Company NameOrange Telephone (UK) Limited
Company StatusDissolved
Company Number02428329
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 6 months ago)
Previous NameHutchison Telephone (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilippe McAllister
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed26 March 2001(11 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleVice-President General Counsel
Correspondence Address270 Rue De Vaugirard
Paris
75015
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(11 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMichael David Newnham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(11 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleDirector Of Finance
Correspondence AddressThe Coach House 103 Hartfield Road
Wimbledon
London
SW19 3TJ
Secretary NameAmanda Doyle
NationalityBritish
StatusCurrent
Appointed31 August 2001(11 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressCotswold House
Horseshoe Lane
Chipping Sodbury
BS37 6ES
Secretary NameIsabelle Dubois Denis
NationalityBritish
StatusCurrent
Appointed01 August 2002(12 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address17 Star Street
London
W2 1QD
Director NameDavid Steadman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 December 1992)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressWillowfold 9 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Director NameThe Right Honourable Lord Robin Evelyn Leo Derwent
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressFlat 6 Sovereign Court
29 Wrights Lane
London
W8 5SH
Director NameAnthony Wei Kit Wong
Date of BirthOctober 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 1992(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 1995)
RoleEvecutive
Correspondence Address178 Nathan Road
4th Floor,Flat B
Kowloon
Hong Kong
Director NameMalcolm Nugent Way
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressHill View Water End Road
Studley Green
High Wycombe Bucks
HP14 3VZ
Director NameKenneth John Shotton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1993)
RoleGroup Finance Manager
Correspondence AddressHalisden Rockfield Road
Oxted
Surrey
RH8 0EL
Director NameMr Edward Barry Moxley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 29 March 1993)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Bealings End
Beaconsfield
Buckinghamshire
HP9 2AW
Director NameMr Ying Kay (Jim) Lee
Date of BirthOctober 1948 (Born 75 years ago)
NationalityHongkong British
StatusResigned
Appointed01 May 1992(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 29 March 1993)
RoleCompany Director
Correspondence Address26e Victoria Mansion
4 Taikoo Wan Road
Taikoo Shing
Quarry Bay
Iv40
Director NameAlvin Leslie Botting
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1993)
RoleSenior Technical Communications Manager
Correspondence Address7 Overford Close
Cranleigh
Surrey
GU6 8BL
Director NameGraham Edward Howe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(4 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2001)
RoleGroup Finance Director
Correspondence Address5 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QT
Director NameHans Roger Snook
Date of BirthMay 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 1994(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressFlat 14b Block 10 Wonderland Villas
Wah King Hill Road Kwai Chung N T
Hong Kong
Director NameRobert Fuller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 1999)
RoleDirector Of Mobile Services
Correspondence AddressLittle Dene Cottage
Sunniside Whickham
Tyne And Wear
NE16 5ES
Secretary NameMr Mark Paterson
NationalityBritish
StatusResigned
Appointed29 August 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brackley Road
London
W4 2HN
Secretary NameEstelle Una Guy
NationalityBritish
StatusResigned
Appointed29 August 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address36 Priory Avenue
Chingford
London
E4 8AB
Director NameMr Mark Paterson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Brackley Road
London
W4 2HN
Director NameMr Mark Edward Wollner
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2001)
RoleCorporate Finance Director
Country of ResidenceEngland
Correspondence AddressBarnes Mill
Mill Vue Road
Chelmsford
Essex
CM2 6NP
Secretary NameEstelle Una Guy
NationalityBritish
StatusResigned
Appointed23 July 1999(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 6 10 York Street
London
W1U 6PW
Secretary NameRobert Alan Shedden
NationalityBritish
StatusResigned
Appointed04 June 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2002)
RoleCompany Director
Correspondence Address18c Hillfield Road
West Hampstead
London
NW6 1PZ
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1989(2 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 19 October 1989)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1989(2 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 29 August 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed29 March 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 1996)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,511,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2003Dissolved (1 page)
22 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (2 pages)
21 January 2002Registered office changed on 21/01/02 from: st james court great park road almondsbury park bradley stoke bristol BS32 4QJ (1 page)
15 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
8 January 2002Appointment of a voluntary liquidator (1 page)
8 January 2002Declaration of solvency (3 pages)
20 September 2001New director appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
13 July 2001Company name changed hutchison telephone (uk) LIMITED\certificate issued on 13/07/01 (2 pages)
26 June 2001Full accounts made up to 31 December 2000 (11 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
22 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2001Return made up to 29/03/01; full list of members (7 pages)
11 April 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
27 October 2000Secretary's particulars changed (1 page)
22 September 2000Location of register of directors' interests (1 page)
22 September 2000Location of register of members (1 page)
3 August 2000Full accounts made up to 31 December 1999 (11 pages)
16 May 2000Return made up to 29/03/00; no change of members (9 pages)
7 September 1999Full accounts made up to 31 December 1998 (14 pages)
7 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
8 June 1999Director's particulars changed (1 page)
14 April 1999Location of register of directors' interests (1 page)
14 April 1999Return made up to 29/03/99; full list of members (8 pages)
14 April 1999Location of register of members (1 page)
27 August 1998Full accounts made up to 31 December 1997 (13 pages)
30 July 1998Auditor's resignation (2 pages)
29 April 1998Return made up to 29/03/98; full list of members (8 pages)
29 April 1998Secretary's particulars changed (1 page)
31 December 1997Particulars of mortgage/charge (30 pages)
30 October 1997Registered office changed on 30/10/97 from: st james court great park road almondsbury park bradley stoke bristol BS12 4QJ (1 page)
19 September 1997Secretary's particulars changed (1 page)
18 September 1997Full accounts made up to 31 December 1996 (13 pages)
18 April 1997Return made up to 29/03/97; no change of members (7 pages)
18 April 1997Location of register of members (non legible) (1 page)
27 February 1997Director's particulars changed (1 page)
11 December 1996Secretary's particulars changed (1 page)
10 October 1996Full accounts made up to 31 December 1995 (13 pages)
18 September 1996New secretary appointed (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996Location of register of members (non legible) (1 page)
11 September 1996New secretary appointed (2 pages)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1996Particulars of mortgage/charge (14 pages)
29 April 1996Return made up to 29/03/96; full list of members (10 pages)
4 January 1996Particulars of mortgage/charge (24 pages)
20 December 1995Director resigned (4 pages)
6 November 1995Full accounts made up to 31 December 1994 (14 pages)
14 June 1995Location of register of members (non legible) (1 page)
14 June 1995Registered office changed on 14/06/95 from: 100 new bridge street london EC4V 6JA (1 page)
3 May 1995Ad 30/03/95--------- £ si 28500000@1=28500000 £ ic 10300002/38800002 (4 pages)
24 April 1995Return made up to 29/03/95; full list of members (16 pages)
12 April 1995Nc inc already adjusted 30/03/95 (1 page)
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)