ORCHARD LAND AND DEVELOPMENT LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2TP

Company number 03883821
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address PROSPECT HOUSE, 14 CASTLE STREET, RUGBY, WARWICKSHIRE, CV21 2TP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Registered office address changed from Prospect House 14 Castle Street Rugby Warwickshire CV21 2TP to Prospect House 14 Castle Street Rugby Warwickshire CV21 2TP on 14 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 10 . The most likely internet sites of ORCHARD LAND AND DEVELOPMENT LIMITED are www.orchardlandanddevelopment.co.uk, and www.orchard-land-and-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Orchard Land and Development Limited is a Private Limited Company. The company registration number is 03883821. Orchard Land and Development Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Orchard Land and Development Limited is Prospect House 14 Castle Street Rugby Warwickshire Cv21 2tp. . BLOOR, Allen Ernest is a Director of the company. Secretary BLOOR, Allen Ernest has been resigned. Secretary BLOOR, Tracie Amanda has been resigned. Secretary PEGLER, Ann Marie has been resigned. Secretary ROBERTSON, James Crawford has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLOOR, Allen Ernest has been resigned. Director BOOTH, Andrew Patterson has been resigned. Director LETCHFORD, Linda Veronica has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PEGLER, Ann Marie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BLOOR, Allen Ernest
Appointed Date: 31 July 2015
61 years old

Resigned Directors

Secretary
BLOOR, Allen Ernest
Resigned: 11 November 2005
Appointed Date: 10 September 2003

Secretary
BLOOR, Tracie Amanda
Resigned: 26 June 2000
Appointed Date: 25 November 1999

Secretary
PEGLER, Ann Marie
Resigned: 10 September 2003
Appointed Date: 26 June 2000

Secretary
ROBERTSON, James Crawford
Resigned: 21 December 2007
Appointed Date: 09 March 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Director
BLOOR, Allen Ernest
Resigned: 11 November 2005
Appointed Date: 26 June 2000
61 years old

Director
BOOTH, Andrew Patterson
Resigned: 01 April 2009
Appointed Date: 03 August 2006
73 years old

Director
LETCHFORD, Linda Veronica
Resigned: 03 August 2006
Appointed Date: 10 September 2003
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Director
PEGLER, Ann Marie
Resigned: 10 September 2003
Appointed Date: 25 November 1999
77 years old

Persons With Significant Control

Mr Allen Ernest Bloor
Notified on: 10 December 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ORCHARD LAND AND DEVELOPMENT LIMITED Events

13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
14 Dec 2015
Registered office address changed from Prospect House 14 Castle Street Rugby Warwickshire CV21 2TP to Prospect House 14 Castle Street Rugby Warwickshire CV21 2TP on 14 December 2015
14 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10

09 Nov 2015
Appointment of Mr Allen Ernest Bloor as a director on 31 July 2015
09 Nov 2015
Registered office address changed from 2-6 Upton Road Rugby Warwickshire CV22 7DL to Prospect House 14 Castle Street Rugby Warwickshire CV21 2TP on 9 November 2015
...
... and 45 more events
09 Dec 1999
Director resigned
09 Dec 1999
Secretary resigned
09 Dec 1999
New director appointed
09 Dec 1999
New secretary appointed
25 Nov 1999
Incorporation

ORCHARD LAND AND DEVELOPMENT LIMITED Charges

13 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Antelope service station allesley old road coventry works…
11 September 2003
Debenture
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2002
Legal mortgage
Delivered: 19 July 2002
Status: Satisfied on 25 January 2003
Persons entitled: Hsbc Bank PLC
Description: The property at 135 cambridge street rugby warwickshire…
24 May 2000
Debenture
Delivered: 25 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…