ORIENT PROPERTY DEVELOPMENTS LIMITED
STALYBRIDGE R & C HOLDINGS LIMITED R & C TEXTILES LIMITED R. & C. (TEXTILES) LIMITED SPEED 6921 LIMITED

Hellopages » Greater Manchester » Tameside » SK15 2JN
Company number 03530401
Status Active
Incorporation Date 19 March 1998
Company Type Private Limited Company
Address MELBOURNE HOUSE, 44-46 GROSVENOR SQUARE, STALYBRIDGE, CHESHIRE, SK15 2JN
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 eighty-five events have happened. The last three records are Termination of appointment of Clive Stuart Wood as a director on 9 January 2017; Termination of appointment of Clive Stuart Wood as a secretary on 9 January 2017; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 2 . The most likely internet sites of ORIENT PROPERTY DEVELOPMENTS LIMITED are www.orientpropertydevelopments.co.uk, and www.orient-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Guide Bridge Rail Station is 2.4 miles; to Fairfield Rail Station is 3.7 miles; to Greenfield Rail Station is 4.4 miles; to Belle Vue Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orient Property Developments Limited is a Private Limited Company. The company registration number is 03530401. Orient Property Developments Limited has been working since 19 March 1998. The present status of the company is Active. The registered address of Orient Property Developments Limited is Melbourne House 44 46 Grosvenor Square Stalybridge Cheshire Sk15 2jn. . WOOD, Steven Clive is a Director of the company. Secretary GALLEY, John James has been resigned. Secretary WOOD, Amanda Jane has been resigned. Secretary WOOD, Clive Stuart has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MOORE, Carl Jason has been resigned. Director MOORE, Daniel Street has been resigned. Director MOORE, Roger Selwyn has been resigned. Director WOOD, Amanda Jane has been resigned. Director WOOD, Clive Stuart has been resigned. Director WOOD, Steven Clive has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WOOD, Steven Clive
Appointed Date: 15 June 2000
56 years old

Resigned Directors

Secretary
GALLEY, John James
Resigned: 28 February 2001
Appointed Date: 15 June 2000

Secretary
WOOD, Amanda Jane
Resigned: 15 June 2000
Appointed Date: 23 June 1998

Secretary
WOOD, Clive Stuart
Resigned: 09 January 2017
Appointed Date: 28 February 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 June 1998
Appointed Date: 19 March 1998

Director
MOORE, Carl Jason
Resigned: 30 September 1998
Appointed Date: 23 June 1998
54 years old

Director
MOORE, Daniel Street
Resigned: 30 September 1998
Appointed Date: 23 June 1998
51 years old

Director
MOORE, Roger Selwyn
Resigned: 30 September 1998
Appointed Date: 23 June 1998
84 years old

Director
WOOD, Amanda Jane
Resigned: 30 September 1998
Appointed Date: 23 June 1998
52 years old

Director
WOOD, Clive Stuart
Resigned: 09 January 2017
Appointed Date: 23 June 1998
75 years old

Director
WOOD, Steven Clive
Resigned: 30 September 1998
Appointed Date: 23 June 1998
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 June 1998
Appointed Date: 19 March 1998

ORIENT PROPERTY DEVELOPMENTS LIMITED Events

30 Mar 2017
Termination of appointment of Clive Stuart Wood as a director on 9 January 2017
30 Mar 2017
Termination of appointment of Clive Stuart Wood as a secretary on 9 January 2017
25 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2

...
... and 75 more events
10 Aug 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Aug 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Jul 1998
Company name changed speed 6921 LIMITED\certificate issued on 02/07/98
01 Jul 1998
Registered office changed on 01/07/98 from: 6/8 underwood street london N1 7JQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 1998
Incorporation