ORANGE BUSINESS INTEGRATION UK LIMITED
BERKSHIRE EQUANT INTEGRATION SERVICES LIMITED CITS INTERNATIONAL LIMITED

Hellopages » Berkshire » Slough » SL1 4AA

Company number 02703310
Status Active
Incorporation Date 2 April 1992
Company Type Private Limited Company
Address BETJEMAN PLACE 217 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4AA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 45,733,100 ; Full accounts made up to 31 December 2014. The most likely internet sites of ORANGE BUSINESS INTEGRATION UK LIMITED are www.orangebusinessintegrationuk.co.uk, and www.orange-business-integration-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Orange Business Integration Uk Limited is a Private Limited Company. The company registration number is 02703310. Orange Business Integration Uk Limited has been working since 02 April 1992. The present status of the company is Active. The registered address of Orange Business Integration Uk Limited is Betjeman Place 217 Bath Road Slough Berkshire Sl1 4aa. . DHILLON, Tarsem is a Secretary of the company. SOLANKE, Ibiyemi is a Secretary of the company. VAN DEN EYNDE, Kristiaan is a Director of the company. WILLCOCK, Robert Scott is a Director of the company. Secretary FERRON, Magali Annick Marie Noelle has been resigned. Secretary GOMES, Martine has been resigned. Secretary MOWAT, Charles has been resigned. Secretary ROSS, David has been resigned. Secretary TERRET, Norman Harold has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BADOY, Jean-Marie Marcel Francois has been resigned. Director BALE, Mark has been resigned. Director BRYANT, Laurence Steven has been resigned. Director CHARLIER, Jean Yves has been resigned. Director DEROUAL, Claude has been resigned. Director DHILLON, Tarsem has been resigned. Director FOY, Richard has been resigned. Director KENEALY, Mark has been resigned. Director LALANNE, Claude Jacques has been resigned. Director MC FADZEN, Andrew Ian has been resigned. Director MORRISON, Michael John has been resigned. Director MOYER, Mark David has been resigned. Director MULCAHY, William John has been resigned. Director MULCAHY, William John has been resigned. Director PRIEST, William James Alexander has been resigned. Director ROSS, David has been resigned. Director SPANG, Detlef has been resigned. Director TERRET, Norman Harold has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
DHILLON, Tarsem
Appointed Date: 10 February 2009

Secretary
SOLANKE, Ibiyemi
Appointed Date: 08 December 2011

Director
VAN DEN EYNDE, Kristiaan
Appointed Date: 27 November 2007
65 years old

Director
WILLCOCK, Robert Scott
Appointed Date: 06 March 2015
60 years old

Resigned Directors

Secretary
FERRON, Magali Annick Marie Noelle
Resigned: 19 December 2007
Appointed Date: 01 September 2006

Secretary
GOMES, Martine
Resigned: 10 February 2009
Appointed Date: 19 December 2007

Secretary
MOWAT, Charles
Resigned: 30 September 2011
Appointed Date: 25 May 2007

Secretary
ROSS, David
Resigned: 31 August 2006
Appointed Date: 04 April 1997

Secretary
TERRET, Norman Harold
Resigned: 04 April 1997
Appointed Date: 02 April 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 1992
Appointed Date: 02 April 1992

Director
BADOY, Jean-Marie Marcel Francois
Resigned: 07 April 1997
Appointed Date: 02 April 1992
84 years old

Director
BALE, Mark
Resigned: 10 June 2001
Appointed Date: 14 July 2000
64 years old

Director
BRYANT, Laurence Steven
Resigned: 25 May 2007
Appointed Date: 27 February 2004
57 years old

Director
CHARLIER, Jean Yves
Resigned: 14 July 2000
Appointed Date: 01 April 1997
61 years old

Director
DEROUAL, Claude
Resigned: 04 April 1997
Appointed Date: 02 April 1992
96 years old

Director
DHILLON, Tarsem
Resigned: 29 March 2010
Appointed Date: 25 January 2010
52 years old

Director
FOY, Richard
Resigned: 31 January 2001
Appointed Date: 14 July 2000
79 years old

Director
KENEALY, Mark
Resigned: 12 March 2015
Appointed Date: 29 March 2010
67 years old

Director
LALANNE, Claude Jacques
Resigned: 07 April 1997
Appointed Date: 02 April 1992
97 years old

Director
MC FADZEN, Andrew Ian
Resigned: 25 January 2010
Appointed Date: 29 August 2006
70 years old

Director
MORRISON, Michael John
Resigned: 01 October 1998
Appointed Date: 01 April 1997
68 years old

Director
MOYER, Mark David
Resigned: 27 February 2004
Appointed Date: 20 January 2003
66 years old

Director
MULCAHY, William John
Resigned: 20 January 2003
Appointed Date: 10 June 2001
70 years old

Director
MULCAHY, William John
Resigned: 14 July 2000
Appointed Date: 01 October 1998
70 years old

Director
PRIEST, William James Alexander
Resigned: 17 September 2007
Appointed Date: 25 May 2007
67 years old

Director
ROSS, David
Resigned: 31 August 2006
Appointed Date: 14 July 2000
66 years old

Director
SPANG, Detlef
Resigned: 07 April 2004
Appointed Date: 27 February 2004
69 years old

Director
TERRET, Norman Harold
Resigned: 04 April 1997
Appointed Date: 02 April 1992
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 1992
Appointed Date: 02 April 1992

ORANGE BUSINESS INTEGRATION UK LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 45,733,100

14 Oct 2015
Full accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 45,733,100

17 Apr 2015
Appointment of Mr Robert Scott Willcock as a director on 6 March 2015
...
... and 131 more events
07 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

07 Apr 1992
New director appointed

07 Apr 1992
Director resigned;new director appointed

07 Apr 1992
New director appointed

02 Apr 1992
Incorporation

ORANGE BUSINESS INTEGRATION UK LIMITED Charges

29 September 2000
Rent deposit deed
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Black & Decker
Description: The sum of £163,668.28 plus vat thereon paid by the company…
23 December 1999
Rent deposit deed
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: Black & Decker
Description: The sum of £157,353.65 placed in a specifically designated…
3 April 1997
Debenture
Delivered: 17 April 1997
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC
Description: By way of first floating charge the company's undertaking…