178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Secretary Name | Orbital Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2005(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 20 November 2012) |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Director Name | Robert Ian Anderson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 1995) |
Role | Operations Director |
Correspondence Address | 29 Willoughby Road Langley Slough SL3 8JH |
Director Name | Richard John Robert Benson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Ferry Farm House Station Road Winchelsea Sussex TN36 4JU |
Director Name | Roger Sydney William Hale Wiggs |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 August 1996) |
Role | Solicitor |
Correspondence Address | 35 Washington Court Overton Road Sutton Surrey SM2 6RB |
Director Name | William Hugh Underwood |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 1992) |
Role | National Sales Devel Manager |
Correspondence Address | 5 Michael Gardens Gravesend Kent DA12 4QA |
Director Name | Richard George Hawkins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 1993) |
Role | Company Director |
Correspondence Address | Pinehurst 103 Copthorne Road Felbridge East Grinstead West Sussex RH19 2PB |
Director Name | Mark Nicholas Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Waverley Heathend Cottages Petworth Road Milford Godalming Surrey GU8 5BY |
Director Name | Patrick David Howes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | Tawny Lodge Beech Road Wroxham Norfolk NR12 8TP |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | John Dominic Bernard Monaghan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 78 Rusper Road South Tarring Worthing West Sussex BN13 1LP |
Director Name | Bernard Jeffrey Wilson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 1995) |
Role | Sales Director |
Correspondence Address | 36 London Road Loughton Milton Keynes Buckinghamshire MK5 8AQ |
Director Name | Mr Richard Charles Casling |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Silverdale Avenue Oxshott Leatherhead Surrey KT22 0JX |
Director Name | Richard Peter Slee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 1997) |
Role | Regional Director |
Correspondence Address | Kingswood House Horsham Road Findon Worthing West Sussex BN14 0RG |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Director Name | Norman Bearcroft |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 20 George V Avenue West Worthing West Sussex BN11 5RH |
Director Name | Pauline Stevenson-Fraser |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 February 2004) |
Role | Company Director |
Correspondence Address | 7 Quarry Gardens Leatherhead Surrey KT22 8UE |
Director Name | Thomas Little |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(22 years after company formation) |
Appointment Duration | 5 months (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | 5 Aycote Close Gloucester Gloucestershire GL4 9QL Wales |
Director Name | Peter Thomas Humphrey |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(22 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Hillcroft 53 Bluehouse Lane Limpsfield Oxted Surrey RH8 0AP |
Director Name | John Christopher James Hogan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2004(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Touchwood Coolham Road West Chiltington West Sussex RH20 2LH |
Director Name | Christian Muntwyler |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 August 2005(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Director Name | Mr Kenneth Stanley McCall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(35 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 September 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Midddlesex TW4 6JS |
Director Name | Mr Mahmoud Masoud |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 September 2010(36 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Registered Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
50k at £1 | Dhl Express (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2012 | Application to strike the company off the register (3 pages) |
27 July 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
26 January 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
26 January 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Termination of appointment of Mahmoud Masoud as a director (1 page) |
14 April 2011 | Termination of appointment of Mahmoud Masoud as a director (1 page) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 October 2010 | Appointment of Mr Mahmoud Masoud as a director (2 pages) |
8 October 2010 | Appointment of Mr Mahmoud Masoud as a director (2 pages) |
7 October 2010 | Termination of appointment of Kenneth Mccall as a director (1 page) |
7 October 2010 | Termination of appointment of Kenneth Mccall as a director (1 page) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
19 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
27 April 2010 | Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Orbital Secretaries Limited on 9 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
26 August 2009 | Director appointed mr kenneth stanley mccall (2 pages) |
26 August 2009 | Director appointed mr kenneth stanley mccall (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 June 2009 | Accounts made up to 31 December 2008 (7 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
2 June 2008 | Accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
15 March 2007 | Accounts made up to 31 December 2006 (7 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 10/04/06; full list of members (5 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (5 pages) |
16 January 2006 | Accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
6 May 2005 | Accounts made up to 31 December 2004 (7 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members (5 pages) |
29 April 2005 | Return made up to 10/04/05; full list of members (5 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
26 August 2004 | Company name changed securicor pony express LIMITED\certificate issued on 26/08/04 (2 pages) |
26 August 2004 | Company name changed securicor pony express LIMITED\certificate issued on 26/08/04 (2 pages) |
27 April 2004 | Return made up to 10/04/04; full list of members (5 pages) |
27 April 2004 | Return made up to 10/04/04; full list of members (5 pages) |
15 April 2004 | Accounts made up to 31 December 2003 (7 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (3 pages) |
26 February 2004 | New director appointed (3 pages) |
26 February 2004 | Director resigned (1 page) |
25 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
13 July 2003 | Auditor's resignation (1 page) |
13 July 2003 | Auditor's resignation (1 page) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
31 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
31 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (1 page) |
20 September 2002 | New director appointed (1 page) |
23 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
23 May 2002 | Full accounts made up to 30 September 2001 (10 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members (5 pages) |
23 April 2002 | Return made up to 10/04/02; full list of members (5 pages) |
18 December 2001 | Secretary's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
21 May 2001 | Return made up to 10/04/01; no change of members (5 pages) |
21 May 2001 | Return made up to 10/04/01; no change of members (5 pages) |
18 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
18 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
6 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
15 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Director's particulars changed (1 page) |
22 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Director's particulars changed (1 page) |
4 May 1999 | Return made up to 10/04/99; full list of members (7 pages) |
4 May 1999 | Return made up to 10/04/99; full list of members (7 pages) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
24 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (6 pages) |
7 May 1998 | Return made up to 10/04/98; no change of members (6 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
2 May 1997 | Return made up to 10/04/97; full list of members (8 pages) |
2 May 1997 | Director's particulars changed (1 page) |
2 May 1997 | Return made up to 10/04/97; full list of members (8 pages) |
2 May 1997 | Director's particulars changed (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New director appointed (2 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
23 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 10/04/96; change of members (10 pages) |
29 April 1996 | Return made up to 10/04/96; change of members (10 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (4 pages) |
6 June 1995 | Director resigned (4 pages) |
6 June 1995 | Director resigned (2 pages) |
31 May 1995 | Secretary's particulars changed (4 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (9 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Return made up to 10/04/95; no change of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
15 September 1992 | Memorandum and Articles of Association (10 pages) |
15 September 1992 | Memorandum and Articles of Association (10 pages) |
21 August 1986 | Full accounts made up to 27 September 1985 (13 pages) |
21 August 1986 | Full accounts made up to 27 September 1985 (13 pages) |
16 July 1974 | Certificate of incorporation (1 page) |
16 July 1974 | Certificate of incorporation (1 page) |