is a Secretary of the company. COHEN, Lionel Harris is a Director of the company. Secretary DRING, Colin Richard has been resigned. Secretary FW STEPHENS (SECRETARIAL) LIMITED has been resigned. Director COHEN, Lionel Harris has been resigned. Director NEWMINSTER SECURITIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NEWMINSTER SECURITIES LIMITED
Appointed Date: 31 January 2013

Director
COHEN, Lionel Harris
Appointed Date: 01 October 2009
92 years old

Resigned Directors

Secretary
DRING, Colin Richard
Resigned: 31 January 2009

Secretary
FW STEPHENS (SECRETARIAL) LIMITED
Resigned: 30 January 2013
Appointed Date: 10 March 2009

Director
COHEN, Lionel Harris
Resigned: 31 March 2000
92 years old

Director
NEWMINSTER SECURITIES LIMITED
Resigned: 01 October 2009
Appointed Date: 05 May 1999

Persons With Significant Control

Mr Lionel Harris Cohen
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – 75% or more

AORANGI LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 72 more events
17 Feb 1988
Return made up to 31/12/87; full list of members

22 Jan 1988
Accounts for a small company made up to 30 September 1986

18 Feb 1987
Return made up to 31/12/86; full list of members

12 May 1986
Accounts for a small company made up to 1 April 1985

08 Nov 1983
Accounts made up to 1 April 1982

AORANGI LIMITED Charges

2 November 1981
Legal charge
Delivered: 7 November 1981
Status: Satisfied
Persons entitled: Royal Bank of Scotland Limited
Description: Premises at 16 camberwell green and 325 camberwell new road…