Check the

ORION EXPRESS SERVICES LIMITED

Company
ORION EXPRESS SERVICES LIMITED (02769713)

ORION EXPRESS SERVICES

Phone: 01942 275 050
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1013.77k ▼ £-159.38k (-13.59 %)
Cash
£50.39k ▼ £-142.78k (-73.91 %)
Liabilities
£446.32k ▼ £-168.99k (-27.46 %)
Net Worth
£567.45k ▲ £9.61k (1.72 %)

REGISTRATION INFO

Company name
ORION EXPRESS SERVICES LIMITED
Company number
02769713
VAT
GB643871029
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Dec 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.orion-services.co.uk
Phones
01942 275 050
01942 275 052
Registered Address
CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,
RIVERSWAY,
PRESTON,
PR2 2YH

ECONOMIC ACTIVITIES

49410
Freight transport by road

LAST EVENTS

21 Dec 2016
Confirmation statement made on 1 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 100

CHARGES

21 December 2012
Status
Outstanding
Delivered
22 December 2012
Persons entitled
Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description
Fixed and floating charge over the undertaking and all…

23 July 1999
Status
Satisfied on 4 August 2012
Delivered
9 August 1999
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ORION EXPRESS SERVICES LIMITED DIRECTORS

Lee Alexander Mcclelland

  Acting
Appointed
01 December 2015
Role
Secretary
Address
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, PR2 2YH
Name
MCCLELLAND, Lee Alexander

David Allen Mcclelland

  Acting
Appointed
17 December 2012
Occupation
Company Director
Role
Director
Age
49
Nationality
British
Address
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH
Country Of Residence
England
Name
MCCLELLAND, David Allen

Sheila Openshaw

  Resigned
Resigned
30 November 1994
Role
Secretary
Address
5 Weaver Drive, Walmersley, Bury, Lancashire, BL9 6QY
Name
OPENSHAW, Sheila

Kim Michelle Robinson

  Resigned
Appointed
30 November 1994
Resigned
17 December 2012
Role
Secretary
Address
Unit 16, Yew Tree Way Stone Cross Park, Golborne, Lancashire, WA3 3JD
Name
ROBINSON, Kim Michelle

M & K NOMINEE DIRECTORS LIMITED

  Resigned PSC
Appointed
01 December 1992
Resigned
01 December 1993
Role
Nominee Secretary
Address
43 Wellington Avenue, London, N15 6AX
Name
M & K NOMINEE DIRECTORS LIMITED
Notified On
6 April 2016
Country Registered
England & Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

WNJ SECRETARIES LIMITED

  Resigned
Appointed
17 December 2012
Resigned
01 December 2015
Role
Secretary
Address
Chandler House, 7 Ferry Road Office Park, Riversway, Preston, England, PR2 2YH
Name
WNJ SECRETARIES LIMITED

ASHCROFT CAMERON NOMINEES LIMITED

  Resigned
Appointed
01 December 1992
Resigned
01 December 1993
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED

William Openshaw

  Resigned
Resigned
17 December 2012
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Unit 16, Yew Tree Way Stone Cross Park, Golborne, Lancashire, WA3 3JD
Country Of Residence
England
Name
OPENSHAW, William

Kim Michelle Robinson

  Resigned
Appointed
20 August 1995
Resigned
17 December 2012
Occupation
Company Secretary
Role
Director
Age
63
Nationality
British
Address
Unit 16, Yew Tree Way Stone Cross Park, Golborne, Lancashire, WA3 3JD
Country Of Residence
England
Name
ROBINSON, Kim Michelle

Kim Michelle Robinson

  Resigned
Resigned
30 November 1994
Occupation
Company Secretary
Role
Director
Age
63
Nationality
British
Address
18 Lumb Carr Avenue, Ramsbottom, Bury, Lancashire, BL0 9QG
Name
ROBINSON, Kim Michelle

REVIEWS


Check The Company
Excellent according to the company’s financial health.