ORTONA LIMITED
NORFOLK

Hellopages » Norfolk » Norwich » NR3 1DD

Company number 02217834
Status Active
Incorporation Date 5 February 1988
Company Type Private Limited Company
Address 55 COLEGATE, NORWICH, NORFOLK, NR3 1DD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Director's details changed for Miss Katherine Jemima Hupton on 20 December 2016; Director's details changed for Mr Edward James Brundle on 31 March 2014. The most likely internet sites of ORTONA LIMITED are www.ortona.co.uk, and www.ortona.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Ortona Limited is a Private Limited Company. The company registration number is 02217834. Ortona Limited has been working since 05 February 1988. The present status of the company is Active. The registered address of Ortona Limited is 55 Colegate Norwich Norfolk Nr3 1dd. . ALLEN, Stephen Graham Stafford is a Secretary of the company. ALLEN, Stephen Graham Stafford is a Director of the company. BRUNDLE, Edward James is a Director of the company. BRUNDLE, Thomas Henry Jackson is a Director of the company. BURCH, Darran Karl is a Director of the company. DAWSON, Alan John is a Director of the company. DAWSON, Stephen Macdonald is a Director of the company. HUPTON, David John is a Director of the company. HUPTON, Katherine Jemima is a Director of the company. Secretary CHAPMAN, Sarah Louise has been resigned. Secretary HUPTON, David John has been resigned. Director BRUNDLE, Peter Henry has been resigned. Director CHENHALL, Raymond Leslie has been resigned. Director MARTIN, Robin Anthony has been resigned. Director POLSON, Alexander Kenneth has been resigned. Director POLSON, Hazel Eileen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALLEN, Stephen Graham Stafford
Appointed Date: 11 February 1997

Director
ALLEN, Stephen Graham Stafford
Appointed Date: 13 March 2007
73 years old

Director
BRUNDLE, Edward James
Appointed Date: 31 March 2014
45 years old

Director
BRUNDLE, Thomas Henry Jackson
Appointed Date: 15 December 2009
47 years old

Director
BURCH, Darran Karl
Appointed Date: 15 December 2009
47 years old

Director
DAWSON, Alan John
Appointed Date: 28 March 2013
44 years old

Director

Director
HUPTON, David John

65 years old

Director
HUPTON, Katherine Jemima
Appointed Date: 31 March 2014
39 years old

Resigned Directors

Secretary
CHAPMAN, Sarah Louise
Resigned: 11 February 1997
Appointed Date: 24 January 1995

Secretary
HUPTON, David John
Resigned: 24 January 1995

Director
BRUNDLE, Peter Henry
Resigned: 31 December 2014
80 years old

Director
CHENHALL, Raymond Leslie
Resigned: 04 July 1997
99 years old

Director
MARTIN, Robin Anthony
Resigned: 03 April 1994
83 years old

Director
POLSON, Alexander Kenneth
Resigned: 15 December 2009
85 years old

Director
POLSON, Hazel Eileen
Resigned: 24 June 2013
Appointed Date: 15 December 2009
67 years old

ORTONA LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
20 Dec 2016
Director's details changed for Miss Katherine Jemima Hupton on 20 December 2016
01 Jun 2016
Director's details changed for Mr Edward James Brundle on 31 March 2014
03 May 2016
Group of companies' accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 94,822.15

...
... and 121 more events
13 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 May 1988
Registered office changed on 13/05/88 from: holland court, the close, norwich, norfolk, NR1 4DX

13 May 1988
Accounting reference date notified as 31/12

08 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Feb 1988
Incorporation

ORTONA LIMITED Charges

18 January 2011
Legal mortgage
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a unit 34 europa way martineau lane norwich…
18 January 2011
Legal mortgage
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 thames street kingston upon thames t/no SY240726 by way…
18 January 2011
Legal mortgage
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a land and buildings lying to the north of mile…
18 January 2011
Legal mortgage
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a bus depot star lane ipswich t/no. SK110002 by…
12 December 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land to the north of roundtree way…