ORBISON PRODUCTS LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4FE

Company number 01949568
Status Active
Incorporation Date 24 September 1985
Company Type Private Limited Company
Address 2 EXETER HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, ROCHESTER, KENT, ME2 4FE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 66,517 . The most likely internet sites of ORBISON PRODUCTS LIMITED are www.orbisonproducts.co.uk, and www.orbison-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Orbison Products Limited is a Private Limited Company. The company registration number is 01949568. Orbison Products Limited has been working since 24 September 1985. The present status of the company is Active. The registered address of Orbison Products Limited is 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent Me2 4fe. . VASSALLO, Andrew Joseph is a Director of the company. WRIGHT, Clifford Albert is a Director of the company. Secretary BARNETT, Christopher James William has been resigned. Secretary CITY GATE SECRETARIES LIMITED has been resigned. Secretary PUGH, John Richard has been resigned. Director BARNETT, Christopher James William has been resigned. Director BROWN, Christine Ann has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
VASSALLO, Andrew Joseph
Appointed Date: 05 January 2012
71 years old

Director
WRIGHT, Clifford Albert
Appointed Date: 05 January 2012
64 years old

Resigned Directors

Secretary
BARNETT, Christopher James William
Resigned: 05 January 2012
Appointed Date: 28 February 2002

Secretary
CITY GATE SECRETARIES LIMITED
Resigned: 25 February 2002
Appointed Date: 01 March 1995

Secretary
PUGH, John Richard
Resigned: 01 March 1995

Director
BARNETT, Christopher James William
Resigned: 05 January 2012
81 years old

Director
BROWN, Christine Ann
Resigned: 01 August 2012
70 years old

Persons With Significant Control

Orbison (2011) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ORBISON PRODUCTS LIMITED Events

10 Oct 2016
Confirmation statement made on 3 October 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 66,517

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
25 Nov 1987
Registered office changed on 25/11/87 from: 2 canary wharf, london, E14 9SJ

25 Nov 1987
Return made up to 24/03/87; full list of members

25 Oct 1987
Registered office changed on 25/10/87 from: city gate house, finsbury square, london, EC2A 1EP

18 Oct 1986
Director resigned

24 Sep 1985
Incorporation

ORBISON PRODUCTS LIMITED Charges

24 October 1997
Chattels mortgage
Delivered: 24 October 1997
Status: Satisfied on 4 January 2012
Persons entitled: Forward Trust Group Limited
Description: 1 new emil hoogland laying up machine and ancillary items…
5 July 1992
Charge
Delivered: 8 July 1992
Status: Satisfied on 17 December 2011
Persons entitled: Midland Bank PLC
Description: First fixed charge over the goodwill and uncalled capital…
3 December 1985
Fixed and floating charge
Delivered: 9 December 1985
Status: Satisfied on 17 December 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…