Company number 09089924
Status Active
Incorporation Date 17 June 2014
Company Type Private Limited Company
Address 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Patricia Jane O'callaghan as a director on 11 July 2016; Appointment of Mr Paul O’Callaghan as a director on 11 July 2016. The most likely internet sites of ORCHARD AVIATION 41523 (UK) LIMITED are www.orchardaviation41523uk.co.uk, and www.orchard-aviation-41523-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Orchard Aviation 41523 Uk Limited is a Private Limited Company.
The company registration number is 09089924. Orchard Aviation 41523 Uk Limited has been working since 17 June 2014.
The present status of the company is Active. The registered address of Orchard Aviation 41523 Uk Limited is 3 More London Riverside London Se1 2aq. . CLARKIN, Sarah Fiona is a Secretary of the company. CLARKIN, Sarah Fiona is a Director of the company. GREEN, Alexander Adler is a Director of the company. O’CALLAGHAN, Paul is a Director of the company. Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director O'CALLAGHAN, Patricia Jane has been resigned. Director WALTON, David Ryan has been resigned. Director WESTON, Clive has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 17 June 2014
Appointed Date: 17 June 2014
Director
WESTON, Clive
Resigned: 17 June 2014
Appointed Date: 17 June 2014
53 years old
ORCHARD AVIATION 41523 (UK) LIMITED Events
31 Aug 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Termination of appointment of Patricia Jane O'callaghan as a director on 11 July 2016
09 Aug 2016
Appointment of Mr Paul O’Callaghan as a director on 11 July 2016
12 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 16 more events
25 Jun 2014
Current accounting period shortened from 30 June 2015 to 31 December 2014
25 Jun 2014
Appointment of Sarah Fiona Clarkin as a secretary
25 Jun 2014
Statement of capital following an allotment of shares on 19 June 2014
23 Jun 2014
Termination of appointment of Clive Weston as a director
17 Jun 2014
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
25 November 2014
Charge code 0908 9924 0003
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest, National Association
Description: Contains fixed charge…
25 November 2014
Charge code 0908 9924 0001
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest, National Association
Description: Contains fixed charge…
20 November 2014
Charge code 0908 9924 0002
Delivered: 27 November 2014
Status: Outstanding
Persons entitled: Well Fargo Bank Northwest, National Association
Description: Contains fixed charge…