ORMISHERS LIMITED
REDDITCH ORMISHERS KITCHENS & BATHROOMS LIMITED


Company number 05157127
Status Active
Incorporation Date 18 June 2004
Company Type Private Limited Company
Address ESTATE HOUSE, 144 EVESHAM STREET, REDDITCH, WORCESTERSHIRE, BG7 4HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ORMISHERS LIMITED are www.ormishers.co.uk, and www.ormishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Ormishers Limited is a Private Limited Company. The company registration number is 05157127. Ormishers Limited has been working since 18 June 2004. The present status of the company is Active. The registered address of Ormishers Limited is Estate House 144 Evesham Street Redditch Worcestershire Bg7 4hp. . NEILSON, Kim Susan is a Secretary of the company. NEILSON, Ian Guthrie is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NEILSON, Kim Susan
Appointed Date: 09 August 2004

Director
NEILSON, Ian Guthrie
Appointed Date: 09 August 2004
64 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 18 June 2004
Appointed Date: 18 June 2004

Nominee Director
AR NOMINEES LIMITED
Resigned: 18 June 2004
Appointed Date: 18 June 2004

ORMISHERS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

06 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 25 more events
14 Sep 2004
Registered office changed on 14/09/04 from: 12-14 st mary's street newport shropshire TF10 7AB
06 Sep 2004
Secretary resigned
06 Sep 2004
Director resigned
19 Aug 2004
Company name changed ormishers kitchens & bathrooms l imited\certificate issued on 19/08/04
18 Jun 2004
Incorporation

ORMISHERS LIMITED Charges

17 July 2014
Charge code 0515 7127 0001
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…