ORIANA (HANWAY ST) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 06606809
Status Active
Incorporation Date 30 May 2008
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017. The most likely internet sites of ORIANA (HANWAY ST) LIMITED are www.orianahanwayst.co.uk, and www.oriana-hanway-st.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oriana Hanway St Limited is a Private Limited Company. The company registration number is 06606809. Oriana Hanway St Limited has been working since 30 May 2008. The present status of the company is Active. The registered address of Oriana Hanway St Limited is 100 Victoria Street London United Kingdom Sw1e 5jl. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. BATES, Nicholas Keith is a Director of the company. BRAY, Paul Baron is a Director of the company. GEDDES, Marcus Campbell is a Director of the company. ROSEMAN, Eric George Oliver is a Director of the company. WHITE, Jonathan Paul is a Director of the company. WORTHINGTON, Martin Richard is a Director of the company. Secretary DE SOUZA, Adrian Michael has been resigned. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary SHAW, Christine Ann has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director ALLIBONE, Timothy Kennar has been resigned. Director CADWALADR, Marc Peter has been resigned. Director EVANS, Jonathan Charles Fennell has been resigned. Director GILL, Christopher Marshall has been resigned. Director HOLT, David Leslie Frank has been resigned. Director LINNELL, Richard Frank Hilary has been resigned. Director LINNELL, Richard Frank Hilary has been resigned. Director PARSONS, Scott Cameron has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 20 February 2012

Director
BATES, Nicholas Keith
Appointed Date: 25 March 2014
63 years old

Director
BRAY, Paul Baron
Appointed Date: 30 May 2008
60 years old

Director
GEDDES, Marcus Campbell
Appointed Date: 01 January 2014
50 years old

Director
ROSEMAN, Eric George Oliver
Appointed Date: 30 May 2008
76 years old

Director
WHITE, Jonathan Paul
Appointed Date: 30 May 2008
74 years old

Director
WORTHINGTON, Martin Richard
Appointed Date: 01 July 2016
47 years old

Resigned Directors

Secretary
DE SOUZA, Adrian Michael
Resigned: 01 January 2014
Appointed Date: 08 January 2011

Secretary
DUDGEON, Peter Maxwell
Resigned: 29 July 2008
Appointed Date: 30 May 2008

Secretary
SHAW, Christine Ann
Resigned: 08 January 2011
Appointed Date: 29 July 2008

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 May 2008
Appointed Date: 30 May 2008

Director
ALLIBONE, Timothy Kennar
Resigned: 25 March 2014
Appointed Date: 25 February 2011
53 years old

Director
CADWALADR, Marc Peter
Resigned: 10 August 2010
Appointed Date: 20 October 2008
53 years old

Director
EVANS, Jonathan Charles Fennell
Resigned: 24 February 2010
Appointed Date: 03 September 2009
62 years old

Director
GILL, Christopher Marshall
Resigned: 14 July 2016
Appointed Date: 30 May 2008
67 years old

Director
HOLT, David Leslie Frank
Resigned: 20 October 2008
Appointed Date: 30 May 2008
66 years old

Director
LINNELL, Richard Frank Hilary
Resigned: 25 February 2011
Appointed Date: 24 February 2010
67 years old

Director
LINNELL, Richard Frank Hilary
Resigned: 03 September 2009
Appointed Date: 30 May 2008
67 years old

Director
PARSONS, Scott Cameron
Resigned: 01 January 2014
Appointed Date: 10 August 2010
56 years old

Director
MIKJON LIMITED
Resigned: 30 May 2008
Appointed Date: 30 May 2008

ORIANA (HANWAY ST) LIMITED Events

24 Feb 2017
Satisfaction of charge 1 in full
24 Feb 2017
Satisfaction of charge 2 in full
12 Jan 2017
Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017
11 Jan 2017
Director's details changed for Mr Nicholas Keith Bates on 11 January 2017
11 Jan 2017
Director's details changed for Mr Martin Richard Worthington on 11 January 2017
...
... and 61 more events
09 Jun 2008
Director appointed jonathan paul white
09 Jun 2008
Director appointed paul baron bray
09 Jun 2008
Director appointed eric george oliver roseman
09 Jun 2008
Director appointed richard frank hilary linnell
30 May 2008
Incorporation

ORIANA (HANWAY ST) LIMITED Charges

22 March 2013
Legal charge
Delivered: 27 March 2013
Status: Satisfied on 24 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and property k/a 44 oxford street t/no.295817…
15 November 2012
Composite debentures
Delivered: 22 November 2012
Status: Satisfied on 24 February 2017
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent and Security Trustee for the Finance Parties (The Agent)
Description: F/H land and property k/a 4 oxford street and 1 tottenham…