Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORANGE FURBS TRUSTEES LIMITED
Company Information for

ORANGE FURBS TRUSTEES LIMITED

1 BRAHAM STREET, LONDON, E1 8EE,
Company Registration Number
03760160
Private Limited Company
Active

Company Overview

About Orange Furbs Trustees Ltd
ORANGE FURBS TRUSTEES LIMITED was founded on 1999-04-23 and has its registered office in London. The organisation's status is listed as "Active". Orange Furbs Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ORANGE FURBS TRUSTEES LIMITED
 
Legal Registered Office
1 BRAHAM STREET
LONDON
E1 8EE
Other companies in AL10
 
Filing Information
Company Number 03760160
Company ID Number 03760160
Date formed 1999-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORANGE FURBS TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORANGE FURBS TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2018-07-24
ANTONY JOHN GARA
Director 2017-07-10
CHRISTINA BRIDGET RYAN
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JOHN GARA
Company Secretary 2017-07-10 2018-07-24
CHARLES MOWAT
Company Secretary 2017-07-10 2018-07-24
CHARLES MOWAT
Director 2017-07-10 2018-07-24
NICOLA JAYNE MATHIAS
Company Secretary 2006-06-05 2017-07-12
GAVIN ROBERT JOHN MOORE
Director 2009-06-25 2017-07-12
COLIN CALDWELL
Director 2010-10-12 2014-12-19
MICHAEL DAVID NEWNHAM
Director 2001-10-02 2010-07-01
AMANDA DOYLE
Director 2007-08-22 2009-05-22
STEPHEN GERARD OLIVE
Director 2003-08-18 2007-03-30
ALAN O'ROURKE
Company Secretary 2006-04-28 2006-06-05
ESTELLE UNA SYMONDS
Company Secretary 1999-04-27 2006-04-28
JAMES EDWARD TOWNLEY MORRIS
Company Secretary 2003-07-03 2003-12-23
SIMON ALLISTER CARTWRIGHT
Director 1999-04-27 2003-08-18
IAN PARKER
Director 2001-10-02 2002-08-07
PHILIPPE MCALLISTER
Director 2001-03-26 2001-10-02
MARK PATERSON
Director 1999-04-27 2001-03-26
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-04-23 1999-04-26
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-04-23 1999-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY JOHN GARA EE (GROUP) LIMITED Director 2017-07-10 CURRENT 1989-11-02 Active
ANTONY JOHN GARA EVERYTHING EVERYWHERE LIMITED Director 2017-07-10 CURRENT 2012-10-22 Active - Proposal to Strike off
ANTONY JOHN GARA ORANGE HOME UK LIMITED Director 2017-07-10 CURRENT 1995-01-25 Active
ANTONY JOHN GARA EE SERVICES LIMITED Director 2017-07-10 CURRENT 2014-01-31 Active
ANTONY JOHN GARA ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Director 2017-07-10 CURRENT 1987-10-15 Active
ANTONY JOHN GARA EE PENSION TRUSTEE LIMITED Director 2016-12-15 CURRENT 2000-01-21 Active
CHRISTINA BRIDGET RYAN ORANGE HOME UK LIMITED Director 2018-07-23 CURRENT 1995-01-25 Active
CHRISTINA BRIDGET RYAN EE SERVICES LIMITED Director 2018-07-23 CURRENT 2014-01-31 Active
CHRISTINA BRIDGET RYAN ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Director 2018-07-23 CURRENT 1987-10-15 Active
CHRISTINA BRIDGET RYAN BT SLE USD LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN BT SLE EURO LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.2 LIMITED Director 2017-05-24 CURRENT 2001-10-29 Active
CHRISTINA BRIDGET RYAN BT GROUP NOMINEES LIMITED Director 2017-01-26 CURRENT 1989-11-20 Active
CHRISTINA BRIDGET RYAN BT PAYMENT SERVICES LIMITED Director 2016-09-29 CURRENT 2007-02-16 Dissolved 2018-03-08
CHRISTINA BRIDGET RYAN BT DIRECTORIES LIMITED Director 2016-05-09 CURRENT 2001-07-12 Liquidation
CHRISTINA BRIDGET RYAN COMMS FACTORY LIMITED Director 2015-09-14 CURRENT 2002-12-10 Dissolved 2017-08-26
CHRISTINA BRIDGET RYAN BT FIFTY-THREE LIMITED Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT SEVENTY-THREE Director 2015-05-18 CURRENT 1999-06-29 Liquidation
CHRISTINA BRIDGET RYAN BT FIFTY-ONE Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT (JERSEY) JUTLAND LIMITED Director 2015-04-15 CURRENT 2008-12-18 Converted / Closed
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.3 LIMITED Director 2014-11-20 CURRENT 2000-12-29 Active
CHRISTINA BRIDGET RYAN NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AUTUMNWINDOW LIMITED Director 2014-03-04 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN BT (MIDDLE EAST) LIMITED Director 2014-02-24 CURRENT 2002-10-02 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT UAE LIMITED Director 2014-02-24 CURRENT 2003-04-08 Active
CHRISTINA BRIDGET RYAN BT PROPERTY LIMITED Director 2014-02-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN BRUNING LIMITED Director 2014-02-24 CURRENT 2003-11-10 Active
CHRISTINA BRIDGET RYAN BT (RRS LP) LIMITED Director 2014-02-24 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN NUMBERRAPID LIMITED Director 2014-02-24 CURRENT 2003-07-08 Active
CHRISTINA BRIDGET RYAN BT GLOBAL SERVICES LIMITED Director 2013-10-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN SYNTEGRA.COM LTD Director 2013-10-17 CURRENT 1963-12-09 Dissolved 2017-02-28
CHRISTINA BRIDGET RYAN BT INVESTMENT CAPITAL GP LIMITED Director 2013-10-15 CURRENT 2003-08-29 Dissolved 2015-09-16
CHRISTINA BRIDGET RYAN BT HOLDINGS LIMITED Director 2013-10-15 CURRENT 1988-02-03 Active
CHRISTINA BRIDGET RYAN BRITISH TELECOM Director 2013-10-14 CURRENT 1982-04-01 Active - Proposal to Strike off
CHRISTINA BRIDGET RYAN BT (SECOND) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-11-20 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (THIRD) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-12-07 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (INTERNATIONAL) HOLDINGS LIMITED Director 2013-10-14 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD Director 2013-08-01 CURRENT 2008-04-14 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN ESPN GLOBAL LIMITED Director 2013-08-01 CURRENT 2012-08-14 Converted / Closed
CHRISTINA BRIDGET RYAN AVENUE LEGAL SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-05-12 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN PHIBETA BUSINESS SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-10-03 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN PHIBETA SOFTWARE LIMITED Director 2013-03-21 CURRENT 1985-10-18 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN T F B HOLDINGS LIMITED Director 2013-03-21 CURRENT 1989-07-06 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN RENTAL MAINTENANCE LIMITED Director 2013-03-21 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AURRA CONSULTING LIMITED Director 2013-03-07 CURRENT 2000-06-20 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN GRANITE & COMFREY LIMITED Director 2013-03-07 CURRENT 2000-01-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TIKIT NIS LIMITED Director 2013-03-07 CURRENT 1981-09-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN SHAMROCK MARKETING LIMITED Director 2013-03-07 CURRENT 2000-04-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TECHNOLOGY FOR BUSINESS PLC Director 2013-02-15 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN HOLLAND HOUSE (NORTHERN) LIMITED Director 2012-07-07 CURRENT 2010-12-10 Active
CHRISTINA BRIDGET RYAN BT MOORGATE ONE LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN BT MOORGATE TWO LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN NET2S LIMITED Director 2011-03-31 CURRENT 1998-03-25 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS IRELAND GROUP LIMITED Director 2010-12-15 CURRENT 2001-08-23 Active
CHRISTINA BRIDGET RYAN BT SHANK NO. 2 LIMITED Director 2010-11-11 CURRENT 2008-12-09 Converted / Closed
CHRISTINA BRIDGET RYAN BT NORDICS LIMITED Director 2010-11-11 CURRENT 2000-04-25 Converted / Closed
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 1 LIMITED Director 2010-07-01 CURRENT 2000-11-15 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-FOUR LIMITED Director 2010-07-01 CURRENT 2004-06-09 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 2 LIMITED Director 2010-07-01 CURRENT 2000-11-17 Liquidation
CHRISTINA BRIDGET RYAN DELETEWAY LIMITED Director 2010-07-01 CURRENT 2003-06-23 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN SOUTHGATE DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1988-12-07 Active
CHRISTINA BRIDGET RYAN BT RISK MANAGEMENT LIMITED Director 2010-06-09 CURRENT 1988-09-14 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT EUROPEAN INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2001-08-24 Active
CHRISTINA BRIDGET RYAN BT NOMINEES LIMITED Director 2010-03-03 CURRENT 1986-09-23 Active
CHRISTINA BRIDGET RYAN BT SIXTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2001-02-22 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN BRITISH TELECOMMUNICATIONS FINANCE LIMITED Director 2009-03-30 CURRENT 2000-11-17 Converted / Closed
CHRISTINA BRIDGET RYAN BT SEVENTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT SIXTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-05-31 Active
CHRISTINA BRIDGET RYAN TUDOR MINSTREL Director 2008-11-21 CURRENT 1999-04-01 Active
CHRISTINA BRIDGET RYAN POSTGATE HOLDING COMPANY Director 2008-11-21 CURRENT 1996-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS MANAGEMENT LIMITED Director 2008-04-04 CURRENT 1989-08-03 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN RADIANZ LIMITED Director 2007-07-27 CURRENT 2000-02-03 Active
CHRISTINA BRIDGET RYAN BT FIFTY Director 2006-06-12 CURRENT 1991-04-23 Liquidation
CHRISTINA BRIDGET RYAN ESAT TELECOMMUNICATIONS (UK) LIMITED Director 2003-11-24 CURRENT 1996-10-30 Active
CHRISTINA BRIDGET RYAN BT LIMITED Director 2003-04-15 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN BT SWITZERLAND LIMITED Director 2002-11-25 CURRENT 2000-12-18 Dissolved 2016-11-15
CHRISTINA BRIDGET RYAN EXTRACLICK LIMITED Director 2002-11-25 CURRENT 2002-10-03 Active
CHRISTINA BRIDGET RYAN BT SOLUTIONS LIMITED Director 2002-11-11 CURRENT 2002-10-25 Active
CHRISTINA BRIDGET RYAN NEWGATE STREET SECRETARIES LIMITED Director 1998-07-17 CURRENT 1991-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-01PSC05Change of details for Orange Personal Communications Services Limited as a person with significant control on 2022-06-01
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Trident Place Mosquito Way Hatfield Hertfordshire AL10 9BW
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-01-01SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2022-01-01CH04SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2021-12-29Director's details changed for Mr Iain Currie on 2021-12-29
2021-12-29CH01Director's details changed for Mr Iain Currie on 2021-12-29
2021-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-09-21AP01DIRECTOR APPOINTED MR IAIN CURRIE
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEITH PERRY
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRINDLE
2020-01-16AP01DIRECTOR APPOINTED MR ROBERT KEITH PERRY
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BRIDGET RYAN
2019-07-25AP01DIRECTOR APPOINTED MR COLIN GRINDLE
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-10PSC05Change of details for Orange Personal Communications Services Limited as a person with significant control on 2019-03-27
2019-04-10PSC02Notification of Orange Personal Communications Services Limited as a person with significant control on 2019-03-27
2019-04-09PSC07CESSATION OF ORANGE PERSONAL COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-31AP01DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN
2018-07-31TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MOWAT
2018-07-31TM02APPOINTMENT TERMINATED, SECRETARY ANTONY GARA
2018-07-31AP04Appointment of Newgate Street Secretaries Limited as company secretary on 2018-07-24
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MOWAT
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-13TM02Termination of appointment of a secretary
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROBERT JOHN MOORE
2017-07-12TM02Termination of appointment of Nicola Jayne Mathias on 2017-07-12
2017-07-11AP01DIRECTOR APPOINTED CHARLES MOWAT
2017-07-10AP03SECRETARY APPOINTED ANTONY JOHN GARA
2017-07-10AP03SECRETARY APPOINTED CHARLES MOWAT
2017-07-10AP01DIRECTOR APPOINTED ANTONY JOHN GARA
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-07-07AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2016-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-07AR0129/03/16 FULL LIST
2015-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0129/03/15 FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CALDWELL
2014-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02AR0129/03/14 FULL LIST
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9BW UNITED KINGDOM
2013-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-03AR0129/03/13 FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM SAINT JAMES COURT GREAT PARK ROAD, BRADLEY STOKE, BRISTOL AVON BS32 4QJ
2012-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-03AR0129/03/12 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-27AR0129/03/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ROBERT JOHN MOORE / 08/02/2011
2010-10-12AP01DIRECTOR APPOINTED COLIN CALDWELL
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWNHAM
2010-04-14AR0129/03/10 FULL LIST
2010-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROBERT JOHN MOORE / 23/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE MATHIAS / 23/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID NEWNHAM / 04/11/2009
2009-07-31288aDIRECTOR APPOINTED GAVIN ROBERT JOHN MOORE
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR AMANDA DOYLE
2009-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-12-17353LOCATION OF REGISTER OF MEMBERS
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-29288aNEW DIRECTOR APPOINTED
2007-04-17363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-04-05288bDIRECTOR RESIGNED
2006-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-22288bSECRETARY RESIGNED
2006-06-22288aNEW SECRETARY APPOINTED
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288bSECRETARY RESIGNED
2006-04-21363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-28363aRETURN MADE UP TO 29/03/05; NO CHANGE OF MEMBERS
2005-04-28288cDIRECTOR'S PARTICULARS CHANGED
2004-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-17363aRETURN MADE UP TO 29/03/04; NO CHANGE OF MEMBERS
2004-05-17288cSECRETARY'S PARTICULARS CHANGED
2004-05-17288cSECRETARY'S PARTICULARS CHANGED
2004-04-22288bSECRETARY RESIGNED
2003-11-06288bDIRECTOR RESIGNED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-31288cDIRECTOR'S PARTICULARS CHANGED
2003-07-24288aNEW SECRETARY APPOINTED
2003-05-28288cSECRETARY'S PARTICULARS CHANGED
2003-05-28363aRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-05-28288cDIRECTOR'S PARTICULARS CHANGED
2002-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-28288bDIRECTOR RESIGNED
2002-04-30363aRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-10-22288aNEW DIRECTOR APPOINTED
2001-10-22288aNEW DIRECTOR APPOINTED
2001-10-22288bDIRECTOR RESIGNED
2001-08-17288cSECRETARY'S PARTICULARS CHANGED
2001-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ORANGE FURBS TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORANGE FURBS TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORANGE FURBS TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of ORANGE FURBS TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORANGE FURBS TRUSTEES LIMITED
Trademarks
We have not found any records of ORANGE FURBS TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORANGE FURBS TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ORANGE FURBS TRUSTEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ORANGE FURBS TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORANGE FURBS TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORANGE FURBS TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.