ORCHARD PRINT AND OFFICE SUPPLIES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 4YX

Company number 02869045
Status Active
Incorporation Date 4 November 1993
Company Type Private Limited Company
Address 27 ROSEWOOD GARDENS, MARCHWOOD, SOUTHAMPTON, HAMPSHIRE, SO40 4YX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ORCHARD PRINT AND OFFICE SUPPLIES LIMITED are www.orchardprintandofficesupplies.co.uk, and www.orchard-print-and-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to St Denys Rail Station is 3.2 miles; to Romsey Rail Station is 7.3 miles; to Brockenhurst Rail Station is 7.7 miles; to Shawford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orchard Print and Office Supplies Limited is a Private Limited Company. The company registration number is 02869045. Orchard Print and Office Supplies Limited has been working since 04 November 1993. The present status of the company is Active. The registered address of Orchard Print and Office Supplies Limited is 27 Rosewood Gardens Marchwood Southampton Hampshire So40 4yx. . WHITEMORE, James William Cannon is a Secretary of the company. WHITEMORE, Philip Michael James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WELLMAN, Robert John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WHITEMORE, James William Cannon
Appointed Date: 16 September 2001

Director
WHITEMORE, Philip Michael James
Appointed Date: 03 November 1993
80 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 November 1993
Appointed Date: 04 November 1993

Secretary
SECRETARIAL LAW LIMITED
Resigned: 20 September 2001
Appointed Date: 03 November 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 November 1993
Appointed Date: 04 November 1993

Director
WELLMAN, Robert John
Resigned: 07 January 1996
Appointed Date: 20 September 1994
73 years old

Persons With Significant Control

Mr Philip Michael James Whitemore
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

ORCHARD PRINT AND OFFICE SUPPLIES LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 November 2016
07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 30 November 2015
04 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000

17 Jan 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 50 more events
02 Dec 1993
Accounting reference date notified as 30/11

23 Nov 1993
New director appointed

23 Nov 1993
Secretary resigned;new secretary appointed;director resigned

23 Nov 1993
Registered office changed on 23/11/93 from: 84 temple chambers temple avenue london EC4Y 0HO

04 Nov 1993
Incorporation