LONDON ORBITAL DEVELOPMENTS LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 02148540
Status Active
Incorporation Date 20 July 1987
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS, ROAD, REDHILL, SURREY, RH1 6RW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Termination of appointment of Jeremy Piers Melhuish as a director on 1 August 2016. The most likely internet sites of LONDON ORBITAL DEVELOPMENTS LIMITED are www.londonorbitaldevelopments.co.uk, and www.london-orbital-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. London Orbital Developments Limited is a Private Limited Company. The company registration number is 02148540. London Orbital Developments Limited has been working since 20 July 1987. The present status of the company is Active. The registered address of London Orbital Developments Limited is Sterling House 27 Hatchlands Road Redhill Surrey Rh1 6rw. . FOX, Amanda Joy is a Secretary of the company. FOX, Jeremy Christopher is a Director of the company. Secretary MITCHELL, Charles Aubrey has been resigned. Director MELHUISH, Jeremy Piers has been resigned. Director MITCHELL, Charles Aubrey has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
FOX, Amanda Joy
Appointed Date: 13 July 1998

Director

Resigned Directors

Secretary
MITCHELL, Charles Aubrey
Resigned: 13 July 1998

Director
MELHUISH, Jeremy Piers
Resigned: 01 August 2016
Appointed Date: 20 January 2000
77 years old

Director
MITCHELL, Charles Aubrey
Resigned: 13 July 1998
72 years old

Persons With Significant Control

London Orbital Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON ORBITAL DEVELOPMENTS LIMITED Events

10 Oct 2016
Confirmation statement made on 19 September 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
19 Aug 2016
Termination of appointment of Jeremy Piers Melhuish as a director on 1 August 2016
12 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000

21 Oct 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 68 more events
06 Oct 1988
Return made up to 29/08/88; full list of members

12 Apr 1988
Accounting reference date extended from 31/03 to 31/10

15 Dec 1987
Wd 19/11/87 ad 21/10/87--------- £ si 5000@1=5000 £ ic 2/5002

11 Aug 1987
Secretary resigned

20 Jul 1987
Incorporation

LONDON ORBITAL DEVELOPMENTS LIMITED Charges

9 January 1996
Rent deposit deed
Delivered: 13 January 1996
Status: Outstanding
Persons entitled: Fey Limited
Description: The sum of £4,993.75 and the interest from time to time…