ORANGE CORPORATE SERVICES LIMITED

ORANGE CORPORATE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameORANGE CORPORATE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02330298
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORANGE CORPORATE SERVICES LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is ORANGE CORPORATE SERVICES LIMITED located?

    Registered Office Address
    3 More London Riverside
    SE1 2AQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ORANGE CORPORATE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORANGE PAYMENT HANDLING SERVICES LIMITEDJun 06, 2005Jun 06, 2005
    THE POINT TELECOMMUNICATIONS LIMITEDJul 13, 2001Jul 13, 2001
    HUTCHISON PERSONAL COMMUNICATIONS LIMITEDMar 04, 1991Mar 04, 1991
    BYPS COMMUNICATIONS LIMITEDApr 07, 1989Apr 07, 1989
    PBS COMMUNICATIONS LIMITEDMar 22, 1989Mar 22, 1989
    ROCKSIGN LIMITEDDec 21, 1988Dec 21, 1988

    What are the latest accounts for ORANGE CORPORATE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ORANGE CORPORATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Cessation of Orange Telecommunications Group Limited as a person with significant control on Mar 27, 2019

    1 pagesPSC07

    Notification of Orange Brand Services Limited as a person with significant control on Mar 27, 2019

    2 pagesPSC02

    Termination of appointment of Iain David Cottingham as a director on Jan 31, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ashkan Ashley Taheri-Kadkhoda as a secretary on Dec 14, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Director's details changed for Rachel Deborah Marks on Apr 13, 2017

    2 pagesCH01

    Confirmation statement made on Mar 29, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Iain David Cottingham on Feb 14, 2017

    2 pagesCH01

    Termination of appointment of Christine Walser-Sacau as a director on Oct 27, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Appointment of Mr Ashkan Ashley Taheri-Kadkhoda as a secretary on Jun 27, 2016

    2 pagesAP03

    Annual return made up to Mar 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Jesus Daniel Gurrola Quintana as a director on Sep 30, 2015

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Register(s) moved to registered inspection location 11th Floor 5 Merchant Square Paddington London W2 1AY

    1 pagesAD03

    Full accounts made up to Dec 31, 2014

    23 pagesAA

    Register inspection address has been changed from The Point 37 North Wharf Road Paddington London W2 1AG United Kingdom to 11Th Floor 5 Merchant Square Paddington London W2 1AY

    1 pagesAD02

    Annual return made up to Mar 29, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    23 pagesAA

    Annual return made up to Mar 29, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of ORANGE CORPORATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOLANKE, Ibiyemi
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    163415040001
    MARKS, Rachel Deborah
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishSolicitor174814900001
    CALDWELL, Colin
    11 The Elms
    Haslingfield
    CB3 7ND Cambridge
    Secretary
    11 The Elms
    Haslingfield
    CB3 7ND Cambridge
    British43007750002
    DOYLE, Amanda
    Cotswold House
    Horseshoe Lane
    BS37 6ES Chipping Sodbury
    Secretary
    Cotswold House
    Horseshoe Lane
    BS37 6ES Chipping Sodbury
    British77978950001
    DUBOIS DENIS, Isabelle
    17 Star Street
    W2 1QD London
    Secretary
    17 Star Street
    W2 1QD London
    British83784610001
    DUBOIS DENIS, Isabelle
    17 Star Street
    W2 1QD London
    Secretary
    17 Star Street
    W2 1QD London
    British83784610001
    GARA, Antony John
    Great Park Road
    Almondsbury Park
    BS32 4QJ Bradley Stoke
    St. James Court
    Bristol
    United Kingdom
    Secretary
    Great Park Road
    Almondsbury Park
    BS32 4QJ Bradley Stoke
    St. James Court
    Bristol
    United Kingdom
    146754860001
    GUY, Estelle Una
    Flat 6 10 York Street
    W1U 6PW London
    Secretary
    Flat 6 10 York Street
    W1U 6PW London
    British65966530002
    GUY, Estelle Una
    36 Priory Avenue
    Chingford
    E4 8AB London
    Secretary
    36 Priory Avenue
    Chingford
    E4 8AB London
    British65966530001
    MOWAT, Charles
    Great Park Road
    Almondsbury Park
    BS32 4QJ Bradley Stoke
    St. James Court
    Bristol
    England
    Secretary
    Great Park Road
    Almondsbury Park
    BS32 4QJ Bradley Stoke
    St. James Court
    Bristol
    England
    British108098180003
    PATERSON, Mark Alexander
    6 Brackley Road
    W4 2HN London
    Secretary
    6 Brackley Road
    W4 2HN London
    British98795620001
    RICHARDSON, Anna
    49 Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    Secretary
    49 Cyril Mansions
    Prince Of Wales Drive
    SW11 4HW London
    British92706030002
    SHEDDEN, Robert Alan
    18c Hillfield Road
    West Hampstead
    NW6 1PZ London
    Secretary
    18c Hillfield Road
    West Hampstead
    NW6 1PZ London
    British76265950001
    TAHERI-KADKHODA, Ashkan Ashley
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    210355920001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishAccountant35681240003
    BOTTING, Alvin Leslie
    7 Overford Close
    GU6 8BL Cranleigh
    Surrey
    Director
    7 Overford Close
    GU6 8BL Cranleigh
    Surrey
    BritishCompany Director36340880001
    CALDWELL, Colin
    St James Court
    Great Park Road Almondsbury Park
    BS32 4QJ Bradley Stoke Bristol
    Director
    St James Court
    Great Park Road Almondsbury Park
    BS32 4QJ Bradley Stoke Bristol
    United KingdomBritishCompany Secretary43007750002
    COTTINGHAM, Iain David
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    United KingdomBritishAccountant186887570001
    DERWENT, Robin Evelyn Leo, The Right Honourable Lord
    Flat 6 Sovereign Court
    29 Wrights Lane
    W8 5SH London
    Director
    Flat 6 Sovereign Court
    29 Wrights Lane
    W8 5SH London
    BritishCompany Director36163130004
    FULLER, Robert
    Fenrother Grange Fenrother
    Longhorsley
    NE61 3DP Morpeth
    Northumberland
    Director
    Fenrother Grange Fenrother
    Longhorsley
    NE61 3DP Morpeth
    Northumberland
    BritishGroup Director Of Commercial S36842350002
    GIBSON, Ian Charles
    Mendip Cottage
    Shrowle, East Harptree
    BS40 6BJ Bristol
    Avon
    Director
    Mendip Cottage
    Shrowle, East Harptree
    BS40 6BJ Bristol
    Avon
    BritishDirector Of Finance141445820001
    GURROLA QUINTANA, Jesus Daniel
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    EnglandBritishDirector158879690001
    HOWE, Graham Edward
    5 Rosebery Avenue
    AL5 2QT Harpenden
    Hertfordshire
    Director
    5 Rosebery Avenue
    AL5 2QT Harpenden
    Hertfordshire
    BritishGroup Finance Director33771120003
    MCALLISTER, Philippe
    270 Rue De Vaugirard
    75015 Paris
    France
    Director
    270 Rue De Vaugirard
    75015 Paris
    France
    FrenchVice-President General Counsel81014430001
    MOORE, Gavin Robert John
    St James Court
    Great Park Road Almondsbury Park
    BS32 4QJ Bradley Stoke Bristol
    Director
    St James Court
    Great Park Road Almondsbury Park
    BS32 4QJ Bradley Stoke Bristol
    United KingdomBritishDirector Of Financial Management101519510001
    NEWNHAM, Michael David
    The Coach House 103 Hartfield Road
    Wimbledon
    SW19 3TJ London
    Director
    The Coach House 103 Hartfield Road
    Wimbledon
    SW19 3TJ London
    BritishDirector Of Finance77105370001
    PATERSON, Mark Alexander
    6 Brackley Road
    W4 2HN London
    Director
    6 Brackley Road
    W4 2HN London
    EnglandBritishCompany Secretary98795620001
    SHOTTON, Kenneth John
    Halisden Rockfield Road
    RH8 0EL Oxted
    Surrey
    Director
    Halisden Rockfield Road
    RH8 0EL Oxted
    Surrey
    BritishCompany Director26614450001
    SHURNIAK, William
    9f Woodland Heights
    2f Wongneichong Gap Road Happy Valle
    FOREIGN Hong Kong
    Hong Kong
    Director
    9f Woodland Heights
    2f Wongneichong Gap Road Happy Valle
    FOREIGN Hong Kong
    Hong Kong
    CanadianBusiness Executive14848200001
    SIEMENS, Richard John
    Hong Kong Parkview 88 Taitam
    Reservoir Road Room 1859 Tower G
    FOREIGN Hong Kong
    Director
    Hong Kong Parkview 88 Taitam
    Reservoir Road Room 1859 Tower G
    FOREIGN Hong Kong
    CanadianExecutive26614460001
    SNOOK, Hans Roger
    Flat 14b Block 10 Wonderland Villas
    Wah King Hill Road Kwai Chung N T
    Hong Kong
    Director
    Flat 14b Block 10 Wonderland Villas
    Wah King Hill Road Kwai Chung N T
    Hong Kong
    CanadianCompany Director34287130001
    STEADMAN, David
    Willowfold 9 Hunters Park
    HP4 2PT Berkhamsted
    Hertfordshire
    Director
    Willowfold 9 Hunters Park
    HP4 2PT Berkhamsted
    Hertfordshire
    EnglandBritishExecutive38928040002
    WALSER-SACAU, Christine
    Ovington Square
    SW3 1LH London
    19
    United Kingdom
    Director
    Ovington Square
    SW3 1LH London
    19
    United Kingdom
    EnglandFrenchCompany Director150232900001

    Who are the persons with significant control of ORANGE CORPORATE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    Mar 27, 2019
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2266684
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    Apr 06, 2016
    More London Riverside
    SE1 2AQ London
    3
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07168292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ORANGE CORPORATE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Dec 19, 1997
    Delivered On Dec 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the finance documents (as therein defined)
    Short particulars
    Block a st james court south great park road woodlands lane bradley stoke t/n AV206385 block b st james court south great park road woodlands lane bradley stoke t/n AV206535 and ground floor key point great park road bradley stoke (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited(As Security Trustee)
    Transactions
    • Dec 31, 1997Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Apr 25, 1996
    Delivered On May 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (as defined in the credit agreement dated 21ST december, 1995) to the chargee under the terms of each finance document (as defined) to which any obligor is a party
    Short particulars
    (I) office buiding k/a key point great park road bradley stoke. (Ii) all buildings and fixtures on the property above. (Iii) the proceeds of sale of all or any part of the property specified in paragraphs (I) and (ii) (inclusive) above in the event that such property has not been released in accordance with clause 18 (release) of the original composite debenture (see ch microfiche for full details).
    Persons Entitled
    • The Chase Manhattan Bank, N.A. (As Agent and Trustee for the Secured Parties)
    Transactions
    • May 07, 1996Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Dec 21, 1995
    Delivered On Jan 04, 1996
    Satisfied
    Amount secured
    All present and future obligations and liabilties (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the obligors to the chargee under each finance document to which any obligor is party (the "secured liabilities")
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank, N.A.(The "Security Trustee") as Agent and Trustee for the Secured Parties
    Transactions
    • Jan 04, 1996Registration of a charge (395)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0