ORANGE ENVIRONMENTAL SERVICES LIMITED
LONDON AGENT ORANGE ENVIRONMENTAL LIMITED AGENT ORANGE ENTERPRISES LIMITED


Company number 03762383
Status Liquidation
Incorporation Date 29 April 1999
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBOBNE ROAD, LONDON, NW16BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 11 December 2016; Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebobne Road London NW16BB on 26 April 2016; Liquidators statement of receipts and payments to 11 December 2015. The most likely internet sites of ORANGE ENVIRONMENTAL SERVICES LIMITED are www.orangeenvironmentalservices.co.uk, and www.orange-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Orange Environmental Services Limited is a Private Limited Company. The company registration number is 03762383. Orange Environmental Services Limited has been working since 29 April 1999. The present status of the company is Liquidation. The registered address of Orange Environmental Services Limited is 5th Floor Grove House 248a Marylebobne Road London Nw16bb. . HILL, Gulliver Magnus is a Director of the company. SCOTT, Grae Macintosh is a Director of the company. SMITH, Jonathan Matthew is a Director of the company. Secretary HILL, Luke Bartholomew has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HILL, Gulliver Magnus has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HILL, Gulliver Magnus
Appointed Date: 11 December 2012
51 years old

Director
SCOTT, Grae Macintosh
Appointed Date: 10 December 2012
69 years old

Director
SMITH, Jonathan Matthew
Appointed Date: 10 December 2012
63 years old

Resigned Directors

Secretary
HILL, Luke Bartholomew
Resigned: 10 December 2012
Appointed Date: 28 May 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 29 April 1999
Appointed Date: 29 April 1999

Director
HILL, Gulliver Magnus
Resigned: 10 December 2012
Appointed Date: 28 May 1999
51 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 29 April 1999
Appointed Date: 29 April 1999

ORANGE ENVIRONMENTAL SERVICES LIMITED Events

19 Jan 2017
Liquidators statement of receipts and payments to 11 December 2016
26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebobne Road London NW16BB on 26 April 2016
18 Jan 2016
Liquidators statement of receipts and payments to 11 December 2015
07 Jan 2015
Appointment of a voluntary liquidator
07 Jan 2015
Administrator's progress report to 12 December 2014
...
... and 59 more events
18 Jun 1999
Registered office changed on 18/06/99 from: 6TH floor, holborn hall 100 grays inn road london WC1X 8BY
21 May 1999
Director resigned
21 May 1999
Secretary resigned
21 May 1999
Registered office changed on 21/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
29 Apr 1999
Incorporation

ORANGE ENVIRONMENTAL SERVICES LIMITED Charges

17 January 2013
All assets debenture
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 December 2012
Debenture
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Gulliver Magnus Hill and Luke Bartholomew Hill
Description: Fixed and floating charge over the undertaking and all…
6 June 2007
Debenture
Delivered: 15 June 2007
Status: Satisfied on 13 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2006
Rent deposit deed
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Industrial Realisation (West London) Limited
Description: The company's interest in the deposit account,. See the…
2 December 2003
Rental deposit deed
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Colin Rodney Buchanan Thompson and Alan Dennis O'neill
Description: £6,000.
27 March 2000
Legal charge
Delivered: 30 March 2000
Status: Satisfied on 13 December 2012
Persons entitled: Barclays Bank PLC
Description: The property known as part of unit 4 transport avenue…