ORRIDGE BUSINESS SALES LIMITED
MILTON KEYNES NOTSALLOW 130 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1DS

Company number 04021520
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address PINDER HOUSE, 249 UPPER THIRD STREET, MILTON KEYNES, ENGLAND, MK9 1DS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Mr Daniel Ronald Prickett as a secretary on 14 November 2016; Appointment of Mr David Barry Rugg as a director on 14 November 2016. The most likely internet sites of ORRIDGE BUSINESS SALES LIMITED are www.orridgebusinesssales.co.uk, and www.orridge-business-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Orridge Business Sales Limited is a Private Limited Company. The company registration number is 04021520. Orridge Business Sales Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Orridge Business Sales Limited is Pinder House 249 Upper Third Street Milton Keynes England Mk9 1ds. . PRICKETT, Daniel Ronald is a Secretary of the company. PRICKETT, Daniel Ronald is a Director of the company. RUGG, David Barry is a Director of the company. Secretary HAWKINS, Simon James has been resigned. Secretary HOLLAND-BROWN, Nicholas Edward has been resigned. Nominee Secretary SAUNDERS, Jane Ann has been resigned. Director BIRD, Henry John Busby has been resigned. Director HAWKINS, Simon James has been resigned. Director HOLLAND-BROWN, Nicholas Edward has been resigned. Director HOLLAND-BROWN, Simon Paul has been resigned. Director LAW, Ann Marie has been resigned. Director SAUNDERS, Jane Ann has been resigned. Nominee Director WOLLASTON, Richard Hugh has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRICKETT, Daniel Ronald
Appointed Date: 14 November 2016

Director
PRICKETT, Daniel Ronald
Appointed Date: 14 November 2016
49 years old

Director
RUGG, David Barry
Appointed Date: 14 November 2016
72 years old

Resigned Directors

Secretary
HAWKINS, Simon James
Resigned: 14 November 2016
Appointed Date: 30 December 2013

Secretary
HOLLAND-BROWN, Nicholas Edward
Resigned: 17 January 2010
Appointed Date: 17 October 2000

Nominee Secretary
SAUNDERS, Jane Ann
Resigned: 17 October 2000
Appointed Date: 26 June 2000

Director
BIRD, Henry John Busby
Resigned: 05 April 2005
Appointed Date: 17 October 2000
77 years old

Director
HAWKINS, Simon James
Resigned: 14 November 2016
Appointed Date: 30 December 2013
54 years old

Director
HOLLAND-BROWN, Nicholas Edward
Resigned: 17 January 2010
Appointed Date: 17 October 2000
77 years old

Director
HOLLAND-BROWN, Simon Paul
Resigned: 31 December 2013
Appointed Date: 01 January 2009
47 years old

Director
LAW, Ann Marie
Resigned: 28 February 2011
Appointed Date: 06 April 2005
76 years old

Director
SAUNDERS, Jane Ann
Resigned: 17 October 2000
Appointed Date: 26 June 2000
67 years old

Nominee Director
WOLLASTON, Richard Hugh
Resigned: 17 October 2000
Appointed Date: 26 June 2000
78 years old

ORRIDGE BUSINESS SALES LIMITED Events

26 Jan 2017
Full accounts made up to 30 April 2016
15 Nov 2016
Appointment of Mr Daniel Ronald Prickett as a secretary on 14 November 2016
15 Nov 2016
Appointment of Mr David Barry Rugg as a director on 14 November 2016
15 Nov 2016
Appointment of Mr Daniel Ronald Prickett as a director on 14 November 2016
15 Nov 2016
Termination of appointment of Simon James Hawkins as a secretary on 14 November 2016
...
... and 73 more events
20 Oct 2000
Memorandum and Articles of Association
13 Oct 2000
Company name changed notsallow 130 LIMITED\certificate issued on 16/10/00
13 Oct 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Oct 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Jun 2000
Incorporation