ORANGE AERO LIMITED
EAST SUSSEX ORANGE AERO ENGINE SUPPLIES LIMITED

Hellopages » East Sussex » Wealden » RH18 5AA

Company number 02990055
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address YEW TREE HOUSE, LEWES ROAD, FOREST ROW, EAST SUSSEX, RH18 5AA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Director's details changed for Mr Simon Charles Jeffs on 14 November 2016; Director's details changed for Mr Malcolm Peter Jeffs on 14 November 2016. The most likely internet sites of ORANGE AERO LIMITED are www.orangeaero.co.uk, and www.orange-aero.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Ashurst (Kent) Rail Station is 5.6 miles; to Edenbridge Town Rail Station is 7.3 miles; to Buxted Rail Station is 8.5 miles; to Uckfield Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orange Aero Limited is a Private Limited Company. The company registration number is 02990055. Orange Aero Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Orange Aero Limited is Yew Tree House Lewes Road Forest Row East Sussex Rh18 5aa. . JEFFS, Simon Charles is a Secretary of the company. DUMONT, Christopher is a Director of the company. JEFFS, Malcolm Peter is a Director of the company. JEFFS, Simon Charles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GEARING, Robert David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors


Director
DUMONT, Christopher
Appointed Date: 08 September 2011
52 years old

Director
JEFFS, Malcolm Peter
Appointed Date: 08 September 2011
57 years old

Director
JEFFS, Simon Charles

61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 November 1994
Appointed Date: 14 November 1994

Director
GEARING, Robert David
Resigned: 29 January 2015
Appointed Date: 25 November 1994
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 November 1995
Appointed Date: 14 November 1994

Persons With Significant Control

Orange Aero Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORANGE AERO LIMITED Events

17 Nov 2016
Confirmation statement made on 14 November 2016 with updates
16 Nov 2016
Director's details changed for Mr Simon Charles Jeffs on 14 November 2016
16 Nov 2016
Director's details changed for Mr Malcolm Peter Jeffs on 14 November 2016
16 Nov 2016
Secretary's details changed for Simon Charles Jeffs on 14 November 2016
02 Jun 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 82 more events
02 Dec 1994
Secretary resigned;new director appointed

01 Dec 1994
Registered office changed on 01/12/94 from: yew tree house lewis road forest row E. sussex. RH18 5AA

30 Nov 1994
Accounting reference date notified as 30/09

30 Nov 1994
Ad 14/11/94--------- £ si 900@1=900 £ ic 2/902
14 Nov 1994
Incorporation

ORANGE AERO LIMITED Charges

29 January 2015
Charge code 0299 0055 0009
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Robert David Gearing
Description: Contains fixed charge…
16 May 2012
Legal charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6 maidenbower business park balcombe road crawley west…
5 October 2010
Debenture
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2010
Standard security
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: National Westminister Bank Public Limited Company
Description: 72 muir street hamilton south lanarkshire t/no:LAN118560.
6 January 2010
Legal charge
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Church house church road lingfield surrey and land on the…
13 February 2009
Deed of charge over credit balances
Delivered: 21 February 2009
Status: Satisfied on 6 February 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
19 September 2006
Guarantee and indemnity
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Guarantee all money and liabilities owing and becoming…
13 January 2006
Debenture
Delivered: 20 January 2006
Status: Satisfied on 18 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1997
Debenture
Delivered: 22 April 1997
Status: Satisfied on 9 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…