ORLEBAR BROWN LIMITED
LONDON TUCKWOOD NO. 135 LIMITED

Hellopages » Greater London » Westminster » SW1Y 5AU

Company number 05502027
Status Active
Incorporation Date 7 July 2005
Company Type Private Limited Company
Address 5TH FLOOR KINNAIRD HOUSE, 1 PALL MALL EAST, LONDON, SW1Y 5AU
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Statement of capital following an allotment of shares on 30 November 2016 GBP 6,271.923 ; Appointment of Mr Nicholas Adam Smith as a director on 21 September 2016; Appointment of Mr Paul Donoghue as a director on 21 September 2016. The most likely internet sites of ORLEBAR BROWN LIMITED are www.orlebarbrown.co.uk, and www.orlebar-brown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orlebar Brown Limited is a Private Limited Company. The company registration number is 05502027. Orlebar Brown Limited has been working since 07 July 2005. The present status of the company is Active. The registered address of Orlebar Brown Limited is 5th Floor Kinnaird House 1 Pall Mall East London Sw1y 5au. . THRINGS COMPANY SECRETARIAL LIMITED is a Secretary of the company. AYTON, John Anthony Cleeve is a Director of the company. BEAUMONT BROWN, Adam John Christian is a Director of the company. DONOGHUE, Paul is a Director of the company. ESIRI, Mark Leslie Vivian is a Director of the company. GIBSON, Elizabeth Anne is a Director of the company. KEMP-WELCH, Peter John is a Director of the company. SMITH, Nicholas Adam is a Director of the company. Secretary BANFIELD, Simon Jeremy has been resigned. Secretary BEAUMONT-BROWN, Adam John Christian has been resigned. Secretary SIMPSON ORLEBAR, Julia Caroline has been resigned. Director BRYANT, John Ashley has been resigned. Director FERRERO, Sara has been resigned. Director KONIG, Thomas Lawrence James has been resigned. Director MELVILLE, George Alexander Easson has been resigned. Director SIMPSON ORLEBAR, Julia Caroline has been resigned. Director SIMPSON-ORLEBAR, Aubrey Duarte has been resigned. The company operates in "Manufacture of other men's outerwear".


Current Directors

Secretary
THRINGS COMPANY SECRETARIAL LIMITED
Appointed Date: 08 September 2011

Director
AYTON, John Anthony Cleeve
Appointed Date: 21 September 2016
63 years old

Director
BEAUMONT BROWN, Adam John Christian
Appointed Date: 17 October 2005
60 years old

Director
DONOGHUE, Paul
Appointed Date: 21 September 2016
52 years old

Director
ESIRI, Mark Leslie Vivian
Appointed Date: 03 March 2009
60 years old

Director
GIBSON, Elizabeth Anne
Appointed Date: 31 July 2013
65 years old

Director
KEMP-WELCH, Peter John
Appointed Date: 31 July 2013
55 years old

Director
SMITH, Nicholas Adam
Appointed Date: 21 September 2016
47 years old

Resigned Directors

Secretary
BANFIELD, Simon Jeremy
Resigned: 17 October 2005
Appointed Date: 07 July 2005

Secretary
BEAUMONT-BROWN, Adam John Christian
Resigned: 08 September 2011
Appointed Date: 17 March 2008

Secretary
SIMPSON ORLEBAR, Julia Caroline
Resigned: 16 March 2008
Appointed Date: 17 October 2005

Director
BRYANT, John Ashley
Resigned: 17 October 2005
Appointed Date: 07 July 2005
74 years old

Director
FERRERO, Sara
Resigned: 29 October 2015
Appointed Date: 13 February 2014
55 years old

Director
KONIG, Thomas Lawrence James
Resigned: 31 July 2014
Appointed Date: 04 August 2008
59 years old

Director
MELVILLE, George Alexander Easson
Resigned: 17 October 2005
Appointed Date: 07 July 2005
81 years old

Director
SIMPSON ORLEBAR, Julia Caroline
Resigned: 16 March 2008
Appointed Date: 17 October 2005
58 years old

Director
SIMPSON-ORLEBAR, Aubrey Duarte
Resigned: 31 July 2014
Appointed Date: 03 March 2009
60 years old

Persons With Significant Control

Adam John Christian Beaumont Brown
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORLEBAR BROWN LIMITED Events

08 Jan 2017
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 6,271.923

14 Nov 2016
Appointment of Mr Nicholas Adam Smith as a director on 21 September 2016
14 Nov 2016
Appointment of Mr Paul Donoghue as a director on 21 September 2016
14 Nov 2016
Appointment of Mr John Anthony Cleeve Ayton as a director on 21 September 2016
10 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 87 more events
25 Oct 2005
Director resigned
25 Oct 2005
Secretary resigned
25 Oct 2005
Director resigned
06 Oct 2005
Company name changed tuckwood no. 135 LIMITED\certificate issued on 06/10/05
07 Jul 2005
Incorporation

ORLEBAR BROWN LIMITED Charges

13 December 2011
Fixed charge on purchased debts which fail to vest
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
13 December 2011
Floating charge (all assets)
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
7 November 2011
Legal assignment
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
31 August 2011
Debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2010
Debenture
Delivered: 22 June 2010
Status: Satisfied on 18 April 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 March 2010
Debenture
Delivered: 4 March 2010
Status: Satisfied on 12 November 2011
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…