ORANGE CORPORATE SERVICES LIMITED
Overview
Company Name | ORANGE CORPORATE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02330298 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ORANGE CORPORATE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ORANGE PAYMENT HANDLING SERVICES LIMITED | Jun 06, 2005 | Jun 06, 2005 |
THE POINT TELECOMMUNICATIONS LIMITED | Jul 13, 2001 | Jul 13, 2001 |
HUTCHISON PERSONAL COMMUNICATIONS LIMITED | Mar 04, 1991 | Mar 04, 1991 |
BYPS COMMUNICATIONS LIMITED | Apr 07, 1989 | Apr 07, 1989 |
PBS COMMUNICATIONS LIMITED | Mar 22, 1989 | Mar 22, 1989 |
ROCKSIGN LIMITED | Dec 21, 1988 | Dec 21, 1988 |
What are the latest accounts for ORANGE CORPORATE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ORANGE CORPORATE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Cessation of Orange Telecommunications Group Limited as a person with significant control on Mar 27, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Orange Brand Services Limited as a person with significant control on Mar 27, 2019 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Iain David Cottingham as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ashkan Ashley Taheri-Kadkhoda as a secretary on Dec 14, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Director's details changed for Rachel Deborah Marks on Apr 13, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Iain David Cottingham on Feb 14, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christine Walser-Sacau as a director on Oct 27, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Appointment of Mr Ashkan Ashley Taheri-Kadkhoda as a secretary on Jun 27, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jesus Daniel Gurrola Quintana as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Register(s) moved to registered inspection location 11th Floor 5 Merchant Square Paddington London W2 1AY | 1 pages | AD03 | ||||||||||
Full accounts made up to Dec 31, 2014 | 23 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 23 pages | AA | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ORANGE CORPORATE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOLANKE, Ibiyemi | Secretary | More London Riverside SE1 2AQ London 3 England England | 163415040001 | |||||||
MARKS, Rachel Deborah | Director | More London Riverside SE1 2AQ London 3 England | England | British | Solicitor | 174814900001 | ||||
CALDWELL, Colin | Secretary | 11 The Elms Haslingfield CB3 7ND Cambridge | British | 43007750002 | ||||||
DOYLE, Amanda | Secretary | Cotswold House Horseshoe Lane BS37 6ES Chipping Sodbury | British | 77978950001 | ||||||
DUBOIS DENIS, Isabelle | Secretary | 17 Star Street W2 1QD London | British | 83784610001 | ||||||
DUBOIS DENIS, Isabelle | Secretary | 17 Star Street W2 1QD London | British | 83784610001 | ||||||
GARA, Antony John | Secretary | Great Park Road Almondsbury Park BS32 4QJ Bradley Stoke St. James Court Bristol United Kingdom | 146754860001 | |||||||
GUY, Estelle Una | Secretary | Flat 6 10 York Street W1U 6PW London | British | 65966530002 | ||||||
GUY, Estelle Una | Secretary | 36 Priory Avenue Chingford E4 8AB London | British | 65966530001 | ||||||
MOWAT, Charles | Secretary | Great Park Road Almondsbury Park BS32 4QJ Bradley Stoke St. James Court Bristol England | British | 108098180003 | ||||||
PATERSON, Mark Alexander | Secretary | 6 Brackley Road W4 2HN London | British | 98795620001 | ||||||
RICHARDSON, Anna | Secretary | 49 Cyril Mansions Prince Of Wales Drive SW11 4HW London | British | 92706030002 | ||||||
SHEDDEN, Robert Alan | Secretary | 18c Hillfield Road West Hampstead NW6 1PZ London | British | 76265950001 | ||||||
TAHERI-KADKHODA, Ashkan Ashley | Secretary | More London Riverside SE1 2AQ London 3 England England | 210355920001 | |||||||
ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | Accountant | 35681240003 | ||||
BOTTING, Alvin Leslie | Director | 7 Overford Close GU6 8BL Cranleigh Surrey | British | Company Director | 36340880001 | |||||
CALDWELL, Colin | Director | St James Court Great Park Road Almondsbury Park BS32 4QJ Bradley Stoke Bristol | United Kingdom | British | Company Secretary | 43007750002 | ||||
COTTINGHAM, Iain David | Director | More London Riverside SE1 2AQ London 3 England England | United Kingdom | British | Accountant | 186887570001 | ||||
DERWENT, Robin Evelyn Leo, The Right Honourable Lord | Director | Flat 6 Sovereign Court 29 Wrights Lane W8 5SH London | British | Company Director | 36163130004 | |||||
FULLER, Robert | Director | Fenrother Grange Fenrother Longhorsley NE61 3DP Morpeth Northumberland | British | Group Director Of Commercial S | 36842350002 | |||||
GIBSON, Ian Charles | Director | Mendip Cottage Shrowle, East Harptree BS40 6BJ Bristol Avon | British | Director Of Finance | 141445820001 | |||||
GURROLA QUINTANA, Jesus Daniel | Director | More London Riverside SE1 2AQ London 3 England England | England | British | Director | 158879690001 | ||||
HOWE, Graham Edward | Director | 5 Rosebery Avenue AL5 2QT Harpenden Hertfordshire | British | Group Finance Director | 33771120003 | |||||
MCALLISTER, Philippe | Director | 270 Rue De Vaugirard 75015 Paris France | French | Vice-President General Counsel | 81014430001 | |||||
MOORE, Gavin Robert John | Director | St James Court Great Park Road Almondsbury Park BS32 4QJ Bradley Stoke Bristol | United Kingdom | British | Director Of Financial Management | 101519510001 | ||||
NEWNHAM, Michael David | Director | The Coach House 103 Hartfield Road Wimbledon SW19 3TJ London | British | Director Of Finance | 77105370001 | |||||
PATERSON, Mark Alexander | Director | 6 Brackley Road W4 2HN London | England | British | Company Secretary | 98795620001 | ||||
SHOTTON, Kenneth John | Director | Halisden Rockfield Road RH8 0EL Oxted Surrey | British | Company Director | 26614450001 | |||||
SHURNIAK, William | Director | 9f Woodland Heights 2f Wongneichong Gap Road Happy Valle FOREIGN Hong Kong Hong Kong | Canadian | Business Executive | 14848200001 | |||||
SIEMENS, Richard John | Director | Hong Kong Parkview 88 Taitam Reservoir Road Room 1859 Tower G FOREIGN Hong Kong | Canadian | Executive | 26614460001 | |||||
SNOOK, Hans Roger | Director | Flat 14b Block 10 Wonderland Villas Wah King Hill Road Kwai Chung N T Hong Kong | Canadian | Company Director | 34287130001 | |||||
STEADMAN, David | Director | Willowfold 9 Hunters Park HP4 2PT Berkhamsted Hertfordshire | England | British | Executive | 38928040002 | ||||
WALSER-SACAU, Christine | Director | Ovington Square SW3 1LH London 19 United Kingdom | England | French | Company Director | 150232900001 |
Who are the persons with significant control of ORANGE CORPORATE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Orange Brand Services Limited | Mar 27, 2019 | More London Riverside SE1 2AQ London 3 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Orange Telecommunications Group Limited | Apr 06, 2016 | More London Riverside SE1 2AQ London 3 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does ORANGE CORPORATE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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