ORIENT HOUSE INVESTMENTS LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA10 1DB

Company number 01011848
Status Active
Incorporation Date 20 May 1971
Company Type Private Limited Company
Address 17 GEORGE STREET, ST. HELENS, MERSEYSIDE, WA10 1DB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 18 August 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of ORIENT HOUSE INVESTMENTS LIMITED are www.orienthouseinvestments.co.uk, and www.orient-house-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Garswood Rail Station is 3.5 miles; to Rainford Rail Station is 5.1 miles; to Gathurst Rail Station is 7.6 miles; to Runcorn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orient House Investments Limited is a Private Limited Company. The company registration number is 01011848. Orient House Investments Limited has been working since 20 May 1971. The present status of the company is Active. The registered address of Orient House Investments Limited is 17 George Street St Helens Merseyside Wa10 1db. The company`s financial liabilities are £49.58k. It is £-59.08k against last year. The cash in hand is £50.91k. It is £-59.29k against last year. . CREWE, Jeffrey is a Secretary of the company. CREWE, Jeffrey is a Director of the company. PARISER, John is a Director of the company. WARBURTON, John Barry is a Director of the company. The company operates in "Development of building projects".


orient house investments Key Finiance

LIABILITIES £49.58k
-55%
CASH £50.91k
-54%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
CREWE, Jeffrey

82 years old

Director
PARISER, John

87 years old

Director

Persons With Significant Control

Mrs Susan Ann Crewe
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marcia Pariser
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carole Warburton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeffrey Crewe
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

ORIENT HOUSE INVESTMENTS LIMITED Events

30 Mar 2017
Confirmation statement made on 15 March 2017 with updates
13 May 2016
Total exemption small company accounts made up to 18 August 2015
15 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

06 May 2015
Total exemption small company accounts made up to 18 August 2014
02 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

...
... and 64 more events
19 Aug 1988
Registered office changed on 19/08/88 from: orient hse 65/67 cranby row manchester M1 7AF

04 May 1988
Full accounts made up to 18 August 1987

04 May 1988
Return made up to 12/04/88; full list of members

02 Apr 1987
Return made up to 26/02/87; full list of members

19 Mar 1987
Full accounts made up to 18 August 1986

ORIENT HOUSE INVESTMENTS LIMITED Charges

23 March 1990
Legal mortgage
Delivered: 26 March 1990
Status: Satisfied on 29 August 2007
Persons entitled: National Westminster Bank PLC
Description: 212 finney lane heald green stockport greater manchester by…
27 August 1985
Legal mortgage
Delivered: 14 September 1985
Status: Satisfied on 29 August 2007
Persons entitled: National Westminster Bank PLC
Description: 166 langworthy rd, seedley, salford. Greater manchester…
19 July 1980
Legal charge
Delivered: 7 August 1980
Status: Satisfied on 29 August 2007
Persons entitled: National Westminster Bank PLC
Description: L/H 214 finney lane (2 the parade) heald green, cheadle…
9 July 1976
Legal mortgage
Delivered: 22 July 1976
Status: Satisfied on 29 August 2007
Persons entitled: National Westminster Bank PLC
Description: 6A school lane, heaton noms, stockport, greater…