ORMSTON LTD.
KENT

Hellopages » Kent » Shepway » CT19 6HQ

Company number 05285285
Status Active
Incorporation Date 12 November 2004
Company Type Private Limited Company
Address 80 SIDNEY STREET, FOLKESTONE, KENT, CT19 6HQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Confirmation statement made on 12 November 2016 with updates; Director's details changed for Mrs. Percina Azada Laya on 6 October 2016. The most likely internet sites of ORMSTON LTD. are www.ormston.co.uk, and www.ormston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Folkestone West Rail Station is 1.4 miles; to Sandling Rail Station is 5.2 miles; to Dover Priory Rail Station is 5.7 miles; to Shepherds Well Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ormston Ltd is a Private Limited Company. The company registration number is 05285285. Ormston Ltd has been working since 12 November 2004. The present status of the company is Active. The registered address of Ormston Ltd is 80 Sidney Street Folkestone Kent Ct19 6hq. . OREEL LIMITED is a Secretary of the company. LAYA, Percina Azada is a Director of the company. NESSES LTD. is a Director of the company. Nominee Secretary HJC SECRETARIAL SERVICES LTD has been resigned. Secretary MANGROVE LTD. has been resigned. Secretary SIGMA SECRETARIES LTD has been resigned. Nominee Director HJC INTERIM LTD has been resigned. Director SABADELL CORP has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
OREEL LIMITED
Appointed Date: 08 August 2016

Director
LAYA, Percina Azada
Appointed Date: 13 April 2009
55 years old

Director
NESSES LTD.
Appointed Date: 27 June 2008

Resigned Directors

Nominee Secretary
HJC SECRETARIAL SERVICES LTD
Resigned: 18 December 2006
Appointed Date: 12 November 2004

Secretary
MANGROVE LTD.
Resigned: 08 August 2016
Appointed Date: 27 June 2008

Secretary
SIGMA SECRETARIES LTD
Resigned: 27 June 2008
Appointed Date: 18 December 2006

Nominee Director
HJC INTERIM LTD
Resigned: 30 January 2008
Appointed Date: 12 November 2004

Director
SABADELL CORP
Resigned: 27 June 2008
Appointed Date: 30 January 2008

Persons With Significant Control

Eiffel Enterprises Ltd.
Notified on: 23 December 2016
Nature of control: Ownership of shares – 75% or more

Building Bridges Europe Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ORMSTON LTD. Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
22 Nov 2016
Confirmation statement made on 12 November 2016 with updates
10 Oct 2016
Director's details changed for Mrs. Percina Azada Laya on 6 October 2016
07 Oct 2016
Secretary's details changed for Oreel Limited on 6 October 2016
06 Oct 2016
Director's details changed for Nesses Ltd. on 6 October 2016
...
... and 35 more events
21 Apr 2006
Total exemption small company accounts made up to 31 December 2005
17 Nov 2005
Return made up to 12/11/05; full list of members
28 Jun 2005
Total exemption small company accounts made up to 31 December 2004
03 Dec 2004
Accounting reference date shortened from 30/11/05 to 31/12/04
12 Nov 2004
Incorporation