ORMISTON FAMILIES ENTERPRISES LIMITED -
Company Profile | Company Filings |
Overview
ORMISTON FAMILIES ENTERPRISES LIMITED is a Private Limited Company from and has the status: Active.
ORMISTON FAMILIES ENTERPRISES LIMITED was incorporated 16 years ago on 17/09/2007 and has the registered number: 06372191. The accounts status is SMALL and accounts are next due on 31/12/2024.
ORMISTON FAMILIES ENTERPRISES LIMITED was incorporated 16 years ago on 17/09/2007 and has the registered number: 06372191. The accounts status is SMALL and accounts are next due on 31/12/2024.
ORMISTON FAMILIES ENTERPRISES LIMITED -
This company is listed in the following categories:
85100 - Pre-primary education
85100 - Pre-primary education
88910 - Child day-care activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
333 FELIXSTOWE ROAD
IP3 9BU
This Company Originates in : United Kingdom
Previous trading names include:
ORMISTON TRADING LIMITED (until 14/03/2015)
ORMISTON TRADING LIMITED (until 14/03/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/09/2023 | 01/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN PAUL TURNER | May 1971 | British | Director | 2016-07-01 | CURRENT |
STEPHEN RAYMOND WEST | Mar 1958 | British | Director | 2019-01-14 | CURRENT |
MR ALLAN GILLIES MYATT | Jul 1961 | British | Director | 2018-04-25 | CURRENT |
MRS AMANDA JAYNE NEWMAN | Oct 1961 | British | Director | 2022-12-20 | CURRENT |
MISS JEANIE MARIA BUTLER | May 1972 | British | Director | 2017-12-07 UNTIL 2018-08-09 | RESIGNED |
MR GEOFFREY PRESCOTT | Secretary | 2010-11-19 UNTIL 2011-11-19 | RESIGNED | ||
DIANA FRANCESCA READ | Aug 1950 | Secretary | 2007-09-17 UNTIL 2009-05-07 | RESIGNED | |
KARINA MICHELLE SCRIVENER | Secretary | 2009-05-26 UNTIL 2010-11-19 | RESIGNED | ||
MR RICHARD TEMPLER TOWNLEY | Aug 1939 | British | Director | 2007-09-17 UNTIL 2014-04-28 | RESIGNED |
MR DEREK MARK HEASMAN | Feb 1964 | British | Director | 2014-04-28 UNTIL 2018-03-31 | RESIGNED |
DAVID JONATHAN SAVIDGE | Aug 1950 | English | Director | 2007-09-17 UNTIL 2014-04-28 | RESIGNED |
DAVID JONATHAN SAVIDGE | Aug 1950 | English | Director | 2017-11-01 UNTIL 2019-03-14 | RESIGNED |
MRS ABIGAIL HELEN PAWSEY | Sep 1977 | British | Director | 2014-04-28 UNTIL 2018-01-23 | RESIGNED |
MR PETER GUILER MURRAY | May 1937 | British | Director | 2007-09-17 UNTIL 2014-04-28 | RESIGNED |
DERRICK JONATHAN LOUIS | Jul 1965 | British | Director | 2018-01-23 UNTIL 2023-04-28 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-09-17 UNTIL 2007-09-17 | RESIGNED | ||
DAVID JONATHAN SAVIDGE | Aug 1950 | English | Director | 2019-10-08 UNTIL 2023-04-28 | RESIGNED |
MRS SUSANNAH MARIA FORTH | Nov 1977 | British | Director | 2017-12-07 UNTIL 2023-01-27 | RESIGNED |
MR HARRY JOHN FAURE WALKER | Jul 1940 | British | Director | 2007-09-17 UNTIL 2014-04-28 | RESIGNED |
MR STEPHEN THOMAS BENNETT | May 1958 | British | Director | 2016-07-01 UNTIL 2023-09-08 | RESIGNED |
MR IAN CHARLES BROOKMAN | Jun 1959 | British | Director | 2014-04-28 UNTIL 2016-07-01 | RESIGNED |
MRS CAROLINE ANNE ALLEN | Mar 1960 | British | Director | 2021-03-12 UNTIL 2022-08-04 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2007-09-17 UNTIL 2007-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ormiston Families | 2016-04-06 | Ipswich Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - ORMISTON TRADING LIMITED | 2014-12-30 | 31-03-2014 | £1 equity |