ORDAN UK LIMITED
TOLLESHUNT MAJOR MACEMORD LTD

Hellopages » Essex » Maldon » CM9 8LZ

Company number 04640380
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 046403800022, created on 16 February 2017; Registration of charge 046403800021, created on 1 February 2017; Registration of charge 046403800020, created on 31 January 2017. The most likely internet sites of ORDAN UK LIMITED are www.ordanuk.co.uk, and www.ordan-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Ordan Uk Limited is a Private Limited Company. The company registration number is 04640380. Ordan Uk Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of Ordan Uk Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . DODI-EZER, Limor is a Secretary of the company. DODI, Abraham Aharon is a Director of the company. Secretary SHAMIR, Nir, Doctor has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DODI-EZER, Limor
Appointed Date: 17 January 2013

Director
DODI, Abraham Aharon
Appointed Date: 19 February 2003
61 years old

Resigned Directors

Secretary
SHAMIR, Nir, Doctor
Resigned: 17 January 2013
Appointed Date: 19 February 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 February 2003
Appointed Date: 17 January 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 February 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Mr Abraham Aharon Dodi
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ORDAN UK LIMITED Events

22 Feb 2017
Registration of charge 046403800022, created on 16 February 2017
07 Feb 2017
Registration of charge 046403800021, created on 1 February 2017
02 Feb 2017
Registration of charge 046403800020, created on 31 January 2017
13 Jan 2017
Satisfaction of charge 046403800002 in full
22 Dec 2016
Registration of charge 046403800019, created on 16 December 2016
...
... and 65 more events
31 Mar 2003
Company name changed macemord LTD\certificate issued on 31/03/03
06 Feb 2003
Registered office changed on 06/02/03 from: 39A leicester road salford manchester M7 4AS
06 Feb 2003
Secretary resigned
06 Feb 2003
Director resigned
17 Jan 2003
Incorporation

ORDAN UK LIMITED Charges

16 February 2017
Charge code 0464 0380 0022
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: None…
1 February 2017
Charge code 0464 0380 0021
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 January 2017
Charge code 0464 0380 0020
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
16 December 2016
Charge code 0464 0380 0019
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H 36C harrington gardens london…
27 October 2016
Charge code 0464 0380 0018
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 4 shrland mews london t/n NGL641987. F/h 4C shrland…
29 July 2016
Charge code 0464 0380 0017
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
23 June 2016
Charge code 0464 0380 0016
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Leasehold property flat 34 city approach 190 city road…
23 June 2016
Charge code 0464 0380 0015
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
15 June 2016
Charge code 0464 0380 0014
Delivered: 18 June 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
31 May 2016
Charge code 0464 0380 0013
Delivered: 4 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 22-24 powell road london t/no LN74852 & the f/h land on…
6 May 2016
Charge code 0464 0380 0012
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
6 May 2016
Charge code 0464 0380 0011
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
29 April 2016
Charge code 0464 0380 0010
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
19 February 2016
Charge code 0464 0380 0009
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Property : flat c 36 harrington gardens, kensington. Title…
26 January 2016
Charge code 0464 0380 0008
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
12 January 2016
Charge code 0464 0380 0007
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
19 October 2015
Charge code 0464 0380 0006
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
24 September 2015
Charge code 0464 0380 0005
Delivered: 26 September 2015
Status: Satisfied on 2 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H k/a 4 shirlands mews london t/no. NGL641987…
2 June 2015
Charge code 0464 0380 0004
Delivered: 4 June 2015
Status: Satisfied on 2 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 4D shirland mews london t/no NGL667744…
15 September 2014
Charge code 0464 0380 0003
Delivered: 16 September 2014
Status: Satisfied on 2 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 4C shirland mews london…
11 September 2014
Charge code 0464 0380 0002
Delivered: 15 September 2014
Status: Satisfied on 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 December 2013
Charge code 0464 0380 0001
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…