ORVIA PROPERTY LIMITED
CENTURION WAY FARINGTON SOUTH RIBBLE OFFICE DEVELOPMENTS LIMITED

Hellopages » Lancashire » South Ribble » PR25 3GR

Company number 02675944
Status Active
Incorporation Date 9 January 1992
Company Type Private Limited Company
Address CENTURION HOUSE, LEYLAND BUSINESS PARK, CENTURION WAY FARINGTON, LEYLAND, PR25 3GR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,100 . The most likely internet sites of ORVIA PROPERTY LIMITED are www.orviaproperty.co.uk, and www.orvia-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Chorley Rail Station is 4.5 miles; to Rufford Rail Station is 7 miles; to Salwick Rail Station is 7.5 miles; to Gathurst Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orvia Property Limited is a Private Limited Company. The company registration number is 02675944. Orvia Property Limited has been working since 09 January 1992. The present status of the company is Active. The registered address of Orvia Property Limited is Centurion House Leyland Business Park Centurion Way Farington Leyland Pr25 3gr. . CLARK, Kevin Richard is a Director of the company. Secretary GATES, Ronald George has been resigned. Secretary HARRISON, Anthony Ernest has been resigned. Secretary HOLT, David Kershaw has been resigned. Secretary KING, Alison Jean has been resigned. Director AINSCOUGH, Martin has been resigned. Director ATKINSON, Russell has been resigned. Director BREAKELL, James Edmund Jeffrey has been resigned. Director BROWN, Anne has been resigned. Director CHATBURN, Stuart has been resigned. Director CRAWSHAW, John Michael has been resigned. Director DE-ROSE, Jacqueline Michelle has been resigned. Director DRAKE, David William has been resigned. Director EDEY, Cecil Bridger has been resigned. Director GATES, Ronald George has been resigned. Director HALL, Philip Gregory has been resigned. Director HARRISON, Anthony Ernest has been resigned. Director HOLT, David Kershaw has been resigned. Director KERRIGAN, Jacqueline has been resigned. Director KING, David Sanders has been resigned. Director NEWTON, Anne Barbara has been resigned. Director SMITH, George Richard has been resigned. Director THORPE, Gordon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CLARK, Kevin Richard
Appointed Date: 27 July 2012
64 years old

Resigned Directors

Secretary
GATES, Ronald George
Resigned: 18 June 1997

Secretary
HARRISON, Anthony Ernest
Resigned: 02 April 2004
Appointed Date: 11 December 2002

Secretary
HOLT, David Kershaw
Resigned: 01 November 2002
Appointed Date: 18 June 1997

Secretary
KING, Alison Jean
Resigned: 26 July 2012
Appointed Date: 02 April 2004

Director
AINSCOUGH, Martin
Resigned: 21 April 2010
Appointed Date: 13 December 2004
73 years old

Director
ATKINSON, Russell
Resigned: 27 February 2013
Appointed Date: 22 September 2004
78 years old

Director
BREAKELL, James Edmund Jeffrey
Resigned: 27 February 2013
94 years old

Director
BROWN, Anne
Resigned: 27 June 2007
Appointed Date: 20 June 1995
77 years old

Director
CHATBURN, Stuart
Resigned: 09 December 2002
Appointed Date: 06 September 2001
64 years old

Director
CRAWSHAW, John Michael
Resigned: 14 April 2008
Appointed Date: 06 September 2001
50 years old

Director
DE-ROSE, Jacqueline Michelle
Resigned: 07 November 2013
Appointed Date: 26 September 2007
62 years old

Director
DRAKE, David William
Resigned: 06 March 1995
82 years old

Director
EDEY, Cecil Bridger
Resigned: 22 May 2012
Appointed Date: 29 September 2010
64 years old

Director
GATES, Ronald George
Resigned: 18 June 1997
87 years old

Director
HALL, Philip Gregory
Resigned: 26 July 2012
Appointed Date: 06 September 2001
60 years old

Director
HARRISON, Anthony Ernest
Resigned: 29 September 2010
Appointed Date: 20 June 1995
78 years old

Director
HOLT, David Kershaw
Resigned: 01 November 2002
Appointed Date: 19 June 2001
72 years old

Director
KERRIGAN, Jacqueline
Resigned: 07 November 2013
Appointed Date: 06 September 2001
76 years old

Director
KING, David Sanders
Resigned: 27 February 2013
Appointed Date: 22 September 2004
72 years old

Director
NEWTON, Anne Barbara
Resigned: 22 September 2004
Appointed Date: 01 October 2003
69 years old

Director
SMITH, George Richard
Resigned: 08 April 2003
Appointed Date: 06 September 2001
76 years old

Director
THORPE, Gordon
Resigned: 20 June 1995
101 years old

Persons With Significant Control

Enterprise Lancashire Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORVIA PROPERTY LIMITED Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,100

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,100

...
... and 102 more events
21 Jan 1992
Director resigned;new director appointed

21 Jan 1992
Secretary resigned;new secretary appointed

21 Jan 1992
New director appointed

21 Jan 1992
Registered office changed on 21/01/92 from: 21 st. Thomas st bristol BS1 6JS

09 Jan 1992
Incorporation

ORVIA PROPERTY LIMITED Charges

8 October 1996
Debenture
Delivered: 22 October 1996
Status: Outstanding
Persons entitled: South Ribble Business Venture Limited
Description: All the company's undertaking and property whatsoever and…
4 March 1992
Debenture
Delivered: 7 March 1992
Status: Satisfied on 16 February 1996
Persons entitled: South Ribble Business Venture Limited
Description: Undertaking and all property and assets.