Railshead Rd
Isleworth
Middx
TW7 6EU
Director Name | Mr Peter Russell Hildebrand |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2002(16 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Normanhurst Hutton Brentwood Essex CM13 1BG |
Secretary Name | Mr Mark Victor Ormiston |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2008(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistleworth Marine Railshead Rd Isleworth Middx TW7 6EU |
Director Name | Donald George Griffiths |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 3 Snowshill Close Church Hill North Redditch Worcestershire B98 8RG |
Director Name | Christopher Paul Hayward |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 October 2005) |
Role | Company Director |
Correspondence Address | Springfield 3 Upper Hall Close Redditch Worcestershire B98 0AL |
Director Name | Paul Roger Holder |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 June 2000) |
Role | Company Director |
Correspondence Address | 5 Studley Road Redditch Worcestershire B98 7HB |
Director Name | Michael George Hollins Whitworth |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 February 2000) |
Role | Company Director |
Correspondence Address | 8 Areley Court Areley Kings Stourport On Severn Worcestershire DY13 0AR |
Secretary Name | Paul Roger Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 June 2000) |
Role | Company Director |
Correspondence Address | 5 Studley Road Redditch Worcestershire B98 7HB |
Director Name | Tom Freeman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 2001) |
Role | Works Director |
Correspondence Address | 182 Bromsgrove Road Redditch Worcestershire B97 4SL |
Secretary Name | Richard Frederick Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2002) |
Role | Company Director |
Correspondence Address | Tacketts Close Binton Road, Welford On Avon Stratford Upon Avon Warwickshire CV37 8PT |
Director Name | Mr Kevin John Greenhall |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 September 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Musgrave Close Sutton Coldfield West Midlands B76 1LA |
Director Name | Norman Hildbrand |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 23 Roundwood Grove Hutton Mount Brentwood Essex CM13 2NE |
Secretary Name | Mr Mark Victor Ormiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mary Anne Thistleworth Marine Railshead Road Isleworth Middlesex TW7 7BY |
Director Name | Pauline Susan Ormiston |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 8 4 Little Green Richmond Surrey TW9 1QH |
Secretary Name | Pauline Susan Ormiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 8 4 Little Green Richmond Surrey TW9 1QH |
Website | ormiston-wire.co.uk |
---|---|
Telephone | 020 85697287 |
Telephone region | London |
Registered Address | 1 Fleming Way Worton Road Isleworth Middlesex TW7 6EU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ormiston Wire LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
2 February 1988 | Delivered on: 22 February 1988 Satisfied on: 20 March 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including heritable property & assets in scotland). 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. Fully Satisfied |
---|---|
2 February 1988 | Delivered on: 3 February 1988 Satisfied on: 19 September 1992 Persons entitled: Investors in Industry PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the existing security doc dated 14.7.86. Particulars: F/Hold land fronting arthur street redditch hereford and worcester together with buildings erected thereon k/as orchard works. Arthur street redditch together with all buildings and fixtures and fixed plant and machinery and secondly all that piece of land having frontage of 30 feet to arthur street. Together with all buildings and fixtures and fixed plant and machinery. Fully Satisfied |
14 July 1986 | Delivered on: 16 July 1986 Satisfied on: 19 September 1992 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M10). 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. Fully Satisfied |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
4 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Mr Mark Victor Ormiston on 1 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Mr Mark Victor Ormiston on 1 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Statement of capital on 17 August 2010
|
27 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 July 2010 | Statement by directors (1 page) |
22 July 2010 | Resolutions
|
22 July 2010 | Solvency statement dated 01/07/10 (1 page) |
21 July 2010 | Registered office address changed from Wire Rope House Eagle Road North Moons Moat Redditch Worcestershire B98 9HF on 21 July 2010 (1 page) |
29 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
27 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 November 2008 | Return made up to 05/09/08; full list of members (3 pages) |
3 November 2008 | Appointment terminated director pauline ormiston (1 page) |
1 September 2008 | Appointment terminated secretary pauline ormiston (1 page) |
1 September 2008 | Secretary appointed mr marcus victor ormiston (1 page) |
7 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Return made up to 05/09/06; full list of members (3 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
28 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
8 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 October 2004 | Return made up to 05/09/04; full list of members (8 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members (8 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 November 2002 | Return made up to 05/09/02; full list of members
|
13 November 2002 | New director appointed (2 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
2 October 2002 | £ ic 85714/65714 04/04/02 £ sr 20000@1=20000 (1 page) |
26 September 2002 | Director resigned (1 page) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
19 July 2002 | Resolutions
|
20 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 November 2001 | Return made up to 05/09/01; full list of members (8 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
26 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
26 September 2000 | New director appointed (2 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
17 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
17 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
22 September 1998 | Return made up to 05/09/98; no change of members
|
10 September 1998 | Memorandum and Articles of Association (20 pages) |
20 August 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
19 September 1997 | Return made up to 05/09/97; no change of members (4 pages) |
19 September 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
10 September 1997 | Director resigned (1 page) |
4 September 1997 | Resolutions
|
16 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
16 September 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
29 March 1996 | Auditor's resignation (2 pages) |
14 September 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
14 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |