ORBITAL BUILDING CONTRACTORS LIMITED
READING ORBITAL UNDERPINNING LIMITED

Hellopages » Berkshire » Reading » RG1 1SN

Company number 03857302
Status Liquidation
Incorporation Date 12 October 1999
Company Type Private Limited Company
Address KRE CORPORATE CONTRACTORS LLP, 1ST FLOOR HEDRICH HOUSE, 14-16 CROSS STREET, READING, RG1 1SN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 1 December 2016; Registered office address changed from Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Contractors Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 7 September 2016; Liquidators statement of receipts and payments to 1 December 2015. The most likely internet sites of ORBITAL BUILDING CONTRACTORS LIMITED are www.orbitalbuildingcontractors.co.uk, and www.orbital-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Orbital Building Contractors Limited is a Private Limited Company. The company registration number is 03857302. Orbital Building Contractors Limited has been working since 12 October 1999. The present status of the company is Liquidation. The registered address of Orbital Building Contractors Limited is Kre Corporate Contractors Llp 1st Floor Hedrich House 14 16 Cross Street Reading Rg1 1sn. . GREENE, John Joe is a Secretary of the company. GREENE, John Joe is a Director of the company. SKEHILL, Michael Ignatius is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GREENE, John Joe
Appointed Date: 01 August 2000

Director
GREENE, John Joe
Appointed Date: 13 October 1999
53 years old

Director
SKEHILL, Michael Ignatius
Appointed Date: 13 October 1999
61 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 12 October 1999
Appointed Date: 12 October 1999

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 12 October 1999
Appointed Date: 12 October 1999

ORBITAL BUILDING CONTRACTORS LIMITED Events

14 Feb 2017
Liquidators statement of receipts and payments to 1 December 2016
07 Sep 2016
Registered office address changed from Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA to C/O Kre Corporate Contractors Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 7 September 2016
10 Feb 2016
Liquidators statement of receipts and payments to 1 December 2015
12 Dec 2014
Registered office address changed from Rusholt House Willets Lane Denham Uxbridge Middlesex UB9 4HE to Dukesbridge House 23 Duke Street Reading Berkshire RG1 4SA on 12 December 2014
11 Dec 2014
Appointment of a voluntary liquidator
...
... and 47 more events
25 Oct 1999
New director appointed
14 Oct 1999
Registered office changed on 14/10/99 from: regent house 316 beulah hill london SE19 3HF
14 Oct 1999
Director resigned
14 Oct 1999
Secretary resigned
12 Oct 1999
Incorporation

ORBITAL BUILDING CONTRACTORS LIMITED Charges

14 February 2014
Charge code 0385 7302 0002
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: John Joe Greene
Description: Notification of addition to or amendment of charge…
14 February 2014
Charge code 0385 7302 0001
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Michael Ignatius Skehill
Description: Notification of addition to or amendment of charge…