This company is commonly known as Orridge & Company Limited. The company was founded 21 years ago and was given the registration number 04605119. The firm's registered office is in MILTON KEYNES. You can find them at Pinder House, 249 Upper Third Street, Milton Keynes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ORRIDGE & COMPANY LIMITED |
---|---|---|
Company Number | : | 04605119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Secretary | 25 June 2019 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 01 July 2020 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 23 January 2008 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 20 May 2003 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 28 August 2019 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 26 January 2021 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 26 January 2021 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 15 October 2018 | Active |
27 The Meadows, Old Stratford, Milton Keynes, MK19 6BB | Secretary | 18 December 2003 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Secretary | 22 January 2019 | Active |
Pinder House, Upper Third Street, Milton Keynes, England, MK9 1DS | Secretary | 01 May 2014 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS | Secretary | 01 November 2011 | Active |
Pinder House, 249, Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS | Secretary | 19 November 2010 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS | Secretary | 09 September 2011 | Active |
Centre House, Court Parade, Aldridge, Walsall, United Kingdom, WS9 8LT | Secretary | 01 May 2008 | Active |
5 Belitha Villas, Islington, London, N1 1PE | Secretary | 04 December 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 29 November 2002 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 12 August 2011 | Active |
Centre House, Court Parade, Aldridge, Walsall, United Kingdom, WS9 8LT | Director | 20 May 2003 | Active |
25 Langham Place, Highwoods, Colchester, CO4 4GB | Director | 18 December 2002 | Active |
27 The Meadows, Old Stratford, Milton Keynes, MK19 6BB | Director | 01 October 2003 | Active |
Whitefriars House, 6 Carmelite Street, London, United Kingdom, EC4Y 0BS | Director | 12 December 2005 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 22 January 2019 | Active |
41 Oakley Drive, Bromley, BR2 8PS | Director | 18 December 2002 | Active |
Pinder House, Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 01 May 2014 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 16 July 2014 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS | Director | 01 November 2011 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 01 December 2005 | Active |
Pinder House, 249, Upper Third Street, Milton Keynes, United Kingdom, MK9 1DS | Director | 19 November 2010 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 19 May 2017 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 04 December 2002 | Active |
Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS | Director | 22 January 2019 | Active |
4 Dolphin Mews, Brighton, BN2 1TY | Director | 20 May 2003 | Active |
9 City Point, Standard Hill, Nottingham, NG1 6FX | Director | 01 May 2008 | Active |
7th, Floor, 39 Victoria Street, London, United Kingdom, SW1H 0EU | Director | 23 February 2005 | Active |
Orridge Holdings Ltd | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pinder House, 249 Upper Third Street, Milton Keynes, England, MK9 1DS |
Nature of control | : |
|
Christie Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Whitefriars House, 6 Carmelite Street, London, England, EC4Y 0BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Capital | Capital allotment shares. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Capital | Capital allotment shares. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-05-03 | Officers | Change person director company with change date. | Download |
2022-02-10 | Capital | Capital allotment shares. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Capital | Capital allotment shares. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-02-16 | Capital | Capital allotment shares. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Capital | Capital allotment shares. | Download |
2019-12-20 | Capital | Capital allotment shares. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.