ORDERDANCE LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 8YG

Company number 03207531
Status Active
Incorporation Date 4 June 1996
Company Type Private Limited Company
Address STAR CENTRE BUILDING 3 HATTERS LANE, CROXLEY GREEN BUSINESS PARK, WATFORD, HERTFORDSHIRE, WD18 8YG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,610,500 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of ORDERDANCE LIMITED are www.orderdance.co.uk, and www.orderdance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orderdance Limited is a Private Limited Company. The company registration number is 03207531. Orderdance Limited has been working since 04 June 1996. The present status of the company is Active. The registered address of Orderdance Limited is Star Centre Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire Wd18 8yg. . BLECHNER, Judith Naomi is a Secretary of the company. BLECHNER, Judith Naomi is a Director of the company. Secretary BLECHNER, Judith Naomi has been resigned. Secretary SPINNER, Mark Owen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLECHNER, Michael David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BLECHNER, Judith Naomi
Appointed Date: 26 March 1999

Director
BLECHNER, Judith Naomi
Appointed Date: 20 September 2011
78 years old

Resigned Directors

Secretary
BLECHNER, Judith Naomi
Resigned: 25 March 1999
Appointed Date: 21 June 1996

Secretary
SPINNER, Mark Owen
Resigned: 26 March 1999
Appointed Date: 25 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 1996
Appointed Date: 04 June 1996

Director
BLECHNER, Michael David
Resigned: 02 February 2012
Appointed Date: 21 June 1996
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 June 1996
Appointed Date: 04 June 1996

ORDERDANCE LIMITED Events

07 Jun 2016
Total exemption full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,610,500

03 Oct 2015
Total exemption full accounts made up to 31 December 2014
04 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,610,500

04 Jun 2015
Secretary's details changed for Mrs Judith Naomi Blechner on 4 June 2015
...
... and 70 more events
10 Jul 1996
Nc inc already adjusted 21/06/96
10 Jul 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

10 Jul 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Jul 1996
Memorandum and Articles of Association
04 Jun 1996
Incorporation

ORDERDANCE LIMITED Charges

19 June 2003
Charge over credit balance
Delivered: 24 June 2003
Status: Outstanding
Persons entitled: Coutts & Company
Description: All moneys held on any current deposit and/or other account…
14 December 2000
Charge over credit balances
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: Charge over credit balance for a fixed sum of £100,000…
29 November 2000
Charge over credit balance
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: Charge over credit balance for a fixed sum of $1,017,000…