ORMEROD RUTTER CORPORATE SOLUTIONS LIMITED
DROITWICH OAKLEY TAXATION SERVICES LIMITED ORMEROD RUTTER TAXATION SERVICES LIMITED A.B.C.D. HANDLING SOLUTIONS LIMITED ARC WEIGHING LIMITED

Hellopages » Worcestershire » Wychavon » WR9 8DN

Company number 04699943
Status Active
Incorporation Date 17 March 2003
Company Type Private Limited Company
Address 4 ST ANDREWS COURT, ST ANDREWS ROAD, DROITWICH, WORCESTERSHIRE, ENGLAND, WR9 8DN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 175.5 . The most likely internet sites of ORMEROD RUTTER CORPORATE SOLUTIONS LIMITED are www.ormerodruttercorporatesolutions.co.uk, and www.ormerod-rutter-corporate-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Ormerod Rutter Corporate Solutions Limited is a Private Limited Company. The company registration number is 04699943. Ormerod Rutter Corporate Solutions Limited has been working since 17 March 2003. The present status of the company is Active. The registered address of Ormerod Rutter Corporate Solutions Limited is 4 St Andrews Court St Andrews Road Droitwich Worcestershire England Wr9 8dn. . OAKLEY SECRETARIAL SERVICES LIMITED is a Secretary of the company. ORTON, Peter is a Director of the company. Secretary DALE, Christopher has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director APPLEBY, David John has been resigned. Director BROOKS, Andrew John has been resigned. Director BROOKS, Justine has been resigned. Director DALE, Christopher has been resigned. Director DALE, Susan Jayne has been resigned. Director RUTTER, Garry Thomas has been resigned. Director OAKLEY COMPANY FORMATION SERVICES LIMITED has been resigned. Director OAKLEY COMPANY FORMATION SERVICES LIMITED has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Appointed Date: 06 June 2006

Director
ORTON, Peter
Appointed Date: 10 October 2006
69 years old

Resigned Directors

Secretary
DALE, Christopher
Resigned: 06 June 2006
Appointed Date: 22 June 2004

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 22 June 2004
Appointed Date: 17 March 2003

Director
APPLEBY, David John
Resigned: 06 June 2006
Appointed Date: 22 June 2004
79 years old

Director
BROOKS, Andrew John
Resigned: 06 June 2006
Appointed Date: 22 June 2004
57 years old

Director
BROOKS, Justine
Resigned: 06 June 2006
Appointed Date: 22 June 2004
58 years old

Director
DALE, Christopher
Resigned: 06 June 2006
Appointed Date: 22 June 2004
65 years old

Director
DALE, Susan Jayne
Resigned: 06 June 2006
Appointed Date: 22 June 2004
61 years old

Director
RUTTER, Garry Thomas
Resigned: 01 August 2013
Appointed Date: 10 October 2006
69 years old

Director
OAKLEY COMPANY FORMATION SERVICES LIMITED
Resigned: 11 October 2006
Appointed Date: 06 June 2006

Director
OAKLEY COMPANY FORMATION SERVICES LIMITED
Resigned: 22 June 2004
Appointed Date: 01 January 2004

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 01 January 2004
Appointed Date: 17 March 2003

Persons With Significant Control

Mr Andrew Graham Hunt
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Orton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anna Maria Orton
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ORMEROD RUTTER CORPORATE SOLUTIONS LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 175.5

15 Jan 2016
Registered office address changed from 2 st Andrews Court St Andrews Road Droitwich Worcestershire WR9 8DN England to 4 st Andrews Court St Andrews Road Droitwich Worcestershire WR9 8DN on 15 January 2016
14 Jan 2016
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 2 st Andrews Court St Andrews Road Droitwich Worcestershire WR9 8DN on 14 January 2016
...
... and 63 more events
26 Nov 2004
Accounts for a dormant company made up to 31 March 2004
22 Jun 2004
Company name changed arc weighing LIMITED\certificate issued on 22/06/04
03 Jun 2004
Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director resigned

03 Jun 2004
New director appointed
17 Mar 2003
Incorporation