ORWELL TRUCKS LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP5 3RH

Company number 02603387
Status Active
Incorporation Date 19 April 1991
Company Type Private Limited Company
Address 28 BETTS AVENUE, MARTLESHAM HEATH INDUSTRIAL EST., IPSWICH, SUFFOLK, IP5 3RH
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Jonathan Christopher Ager as a director on 31 December 2016; Termination of appointment of Peter Letcher as a director on 31 December 2016; Appointment of Mr Neil Jacob as a director on 23 November 2016. The most likely internet sites of ORWELL TRUCKS LIMITED are www.orwelltrucks.co.uk, and www.orwell-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Orwell Trucks Limited is a Private Limited Company. The company registration number is 02603387. Orwell Trucks Limited has been working since 19 April 1991. The present status of the company is Active. The registered address of Orwell Trucks Limited is 28 Betts Avenue Martlesham Heath Industrial Est Ipswich Suffolk Ip5 3rh. . JACOB, Neil is a Director of the company. OAKES, Ian Thomas is a Director of the company. WELCH, Andrew Barrie is a Director of the company. Secretary AGER, Jonathan Christopher has been resigned. Secretary OGILVIE, Robert Bruce Challinor has been resigned. Secretary TURNER, Walter Douglas Robinson has been resigned. Director AGER, Jonathan Christopher has been resigned. Director AUSTIN, James St John has been resigned. Director GRANT, David Peter Napier, Esq. has been resigned. Director KIMBERLEY, Darren has been resigned. Director LEE, John has been resigned. Director LETCHER, Peter has been resigned. Director OGILVIE, Robert Bruce Challinor has been resigned. Director WEBB, Stephen David has been resigned. Director WILSON, Paul has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Director
JACOB, Neil
Appointed Date: 23 November 2016
68 years old

Director
OAKES, Ian Thomas
Appointed Date: 12 February 2013
65 years old

Director
WELCH, Andrew Barrie
Appointed Date: 12 February 2013
60 years old

Resigned Directors

Secretary
AGER, Jonathan Christopher
Resigned: 12 February 2013
Appointed Date: 01 October 2001

Secretary
OGILVIE, Robert Bruce Challinor
Resigned: 01 October 2001
Appointed Date: 28 June 1991

Secretary
TURNER, Walter Douglas Robinson
Resigned: 28 June 1991
Appointed Date: 19 April 1991

Director
AGER, Jonathan Christopher
Resigned: 31 December 2016
Appointed Date: 01 July 2002
54 years old

Director
AUSTIN, James St John
Resigned: 28 June 1991
Appointed Date: 19 April 1991
65 years old

Director
GRANT, David Peter Napier, Esq.
Resigned: 31 December 2014
Appointed Date: 28 June 1991
75 years old

Director
KIMBERLEY, Darren
Resigned: 12 February 2013
Appointed Date: 01 February 2008
59 years old

Director
LEE, John
Resigned: 16 February 1994
Appointed Date: 19 November 1991
75 years old

Director
LETCHER, Peter
Resigned: 31 December 2016
Appointed Date: 05 June 1997
71 years old

Director
OGILVIE, Robert Bruce Challinor
Resigned: 02 January 2009
Appointed Date: 28 June 1991
71 years old

Director
WEBB, Stephen David
Resigned: 01 November 2012
Appointed Date: 03 February 1993
68 years old

Director
WILSON, Paul
Resigned: 12 February 2013
Appointed Date: 01 January 2004
69 years old

ORWELL TRUCKS LIMITED Events

09 Jan 2017
Termination of appointment of Jonathan Christopher Ager as a director on 31 December 2016
09 Jan 2017
Termination of appointment of Peter Letcher as a director on 31 December 2016
23 Nov 2016
Appointment of Mr Neil Jacob as a director on 23 November 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 86,796

19 Apr 2016
Director's details changed for Jonathan Christopher Ager on 19 April 2016
...
... and 98 more events
24 Jul 1991
Registered office changed on 24/07/91 from: 20-32 museum street ipswich suffolk IP1 1HZ

24 Jul 1991
Accounting reference date notified as 31/12

07 Jul 1991
Memorandum and Articles of Association
28 Jun 1991
Company name changed bideawhile ninety LIMITED\certificate issued on 28/06/91
19 Apr 1991
Incorporation

ORWELL TRUCKS LIMITED Charges

28 May 1993
Legal charge
Delivered: 5 June 1993
Status: Satisfied on 13 August 2014
Persons entitled: Barclays Bank PLC
Description: 28/29 betts avenue, martlesham heath, ipswich, suffolk.
26 November 1991
Debenture
Delivered: 29 November 1991
Status: Satisfied on 17 April 2009
Persons entitled: Mercedes-Benz Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 August 1991
Debenture
Delivered: 22 August 1991
Status: Satisfied on 13 August 2014
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see form 395 for full details)…