ORDEN PROPERTIES (EUROPE) LTD.
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1PL

Company number 03285004
Status Active
Incorporation Date 22 November 1996
Company Type Private Limited Company
Address 5 THE GREEN, RICHMOND, SURREY, TW9 1PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; CB01 - cross border merger notice; Statement of capital following an allotment of shares on 1 August 2016 EUR 4,908,435.82 . The most likely internet sites of ORDEN PROPERTIES (EUROPE) LTD. are www.ordenpropertieseurope.co.uk, and www.orden-properties-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Orden Properties Europe Ltd is a Private Limited Company. The company registration number is 03285004. Orden Properties Europe Ltd has been working since 22 November 1996. The present status of the company is Active. The registered address of Orden Properties Europe Ltd is 5 The Green Richmond Surrey Tw9 1pl. . LONDON MANAGEMENT SECRETARIES LIMITED is a Secretary of the company. BRADSHAW, Jamie Nicholas is a Director of the company. Secretary VAN DER VEEN, Donata has been resigned. Secretary ASHDOWN SECRETARIES LIMITED has been resigned. Secretary DAFISA INTERNATIONAL EUROTRUST (UK) LTD has been resigned. Secretary FORGATE SECRETARIES LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HELMBROOK LIMITED has been resigned. Director SAN MARTINO D'AGLIE DI SAN GERMANO, Filippo Manfredi has been resigned. Director ZANOLETTI METALLI SPA has been resigned. Director HEATHBROOKE DIRECTORS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director LONDON GENERAL MANAGEMENT LIMITED has been resigned. Director SOCIETE DE GESTION INTERNATIONALE S A has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LONDON MANAGEMENT SECRETARIES LIMITED
Appointed Date: 30 July 2007

Director
BRADSHAW, Jamie Nicholas
Appointed Date: 17 February 2010
49 years old

Resigned Directors

Secretary
VAN DER VEEN, Donata
Resigned: 27 April 2001
Appointed Date: 01 December 2000

Secretary
ASHDOWN SECRETARIES LIMITED
Resigned: 30 July 2007
Appointed Date: 22 February 2005

Secretary
DAFISA INTERNATIONAL EUROTRUST (UK) LTD
Resigned: 20 December 1996
Appointed Date: 22 November 1996

Secretary
FORGATE SECRETARIES LIMITED
Resigned: 22 February 2005
Appointed Date: 27 April 2001

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 21 January 1998
Appointed Date: 22 November 1996

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 01 December 2000
Appointed Date: 21 January 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 1996
Appointed Date: 22 November 1996

Director
HELMBROOK LIMITED
Resigned: 11 July 2006
Appointed Date: 22 February 2005
23 years old

Director
SAN MARTINO D'AGLIE DI SAN GERMANO, Filippo Manfredi
Resigned: 17 February 2010
Appointed Date: 20 December 1996
72 years old

Director
ZANOLETTI METALLI SPA
Resigned: 20 December 1996
Appointed Date: 22 November 1996

Director
HEATHBROOKE DIRECTORS LIMITED
Resigned: 30 July 2007
Appointed Date: 11 July 2006

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 November 1996
Appointed Date: 22 November 1996

Director
LONDON GENERAL MANAGEMENT LIMITED
Resigned: 17 February 2010
Appointed Date: 30 July 2007

Director
SOCIETE DE GESTION INTERNATIONALE S A
Resigned: 20 December 1996
Appointed Date: 22 November 1996

Persons With Significant Control

Mr Damiano Pipinato
Notified on: 1 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORDEN PROPERTIES (EUROPE) LTD. Events

10 Feb 2017
Confirmation statement made on 22 November 2016 with updates
31 Jan 2017
CB01 - cross border merger notice
07 Jan 2017
Statement of capital following an allotment of shares on 1 August 2016
  • EUR 4,908,435.82

18 Nov 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • EUR 4,907,374.41

...
... and 82 more events
27 Dec 1996
New secretary appointed
27 Dec 1996
New director appointed
27 Dec 1996
New secretary appointed
27 Dec 1996
New director appointed
22 Nov 1996
Incorporation