178-188 Great South West Road
Hounslow
Middlesex
TW4 6JS
Director Name | Russell West |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Secretary Name | Orbital Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2005(1 year, 11 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 | HR Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 November 2012) |
Correspondence Address | Sutherland House Russell Way Crawley West Sussex RH10 1UH |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Edward Anthony Codrington |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 May 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mount Pleasant Road Ealing London W5 1SG |
Director Name | Marina Nancy Ferraro |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2003(1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 May 2003) |
Role | Solicitor |
Correspondence Address | Ground Floor 24 Compton Road London N1 2PB |
Director Name | John Christopher James Hogan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Touchwood Coolham Road West Chiltington West Sussex RH20 2LH |
Director Name | Anne Patricia Munson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 2005) |
Role | Secretary |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2005) |
Role | Secretary |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Clare Louise Edmondson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 March 2006) |
Role | Human Resources Director |
Correspondence Address | The Elms Lambwood Hill Grazeley Reading Berkshire RG7 1JN |
Director Name | John Stuart Lockwood |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 10 March 2008) |
Role | National Negotiator |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Director Name | Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 January 2008) |
Role | Company Director |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Director Name | Mr Daniel Bruno Pedri |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Director Name | Patrick Byron |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 September 2008) |
Role | Accountant |
Correspondence Address | Orbital Park Orbital Park, 178-188 Great South West Road Hounslow Middlesex RG12 1AN |
Director Name | Bruce Sayers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 2011) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS |
Director Name | Mr Kevin Coady |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2010) |
Role | Sorter/Loader Driver |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow TW4 6JS |
Director Name | Mr Stephen Mariadas |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2010) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow TW4 6JS |
Director Name | Mr Kevin Phillips |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2010) |
Role | Human Resources Manager |
Correspondence Address | Orbital Park 178-188 Great South West Road Hounslow TW4 6JS |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
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 |
2 at £1 | Dhl Distribution Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
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 July 2012 | Memorandum and Articles of Association (8 pages) |
24 July 2012 | Memorandum and Articles of Association (8 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
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 (6 pages) |
26 January 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
8 August 2011 | Termination of appointment of Bruce Sayers as a director (1 page) |
8 August 2011 | Termination of appointment of Bruce Sayers as a director (1 page) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
11 November 2010 | Termination of appointment of Stephen Mariadas as a director (1 page) |
11 November 2010 | Termination of appointment of Stephen Mariadas as a director (1 page) |
20 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
20 August 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Mr Stephen Mariadas on 9 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Bruce Sayers on 9 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Stephen Mariadas on 9 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Bruce Sayers on 9 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Bruce Sayers on 9 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Russell West on 9 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Russell West on 9 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Stephen Mariadas on 9 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Russell West on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Hr Trustees Limited on 9 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Hr Trustees 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 | Director's details changed for Hr Trustees 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) |
19 March 2010 | Termination of appointment of Kevin Coady as a director (1 page) |
19 March 2010 | Termination of appointment of Kevin Coady as a director (1 page) |
11 March 2010 | Termination of appointment of Kevin Phillips as a director (1 page) |
11 March 2010 | Termination of appointment of Kevin Phillips as a director (1 page) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
11 March 2009 | Appointment terminated director daniel pedri (1 page) |
11 March 2009 | Appointment Terminated Director daniel pedri (1 page) |
5 February 2009 | Director appointed mr stephen mariadas (1 page) |
5 February 2009 | Director appointed mr kevin coady (1 page) |
5 February 2009 | Director appointed mr stephen mariadas (1 page) |
5 February 2009 | Director appointed mr kevin coady (1 page) |
5 February 2009 | Director appointed mr kevin phillips (1 page) |
5 February 2009 | Director appointed mr kevin phillips (1 page) |
26 September 2008 | Appointment terminated director patrick byron (1 page) |
26 September 2008 | Appointment Terminated Director patrick byron (1 page) |
17 June 2008 | Director appointed russell west (1 page) |
17 June 2008 | Director appointed russell west (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
25 April 2008 | Director appointed bruce sayers (1 page) |
25 April 2008 | Director appointed bruce sayers (1 page) |
16 April 2008 | Appointment terminated director john lockwood (1 page) |
16 April 2008 | Appointment Terminated Director john lockwood (1 page) |
13 March 2008 | Director appointed hr trustees LIMITED (2 pages) |
13 March 2008 | Director appointed hr trustees LIMITED (2 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
5 June 2007 | Return made up to 10/04/07; full list of members (3 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (3 pages) |
15 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
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 (6 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
6 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
6 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
6 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 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) |
4 February 2005 | Accounts made up to 31 December 2003 (7 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (7 pages) |
30 November 2004 | Company name changed securicor omega pension trustees LIMITED\certificate issued on 30/11/04 (2 pages) |
30 November 2004 | Company name changed securicor omega pension trustees LIMITED\certificate issued on 30/11/04 (2 pages) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
27 April 2004 | Return made up to 29/04/04; full list of members (6 pages) |
27 April 2004 | Return made up to 29/04/04; full list of members (6 pages) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (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) |
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 | New director appointed (3 pages) |
2 March 2004 | New director appointed (3 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed;new director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
31 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Memorandum and Articles of Association (15 pages) |
31 May 2003 | Memorandum and Articles of Association (15 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Company name changed trushelfco (no.2947) LIMITED\certificate issued on 23/05/03 (4 pages) |
23 May 2003 | Company name changed trushelfco (no.2947) LIMITED\certificate issued on 23/05/03 (4 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (18 pages) |
1 April 2003 | Incorporation (18 pages) |