ORONA LIMITED
SHEFFIELD ACE ELEVATORS LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XH

Company number 01317466
Status Active
Incorporation Date 17 June 1977
Company Type Private Limited Company
Address 9 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, SOUTH YORKSHIRE, S9 1XH
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Termination of appointment of Jenaro Cortajarena as a director on 19 January 2017; Termination of appointment of Carlos Orueta as a director on 19 January 2017; Termination of appointment of Jenaro Cortajarena as a secretary on 19 January 2017. The most likely internet sites of ORONA LIMITED are www.orona.co.uk, and www.orona.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Sheffield Rail Station is 3.4 miles; to Kiveton Bridge Rail Station is 6.2 miles; to Swinton (South Yorks) Rail Station is 7.1 miles; to Mexborough Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orona Limited is a Private Limited Company. The company registration number is 01317466. Orona Limited has been working since 17 June 1977. The present status of the company is Active. The registered address of Orona Limited is 9 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1xh. . AMEZTOY GARCIA, Garikoitz is a Secretary of the company. BAYONA LOPEZ, Victor Manuel is a Director of the company. ECHEVERRIA, Javier Mutuberria is a Director of the company. ETXABE, Igor is a Director of the company. Secretary BELL, John Howard has been resigned. Secretary CORTAJARENA, Jenaro has been resigned. Secretary HAGUE, Kay Pauline has been resigned. Secretary JONES, Terence has been resigned. Secretary ORUETA JANONNE, Alberto Hugo has been resigned. Secretary OXLEY, Jonathan Michael Harry has been resigned. Secretary RIBEIRO, Joao has been resigned. Secretary TABERNERO ALBA, Ana Maria has been resigned. Director AZKUE, Aitor Mendia has been resigned. Director BELL, John Howard has been resigned. Director COOPER, Stephen David has been resigned. Director CORTAJARENA, Jenaro has been resigned. Director FERNANDEZ DE MATAUCO, Luis Maria Lete has been resigned. Director FISH, Jacqueline has been resigned. Director FISH, John Edward has been resigned. Director HARRISON, Andrew has been resigned. Director JONES, Catherine has been resigned. Director JONES, Terence has been resigned. Director MATEO REBOLLO, Francisco has been resigned. Director MCMAHON, Stephen has been resigned. Director ORUETA, Carlos has been resigned. Director SABALIA, Alberto Goni has been resigned. Director SNOWDEN, John has been resigned. Director TABERNERO ALBA, Ana Maria has been resigned. Director WOLFENDON, Peter has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
AMEZTOY GARCIA, Garikoitz
Appointed Date: 01 July 2016

Director
BAYONA LOPEZ, Victor Manuel
Appointed Date: 21 May 2013
53 years old

Director
ECHEVERRIA, Javier Mutuberria
Appointed Date: 03 March 2007
66 years old

Director
ETXABE, Igor
Appointed Date: 19 January 2017
52 years old

Resigned Directors

Secretary
BELL, John Howard
Resigned: 03 March 2007
Appointed Date: 29 June 1994

Secretary
CORTAJARENA, Jenaro
Resigned: 19 January 2017
Appointed Date: 10 October 2014

Secretary
HAGUE, Kay Pauline
Resigned: 29 June 1994
Appointed Date: 22 February 1993

Secretary
JONES, Terence
Resigned: 22 February 1993

Secretary
ORUETA JANONNE, Alberto Hugo
Resigned: 28 May 2012
Appointed Date: 10 December 2009

Secretary
OXLEY, Jonathan Michael Harry
Resigned: 23 October 2009
Appointed Date: 29 March 2007

Secretary
RIBEIRO, Joao
Resigned: 01 July 2016
Appointed Date: 28 May 2012

Secretary
TABERNERO ALBA, Ana Maria
Resigned: 10 October 2014
Appointed Date: 23 October 2009

Director
AZKUE, Aitor Mendia
Resigned: 21 May 2013
Appointed Date: 23 October 2009
52 years old

Director
BELL, John Howard
Resigned: 03 March 2007
76 years old

Director
COOPER, Stephen David
Resigned: 03 March 2007
Appointed Date: 08 December 2004
60 years old

Director
CORTAJARENA, Jenaro
Resigned: 19 January 2017
Appointed Date: 10 October 2014
52 years old

Director
FERNANDEZ DE MATAUCO, Luis Maria Lete
Resigned: 23 October 2009
Appointed Date: 03 March 2007
71 years old

Director
FISH, Jacqueline
Resigned: 30 June 2000
77 years old

Director
FISH, John Edward
Resigned: 30 June 2000
77 years old

Director
HARRISON, Andrew
Resigned: 03 March 2007
Appointed Date: 08 December 2004
58 years old

Director
JONES, Catherine
Resigned: 07 December 2004
80 years old

Director
JONES, Terence
Resigned: 09 July 2005
83 years old

Director
MATEO REBOLLO, Francisco
Resigned: 28 June 2013
Appointed Date: 20 April 2009
56 years old

Director
MCMAHON, Stephen
Resigned: 03 March 2007
Appointed Date: 08 December 2004
55 years old

Director
ORUETA, Carlos
Resigned: 19 January 2017
Appointed Date: 28 June 2013
57 years old

Director
SABALIA, Alberto Goni
Resigned: 23 October 2009
Appointed Date: 03 March 2007
57 years old

Director
SNOWDEN, John
Resigned: 03 March 2007
Appointed Date: 08 December 2004
83 years old

Director
TABERNERO ALBA, Ana Maria
Resigned: 10 October 2014
Appointed Date: 23 October 2009
59 years old

Director
WOLFENDON, Peter
Resigned: 27 September 1993
77 years old

Persons With Significant Control

Ace Elevators (Southern) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORONA LIMITED Events

19 Jan 2017
Termination of appointment of Jenaro Cortajarena as a director on 19 January 2017
19 Jan 2017
Termination of appointment of Carlos Orueta as a director on 19 January 2017
19 Jan 2017
Termination of appointment of Jenaro Cortajarena as a secretary on 19 January 2017
19 Jan 2017
Appointment of Mr Igor Etxabe as a director on 19 January 2017
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
...
... and 157 more events
19 Jun 1987
Registered office changed on 19/06/87 from: unit 8A lawkholme mills, lawkholme lane, keighley, west yorkshire

06 Nov 1986
Accounts for a small company made up to 30 June 1986

06 Nov 1986
Return made up to 08/10/86; full list of members
01 Oct 1986
Particulars of mortgage/charge

17 Jun 1977
Incorporation

ORONA LIMITED Charges

11 July 2012
Charge of deposit
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
24 February 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north and south side of pitt…
30 November 2010
Debenture
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2006
Legal mortgage
Delivered: 29 March 2007
Status: Satisfied on 7 May 2011
Persons entitled: Clydesdale Bank PLC
Description: Beckside house pitt street keighley west yorkshire. Assigns…
8 December 2004
Debenture
Delivered: 15 December 2004
Status: Satisfied on 16 March 2011
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
23 January 1995
Legal charge
Delivered: 1 February 1995
Status: Satisfied on 30 March 2011
Persons entitled: Yorkshire Bank PLC
Description: 74 south st,keighley,west yorkshire with all…
25 September 1986
Debenture
Delivered: 1 October 1986
Status: Satisfied on 12 February 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and and all…