ORANGE FILE LIMITED
NETHER POPPLETON THE STUDENT SUPPORT CENTRE (UK) LIMITED

Hellopages » North Yorkshire » York » YO26 6RB

Company number 02640616
Status Liquidation
Incorporation Date 23 August 1991
Company Type Private Limited Company
Address WESTMINSTER BUSINESS CENTRE, NETHER POPPLETON, YORKS, YO26 6RB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Liquidators statement of receipts and payments to 20 July 2016; Administrator's progress report to 20 July 2015; Appointment of a voluntary liquidator. The most likely internet sites of ORANGE FILE LIMITED are www.orangefile.co.uk, and www.orange-file.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to York Rail Station is 2 miles; to Ulleskelf Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orange File Limited is a Private Limited Company. The company registration number is 02640616. Orange File Limited has been working since 23 August 1991. The present status of the company is Liquidation. The registered address of Orange File Limited is Westminster Business Centre Nether Poppleton Yorks Yo26 6rb. . BROOK, William Peter Frederick is a Director of the company. LEE, Anthony Craig is a Director of the company. LEVY, Anthony Samuel is a Director of the company. WILMAN, Richard Michael is a Director of the company. Secretary OHARA, Stephen Cameron has been resigned. Secretary ROBERTS, Edward Andrew has been resigned. Secretary STEFFE, Paul John has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director COX, Maurice Edward has been resigned. Director COX, Maurice Edward has been resigned. Director JONES, Gaynor Elizabeth has been resigned. Director LEE, Anthony Craig has been resigned. Director LIPPITT, John Michael has been resigned. Director MCGREAL, James Joseph has been resigned. Director OHARA, Stephen Cameron has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BROOK, William Peter Frederick
Appointed Date: 30 June 2009
71 years old

Director
LEE, Anthony Craig
Appointed Date: 30 June 2009
66 years old

Director
LEVY, Anthony Samuel
Appointed Date: 09 May 2001
65 years old

Director
WILMAN, Richard Michael
Appointed Date: 09 November 2012
61 years old

Resigned Directors

Secretary
OHARA, Stephen Cameron
Resigned: 01 December 2002
Appointed Date: 22 February 1993

Secretary
ROBERTS, Edward Andrew
Resigned: 22 February 1993
Appointed Date: 03 September 1991

Secretary
STEFFE, Paul John
Resigned: 30 June 2009
Appointed Date: 01 December 2002

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 03 September 1991
Appointed Date: 23 August 1991

Director
COX, Maurice Edward
Resigned: 30 June 2009
Appointed Date: 09 May 2001
86 years old

Director
COX, Maurice Edward
Resigned: 01 September 1994
Appointed Date: 22 February 1993
86 years old

Director
JONES, Gaynor Elizabeth
Resigned: 28 February 2012
Appointed Date: 30 June 2009
68 years old

Director
LEE, Anthony Craig
Resigned: 01 March 2005
Appointed Date: 22 February 1993
66 years old

Director
LIPPITT, John Michael
Resigned: 28 February 2012
Appointed Date: 09 May 2001
77 years old

Director
MCGREAL, James Joseph
Resigned: 09 November 2012
Appointed Date: 01 September 2000
69 years old

Director
OHARA, Stephen Cameron
Resigned: 01 March 2005
Appointed Date: 03 September 1991
63 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 03 September 1991
Appointed Date: 23 August 1991

ORANGE FILE LIMITED Events

21 Sep 2016
Liquidators statement of receipts and payments to 20 July 2016
06 Aug 2015
Administrator's progress report to 20 July 2015
05 Aug 2015
Appointment of a voluntary liquidator
21 Jul 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
25 Feb 2015
Administrator's progress report to 28 January 2015
...
... and 114 more events
15 Oct 1991
Company name changed euroatlantic corporation LIMITED\certificate issued on 16/10/91

15 Oct 1991
Company name changed\certificate issued on 15/10/91
12 Sep 1991
Director resigned;new director appointed

12 Sep 1991
Secretary resigned;new secretary appointed

23 Aug 1991
Incorporation

ORANGE FILE LIMITED Charges

10 October 2012
Charge of deposit
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now or in the future credited to a/c no…
21 February 2011
Composite guarantee and debenture
Delivered: 28 February 2011
Status: Outstanding
Persons entitled: Clydesdale Financial Services Limited Trading as Barclays Partner Finance
Description: Fixed and floating charge over the undertaking and all…
1 December 2006
Legal charge
Delivered: 18 December 2006
Status: Satisfied on 17 February 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 46 church avenue beckenham kent t/no…
29 September 2003
Debenture
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 2003
Legal charge
Delivered: 5 September 2003
Status: Satisfied on 18 November 2006
Persons entitled: Clydesdale Financial Services Limited
Description: F/H property k/a 46 church avenue beckenham kent t/no:…
28 June 1993
Debenture
Delivered: 10 July 1993
Status: Satisfied on 6 May 2004
Persons entitled: A.C. Lee and S.C. O' Hara
Description: Fixed and floating charges over the undertaking and all…
31 May 1993
Debenture
Delivered: 9 June 1993
Status: Satisfied on 6 May 2004
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…