This company is commonly known as Orchestr8 Limited. The company was founded 21 years ago and was given the registration number 04598716. The firm's registered office is in BOURNE END. You can find them at 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ORCHESTR8 LIMITED |
---|---|---|
Company Number | : | 04598716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-8 Eghams Court, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dlouha 727/39, 110 00 Prague 1, Czech Republic, | Secretary | 13 December 2021 | Active |
Dlouha 727/39, 110 00 Prague 1, Czech Republic, | Director | 13 December 2021 | Active |
V Sareckem Udoli 71/14, Prague, Czech Republic, | Director | 22 November 2002 | Active |
92 Horatio Avenue, Bracknell, RG42 3TJ | Secretary | 22 November 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 22 November 2002 | Active |
13 Jubilee Avenue, Ascot, United Kingdom, SL5 8NZ | Director | 22 November 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 22 November 2002 | Active |
Mr Mark Charles Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | Czech Republic |
Address | : | Husi Placek 209, 25225 Orech, Praha-Zapad, Czech Republic, |
Nature of control | : |
|
Mr Philip Michael Ribbins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Oxfordshire Place, Bracknell, United Kingdom, RG42 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-10 | Officers | Appoint person secretary company with name date. | Download |
2022-08-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.