ORCHARD (DIALYSIS 3) LIMITED
NOTTINGHAMSHIRE ORCHARD (CLINICS 3) LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 4LJ

Company number 04779585
Status Active
Incorporation Date 29 May 2003
Company Type Private Limited Company
Address ORCHARD HOUSE, BELLAMY ROAD MANSFIELD, NOTTINGHAMSHIRE, NG18 4LJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 ; Previous accounting period extended from 31 December 2015 to 31 March 2016. The most likely internet sites of ORCHARD (DIALYSIS 3) LIMITED are www.orcharddialysis3.co.uk, and www.orchard-dialysis-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Kirkby in Ashfield Rail Station is 4.2 miles; to Hucknall Rail Station is 6.1 miles; to Bulwell Rail Station is 8.7 miles; to Burton Joyce Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchard Dialysis 3 Limited is a Private Limited Company. The company registration number is 04779585. Orchard Dialysis 3 Limited has been working since 29 May 2003. The present status of the company is Active. The registered address of Orchard Dialysis 3 Limited is Orchard House Bellamy Road Mansfield Nottinghamshire Ng18 4lj. . KILLICK, Trevor James is a Secretary of the company. EDWARD, Jonathan Robert is a Director of the company. KILLICK, Trevor James is a Director of the company. WOOD, Desmond is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KILLICK, Trevor James
Appointed Date: 29 May 2003

Director
EDWARD, Jonathan Robert
Appointed Date: 25 March 2011
67 years old

Director
KILLICK, Trevor James
Appointed Date: 29 May 2003
84 years old

Director
WOOD, Desmond
Appointed Date: 29 May 2003
63 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 29 May 2003
Appointed Date: 29 May 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 29 May 2003
Appointed Date: 29 May 2003

ORCHARD (DIALYSIS 3) LIMITED Events

28 Dec 2016
Accounts for a small company made up to 31 March 2016
31 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

14 Apr 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
04 Oct 2015
Accounts for a small company made up to 31 December 2014
29 May 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1

...
... and 37 more events
21 Jul 2003
Director resigned
21 Jul 2003
New director appointed
21 Jul 2003
New secretary appointed;new director appointed
21 Jul 2003
Registered office changed on 21/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
29 May 2003
Incorporation

ORCHARD (DIALYSIS 3) LIMITED Charges

30 June 2004
Guarantee
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bank has a lien on all property of the company held by…
30 June 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 24 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land at university hospital of north tees hardwick road…
30 June 2004
Debenture
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…