THE ORCHARD AGENCY (HOLDINGS) LIMITED
MANCHESTER MARPLACE (NUMBER 579) LIMITED

Hellopages » Greater Manchester » Salford » M50 3BA

Company number 04551403
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address T3 QUAY PLAZA ONE, MEDIA CITY, MANCHESTER, ENGLAND, ENGLAND, M50 3BA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Satisfaction of charge 045514030002 in full; Registered office address changed from Furness House Furness Quay Salford Lancashire M50 3XZ to T3 Quay Plaza One Media City Manchester England M50 3BA on 4 January 2017; Termination of appointment of Diane Margaret Edwards as a secretary on 27 September 2016. The most likely internet sites of THE ORCHARD AGENCY (HOLDINGS) LIMITED are www.theorchardagencyholdings.co.uk, and www.the-orchard-agency-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The Orchard Agency Holdings Limited is a Private Limited Company. The company registration number is 04551403. The Orchard Agency Holdings Limited has been working since 02 October 2002. The present status of the company is Active. The registered address of The Orchard Agency Holdings Limited is T3 Quay Plaza One Media City Manchester England England M50 3ba. . CARTER, Michael Paul, My is a Director of the company. Secretary EDWARDS, Diane Margaret has been resigned. Secretary PAGE, Andrew Christopher has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
CARTER, Michael Paul, My
Appointed Date: 03 April 2003
56 years old

Resigned Directors

Secretary
EDWARDS, Diane Margaret
Resigned: 27 September 2016
Appointed Date: 21 May 2003

Secretary
PAGE, Andrew Christopher
Resigned: 21 May 2003
Appointed Date: 03 April 2003

Secretary
CS SECRETARIES LIMITED
Resigned: 03 April 2003
Appointed Date: 02 October 2002

Director
CS DIRECTORS LIMITED
Resigned: 03 April 2003
Appointed Date: 02 October 2002

Persons With Significant Control

Mr Michael Paul Carter
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

THE ORCHARD AGENCY (HOLDINGS) LIMITED Events

07 Mar 2017
Satisfaction of charge 045514030002 in full
04 Jan 2017
Registered office address changed from Furness House Furness Quay Salford Lancashire M50 3XZ to T3 Quay Plaza One Media City Manchester England M50 3BA on 4 January 2017
27 Sep 2016
Termination of appointment of Diane Margaret Edwards as a secretary on 27 September 2016
27 Sep 2016
Termination of appointment of Diane Margaret Edwards as a secretary on 27 September 2016
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
...
... and 38 more events
10 Apr 2003
New secretary appointed
10 Apr 2003
New director appointed
10 Apr 2003
Secretary resigned
10 Apr 2003
Director resigned
02 Oct 2002
Incorporation

THE ORCHARD AGENCY (HOLDINGS) LIMITED Charges

27 February 2015
Charge code 0455 1403 0002
Delivered: 27 February 2015
Status: Satisfied on 7 March 2017
Persons entitled: Positive Cashflow Finance Limited
Description: I. All present and future freehold and leasehold property…
2 May 2003
Debenture
Delivered: 9 May 2003
Status: Satisfied on 12 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…