ORANGE TURBINE SERVICES LIMITED
MAIDENHEAD GAS TURBINE SERVICES INTERNATIONAL LIMITED MCAYMAN GAS TURBINE SERVICES LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 5LL

Company number 03240411
Status Active
Incorporation Date 21 August 1996
Company Type Private Limited Company
Address FRENCH FARM HURLEY LANE, HURLEY, MAIDENHEAD, BERKSHIRE, SL6 5LL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 190 . The most likely internet sites of ORANGE TURBINE SERVICES LIMITED are www.orangeturbineservices.co.uk, and www.orange-turbine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Orange Turbine Services Limited is a Private Limited Company. The company registration number is 03240411. Orange Turbine Services Limited has been working since 21 August 1996. The present status of the company is Active. The registered address of Orange Turbine Services Limited is French Farm Hurley Lane Hurley Maidenhead Berkshire Sl6 5ll. . JEFFS, Simon Charles is a Secretary 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 "Other business support service activities n.e.c.".


Current Directors

Secretary
JEFFS, Simon Charles
Appointed Date: 21 August 1996

Director
JEFFS, Simon Charles
Appointed Date: 21 August 1996
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Director
GEARING, Robert David
Resigned: 29 January 2015
Appointed Date: 21 August 1996
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 August 1996
Appointed Date: 21 August 1996

Persons With Significant Control

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

ORANGE TURBINE SERVICES LIMITED Events

25 Aug 2016
Confirmation statement made on 21 August 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 January 2016
27 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 190

27 Aug 2015
Secretary's details changed for Simon Charles Jeffs on 27 August 2015
27 Aug 2015
Director's details changed for Simon Charles Jeffs on 27 August 2015
...
... and 63 more events
17 Sep 1996
New director appointed
17 Sep 1996
New secretary appointed;new director appointed
17 Sep 1996
Ad 22/08/96--------- £ si 100@1=100 £ ic 2/102
17 Sep 1996
Accounting reference date extended from 31/08/97 to 30/09/97
21 Aug 1996
Incorporation

ORANGE TURBINE SERVICES LIMITED Charges

29 January 2015
Charge code 0324 0411 0004
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Robert David Gearing
Description: Contains fixed charge…
5 October 2010
Debenture
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2006
Mortgage
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Unit 0, howland road industrial estate, thame, oxfordshire.
7 November 1996
Debenture
Delivered: 13 November 1996
Status: Satisfied on 8 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…