ORANGE SUPPORT SERVICES LTD
FARNBOROUGH O M SOLUTIONS LTD

Hellopages » Hampshire » Rushmoor » GU14 7JP

Company number 02949749
Status Active
Incorporation Date 18 July 1994
Company Type Private Limited Company
Address AWS (UK) LIMITED, 2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Emer Carey as a secretary on 18 September 2016; Appointment of Ms Mary-Ann Deasy as a secretary on 19 September 2016; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of ORANGE SUPPORT SERVICES LTD are www.orangesupportservices.co.uk, and www.orange-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Ash Rail Station is 3.2 miles; to Blackwater Rail Station is 3.3 miles; to Bagshot Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orange Support Services Ltd is a Private Limited Company. The company registration number is 02949749. Orange Support Services Ltd has been working since 18 July 1994. The present status of the company is Active. The registered address of Orange Support Services Ltd is Aws Uk Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire Gu14 7jp. . DEASY, Mary-Ann is a Secretary of the company. GLEESON, Frank Michael is a Director of the company. MULRYAN, Thomas Joseph is a Director of the company. O’BRIEN, Donal is a Director of the company. Secretary CAREY, Emer has been resigned. Secretary CAREY, Emer has been resigned. Secretary DEASY, Mary-Ann has been resigned. Secretary MARTIN, Carolyn Margaret has been resigned. Secretary MARTIN, Stephen has been resigned. Secretary MATTHEWS, David Graham has been resigned. Secretary WEYGANDT, James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRONIN, Patrick Christopher has been resigned. Director DOYLE, Desmond Mark Christopher has been resigned. Director FARRELL, Bernard Patrick has been resigned. Director HOCKERDAY, Ian has been resigned. Director MAIN, Andrew William has been resigned. Director MARTIN, Carolyn Margaret has been resigned. Director MARTIN, Paul Andrew has been resigned. Director MARTIN, Stephen has been resigned. Director MATTHEWS, David Graham has been resigned. Director MCMAHON, Martin has been resigned. Director O'BRIEN, Donal has been resigned. Director O'SHAUGHNESSY, Joan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
DEASY, Mary-Ann
Appointed Date: 19 September 2016

Director
GLEESON, Frank Michael
Appointed Date: 06 February 2015
59 years old

Director
MULRYAN, Thomas Joseph
Appointed Date: 06 February 2015
48 years old

Director
O’BRIEN, Donal
Appointed Date: 06 February 2015
66 years old

Resigned Directors

Secretary
CAREY, Emer
Resigned: 18 September 2016
Appointed Date: 05 February 2015

Secretary
CAREY, Emer
Resigned: 28 September 2012
Appointed Date: 02 June 2011

Secretary
DEASY, Mary-Ann
Resigned: 05 February 2015
Appointed Date: 28 September 2012

Secretary
MARTIN, Carolyn Margaret
Resigned: 29 August 2008
Appointed Date: 01 September 1996

Secretary
MARTIN, Stephen
Resigned: 01 September 1996
Appointed Date: 02 August 1994

Secretary
MATTHEWS, David Graham
Resigned: 30 October 2009
Appointed Date: 29 August 2008

Secretary
WEYGANDT, James
Resigned: 02 June 2011
Appointed Date: 30 October 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 1994
Appointed Date: 18 July 1994

Director
CRONIN, Patrick Christopher
Resigned: 28 September 2012
Appointed Date: 30 October 2009
68 years old

Director
DOYLE, Desmond Mark Christopher
Resigned: 06 February 2015
Appointed Date: 28 September 2012
60 years old

Director
FARRELL, Bernard Patrick
Resigned: 30 October 2009
Appointed Date: 29 November 2007
60 years old

Director
HOCKERDAY, Ian
Resigned: 31 December 1994
Appointed Date: 02 August 1994
67 years old

Director
MAIN, Andrew William
Resigned: 06 February 2015
Appointed Date: 28 September 2012
63 years old

Director
MARTIN, Carolyn Margaret
Resigned: 29 August 2008
Appointed Date: 01 June 2001
65 years old

Director
MARTIN, Paul Andrew
Resigned: 29 November 2007
Appointed Date: 02 August 1994
60 years old

Director
MARTIN, Stephen
Resigned: 01 September 1996
Appointed Date: 02 August 1994
67 years old

Director
MATTHEWS, David Graham
Resigned: 30 October 2009
Appointed Date: 29 August 2008
71 years old

Director
MCMAHON, Martin
Resigned: 10 December 2010
Appointed Date: 29 November 2007
61 years old

Director
O'BRIEN, Donal
Resigned: 28 September 2012
Appointed Date: 30 October 2009
66 years old

Director
O'SHAUGHNESSY, Joan
Resigned: 28 September 2012
Appointed Date: 30 October 2009
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 August 1994
Appointed Date: 18 July 1994

Persons With Significant Control

Veris Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORANGE SUPPORT SERVICES LTD Events

19 Sep 2016
Termination of appointment of Emer Carey as a secretary on 18 September 2016
19 Sep 2016
Appointment of Ms Mary-Ann Deasy as a secretary on 19 September 2016
27 Jul 2016
Confirmation statement made on 18 July 2016 with updates
29 Jun 2016
Full accounts made up to 2 October 2015
15 Oct 2015
Auditor's resignation
...
... and 98 more events
10 Aug 1994
Registered office changed on 10/08/94 from: 1 mitchell lane bristol BS1 6BU

10 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

10 Aug 1994
New director appointed

10 Aug 1994
Director resigned;new director appointed

18 Jul 1994
Incorporation

ORANGE SUPPORT SERVICES LTD Charges

21 December 2007
Debenture
Delivered: 10 January 2008
Status: Satisfied on 6 November 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2001
Debenture
Delivered: 2 August 2001
Status: Satisfied on 4 December 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…