This company is commonly known as Orbis Protect Limited. The company was founded 34 years ago and was given the registration number 02476859. The firm's registered office is in UXBRIDGE. You can find them at Beaufort House, Cricket Field Road, Uxbridge, Middlesex. This company's SIC code is 80100 - Private security activities.
Name | : | ORBIS PROTECT LIMITED |
---|---|---|
Company Number | : | 02476859 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG | Secretary | 31 July 2019 | Active |
Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG | Director | 28 February 2024 | Active |
Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG | Director | 01 July 2016 | Active |
Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG | Director | 31 July 2019 | Active |
4, Abbotswood, Speen, United Kingdom, HP27 0SR | Secretary | 16 January 2009 | Active |
8 Newcastle Avenue, Ilford, IG6 3EE | Secretary | 03 August 1998 | Active |
3 Rye Close, Bracknell, RG12 2QY | Secretary | 01 June 2000 | Active |
Michaelmas Fair, Ashdon, Saffron Walden, CB10 2JE | Secretary | 26 July 1996 | Active |
39 Westwater Way, Didcot, OX11 7SR | Secretary | 01 November 2007 | Active |
Jacks Platt, Duddleswell, Uckfield, TN22 3JR | Secretary | 16 December 1999 | Active |
26 Woodlands Road, Irby, Wirral, L61 2XD | Secretary | - | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 16 January 2009 | Active |
41 Eskdale Avenue, Bramhall, Stockport, SK7 1DU | Director | 09 August 1999 | Active |
Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG | Director | 01 February 2020 | Active |
Dolloways House, Howbourne Lane, Buxted, TN22 4DR | Director | 01 July 1996 | Active |
Challock House Canterbury Road, Challock, Ashford, TN25 4DL | Director | 30 November 1998 | Active |
5 North Street, Punnetts Town, Heathfield, TN21 9DT | Director | 02 January 2001 | Active |
Premiere House, Elstree Way, Borehamwood, United Kingdom, WD6 1JH | Director | 20 December 2012 | Active |
3 Bewdley Drive, Lindslade, Leighton Buzzard, LU7 2XL | Director | 01 September 2004 | Active |
Applegate, Cromhall, Wotton Under Edge, GL12 8AF | Director | 30 September 2008 | Active |
Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG | Director | 12 January 2015 | Active |
44 Ernest Gardens, Chiswick, London, W4 3QU | Director | 01 September 2004 | Active |
2, Bridge Farm Close, Grove, Wantage, OX12 7QF | Director | 01 February 2009 | Active |
3 Bracewell Drive, Wheatley, Halifax, HX3 5HY | Director | 30 November 1998 | Active |
The School House, Smithy Lane Williston, Neston, CH64 2UA | Director | 30 November 1998 | Active |
8 Portland Brae, Hurlford, Kilmarnock, KA1 5AL | Director | 01 October 2000 | Active |
13th Floor, Number One Spinningfields, 1 Hardman Square, Spinningfields, England, M3 3EB | Director | 28 August 2018 | Active |
18 Clarence Gardens, Glasgow, G11 7JN | Director | 30 November 1998 | Active |
3 The Heathlands, Castlemeadows, Wirral, L46 3SS | Director | 28 March 1994 | Active |
Beechcroft Hophurst Hill, Crawley Down, Crawley, RH10 4LW | Director | 06 September 2002 | Active |
51 Aldensley Road, London, W6 0DH | Director | 01 April 2002 | Active |
28 Reason Road, Mosspit, ST17 9JT | Director | 01 October 2000 | Active |
Kleinaustr. 19, Berlin, Germany, | Director | 17 December 2008 | Active |
39 Westwater Way, Didcot, OX11 7SR | Director | 14 October 2002 | Active |
Lane End, Cottage Drive West Gayton, Wirral, L60 8NX | Director | - | Active |
Project Cube Bidco Limited | ||
Notified on | : | 28 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mowbray House, Castle Meadow Road, Nottingham, England, NG2 1BJ |
Nature of control | : |
|
Amistha Bidco Limited | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Beaufort House, Cricket Field Road, Uxbridge, England, UB8 1QG |
Nature of control | : |
|
Mr Layton Gwyn Tamberlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG |
Nature of control | : |
|
Mr Richard Barry Sanders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Address | : | Beaufort House, Cricket Field Road, Uxbridge, UB8 1QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-10 | Resolution | Resolution. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.