ORBIT COMMUNICATIONS INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 7HJ
Company number 02837887
Status Active
Incorporation Date 15 July 1993
Company Type Private Limited Company
Address JASON MIDDLETON, 1 GROSVENOR PLACE, LONDON, SW1X 7HJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ORBIT COMMUNICATIONS INTERNATIONAL LIMITED are www.orbitcommunicationsinternational.co.uk, and www.orbit-communications-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orbit Communications International Limited is a Private Limited Company. The company registration number is 02837887. Orbit Communications International Limited has been working since 15 July 1993. The present status of the company is Active. The registered address of Orbit Communications International Limited is Jason Middleton 1 Grosvenor Place London Sw1x 7hj. . JOHNSON, Neal Lloyd is a Secretary of the company. ABDULHADI, Samir is a Director of the company. JOHNSON, Michael is a Director of the company. JOHNSON, Neal is a Director of the company. Secretary ASSILI, Raja has been resigned. Secretary BURNSIDE, Fiona has been resigned. Secretary PFEIFFER, Steven Bernard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MEDAWAR, George Sheheen, Dr has been resigned. Director PFEIFFER, Steven Bernard has been resigned. Director ZILO, Alexander B has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
JOHNSON, Neal Lloyd
Appointed Date: 08 June 2015

Director
ABDULHADI, Samir
Appointed Date: 22 September 2009
75 years old

Director
JOHNSON, Michael
Appointed Date: 22 September 2009
66 years old

Director
JOHNSON, Neal
Appointed Date: 22 September 2009
68 years old

Resigned Directors

Secretary
ASSILI, Raja
Resigned: 18 October 2013
Appointed Date: 25 January 1995

Secretary
BURNSIDE, Fiona
Resigned: 08 June 2015
Appointed Date: 18 October 2013

Secretary
PFEIFFER, Steven Bernard
Resigned: 24 January 1995
Appointed Date: 15 July 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 July 1993
Appointed Date: 15 July 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 July 1993
Appointed Date: 15 July 1993
35 years old

Director
MEDAWAR, George Sheheen, Dr
Resigned: 22 September 2009
Appointed Date: 15 July 1993
93 years old

Director
PFEIFFER, Steven Bernard
Resigned: 14 December 1994
Appointed Date: 15 July 1993
79 years old

Director
ZILO, Alexander B
Resigned: 30 April 2003
Appointed Date: 15 July 1993
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 July 1993
Appointed Date: 15 July 1993

Persons With Significant Control

Mr Khalid Bin Abdullah
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

ORBIT COMMUNICATIONS INTERNATIONAL LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 15 July 2016 with updates
10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000

08 Jun 2015
Registered office address changed from 41 Curzon Street London W1J 7UB to C/O Jason Middleton 1 Grosvenor Place London SW1X 7HJ on 8 June 2015
...
... and 65 more events
30 Aug 1993
Secretary resigned;director resigned;new director appointed

30 Aug 1993
Registered office changed on 30/08/93 from: 33 crwys road cardiff CF2 4YA

30 Aug 1993
Secretary resigned;director resigned;new director appointed

30 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jul 1993
Incorporation