JOHN ORMOND HOUSE LIMITED
MILTON KEYNES ABBEYGATE DEVELOPMENTS (MARLBOROUGH GATE) LIMITED FENSHELF 127 LTD

Hellopages » Buckinghamshire » Milton Keynes » MK9 3XL

Company number 03792225
Status Active
Incorporation Date 18 June 1999
Company Type Private Limited Company
Address JOHN ORMOND HOUSE, 899 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 3XL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 6,000,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of JOHN ORMOND HOUSE LIMITED are www.johnormondhouse.co.uk, and www.john-ormond-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. John Ormond House Limited is a Private Limited Company. The company registration number is 03792225. John Ormond House Limited has been working since 18 June 1999. The present status of the company is Active. The registered address of John Ormond House Limited is John Ormond House 899 Silbury Boulevard Milton Keynes Buckinghamshire Mk9 3xl. . MACE, Sarah Anne is a Secretary of the company. MACE, Sarah Anne is a Director of the company. Secretary BARBER, John Philip, Dr has been resigned. Secretary GWYNNE, David Gary has been resigned. Nominee Secretary MK COMPANY SECRETARIES LIMITED has been resigned. Director BARBER, John Philip, Dr has been resigned. Director FAINE, Clive Anthony has been resigned. Director GWYNNE, David Gary has been resigned. Director JOHNSTON, Christopher Wilfred Thomas has been resigned. Nominee Director MK COMPANY DIRECTORS LIMITED has been resigned. Director ROONEY, Kenneth William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACE, Sarah Anne
Appointed Date: 26 June 2014

Director
MACE, Sarah Anne
Appointed Date: 26 June 2014
57 years old

Resigned Directors

Secretary
BARBER, John Philip, Dr
Resigned: 26 June 2014
Appointed Date: 19 December 2000

Secretary
GWYNNE, David Gary
Resigned: 19 December 2000
Appointed Date: 01 December 1999

Nominee Secretary
MK COMPANY SECRETARIES LIMITED
Resigned: 01 December 1999
Appointed Date: 18 June 1999

Director
BARBER, John Philip, Dr
Resigned: 26 June 2014
Appointed Date: 19 December 2000
66 years old

Director
FAINE, Clive Anthony
Resigned: 19 December 2000
Appointed Date: 01 December 1999
79 years old

Director
GWYNNE, David Gary
Resigned: 19 December 2000
Appointed Date: 01 December 1999
63 years old

Director
JOHNSTON, Christopher Wilfred Thomas
Resigned: 29 May 2013
Appointed Date: 19 December 2000
81 years old

Nominee Director
MK COMPANY DIRECTORS LIMITED
Resigned: 01 December 1999
Appointed Date: 18 June 1999
35 years old

Director
ROONEY, Kenneth William
Resigned: 31 January 2014
Appointed Date: 19 December 2000
75 years old

JOHN ORMOND HOUSE LIMITED Events

30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6,000,000

18 Jun 2015
Accounts for a dormant company made up to 31 December 2014
07 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6,000,000

26 Jun 2014
Termination of appointment of John Barber as a director
...
... and 67 more events
09 Dec 1999
Director resigned
09 Dec 1999
Registered office changed on 09/12/99 from: 198 silbury boulevard milton keynes buckinghamshire MK9 1LL
09 Dec 1999
Memorandum and Articles of Association
01 Dec 1999
Company name changed fenshelf 127 LTD\certificate issued on 01/12/99
18 Jun 1999
Incorporation

JOHN ORMOND HOUSE LIMITED Charges

9 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being 899 silbury boulevard milton keynes,. By…
23 December 1999
Third party debenture
Delivered: 7 January 2000
Status: Satisfied on 20 December 2004
Persons entitled: Robert Fleming & Co Limited
Description: Fixed and floating charges over the undertaking and all…