ORBITPRIME DEVELOPMENTS LIMITED
MARKET RASEN

Hellopages » Lincolnshire » West Lindsey » LN8 3TA

Company number 02300723
Status Active
Incorporation Date 29 September 1988
Company Type Private Limited Company
Address HAWTHORNE COTTAGE, MAIN STREET, OSGODBY, MARKET RASEN, LINCOLNSHIRE, LN8 3TA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-01 GBP 15 . The most likely internet sites of ORBITPRIME DEVELOPMENTS LIMITED are www.orbitprimedevelopments.co.uk, and www.orbitprime-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Orbitprime Developments Limited is a Private Limited Company. The company registration number is 02300723. Orbitprime Developments Limited has been working since 29 September 1988. The present status of the company is Active. The registered address of Orbitprime Developments Limited is Hawthorne Cottage Main Street Osgodby Market Rasen Lincolnshire Ln8 3ta. The company`s financial liabilities are £0.57k. It is £-0.19k against last year. And the total assets are £1.07k, which is £-0.12k against last year. HYKE, Elizabeth is a Secretary of the company. GIBBONS, Philip Alan is a Director of the company. HYKE, Terence Edward is a Director of the company. JACKSON, Lorna Mary is a Director of the company. KNIBBS, Kenneth John is a Director of the company. SIDEBOTTOM, John Eric is a Director of the company. Secretary BROUGHTON, John Gilbert has been resigned. Secretary DAVIS, Arthur Glyn has been resigned. Secretary KNIBBS, Yvonne Marie has been resigned. Secretary WEBSTER, Andrew Martyn has been resigned. Director BOURN, Hugh Robert has been resigned. Director CARTWRIGHT, Peter Nigel has been resigned. Director CLIFFORD, Frank Stanley has been resigned. Director DAVIS, Arthur Glyn has been resigned. Director FREEMAN, John Edward has been resigned. Director HEBDEN, Shirley has been resigned. Director PICKERING, Cynthia has been resigned. Director PINFOLD, Barry has been resigned. The company operates in "Residents property management".


orbitprime developments Key Finiance

LIABILITIES £0.57k
-26%
CASH n/a
TOTAL ASSETS £1.07k
-10%
All Financial Figures

Current Directors

Secretary
HYKE, Elizabeth
Appointed Date: 01 February 2006

Director
GIBBONS, Philip Alan
Appointed Date: 11 December 2006
61 years old

Director
HYKE, Terence Edward
Appointed Date: 11 November 2003
72 years old

Director
JACKSON, Lorna Mary
Appointed Date: 15 September 2015
65 years old

Director
KNIBBS, Kenneth John
Appointed Date: 20 July 2000
71 years old

Director
SIDEBOTTOM, John Eric
Appointed Date: 26 May 2006
78 years old

Resigned Directors

Secretary
BROUGHTON, John Gilbert
Resigned: 15 June 1989
Appointed Date: 18 October 1988

Secretary
DAVIS, Arthur Glyn
Resigned: 01 February 2005
Appointed Date: 20 July 2000

Secretary
KNIBBS, Yvonne Marie
Resigned: 31 January 2006
Appointed Date: 18 January 2005

Secretary
WEBSTER, Andrew Martyn
Resigned: 18 July 2000

Director
BOURN, Hugh Robert
Resigned: 20 July 2000
Appointed Date: 18 October 1988
95 years old

Director
CARTWRIGHT, Peter Nigel
Resigned: 11 December 2006
Appointed Date: 01 November 2001
60 years old

Director
CLIFFORD, Frank Stanley
Resigned: 15 April 2003
Appointed Date: 20 July 2000
100 years old

Director
DAVIS, Arthur Glyn
Resigned: 10 November 2003
Appointed Date: 20 July 2000
77 years old

Director
FREEMAN, John Edward
Resigned: 31 October 2001
Appointed Date: 20 July 2000
110 years old

Director
HEBDEN, Shirley
Resigned: 26 May 2006
Appointed Date: 20 July 2000
93 years old

Director
PICKERING, Cynthia
Resigned: 29 June 2005
Appointed Date: 15 April 2003
92 years old

Director
PINFOLD, Barry
Resigned: 14 September 2015
Appointed Date: 29 June 2005
77 years old

ORBITPRIME DEVELOPMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 March 2016
01 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
  • GBP 15

05 Oct 2015
Appointment of Mrs Lorna Mary Jackson as a director on 15 September 2015
04 Oct 2015
Termination of appointment of Barry Pinfold as a director on 14 September 2015
...
... and 94 more events
30 Dec 1988
Accounting reference date notified as 31/03

02 Dec 1988
Wd 18/11/88 ad 22/11/88--------- premium £ si 13@1=13 £ ic 2/15

02 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Nov 1988
Registered office changed on 02/11/88 from: bridge house 181 queen victoria street london EC4V 4DD

29 Sep 1988
Incorporation