ORD, BROUGH & COLLINS LIMITED

Address:
Christine House Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

ORD, BROUGH & COLLINS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01410792. The registration start date is January 22, 1979. The current status is Active.

Company Overview

Company Number 01410792
Company Name ORD, BROUGH & COLLINS LIMITED
Registered Address Christine House Sorbonne Close
Thornaby
Stockton-on-tees
TS17 6DA
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1979-01-22
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
50200 Sea and coastal freight water transport

Office Location

Address CHRISTINE HOUSE SORBONNE CLOSE
THORNABY
Post Town STOCKTON-ON-TEES
Post Code TS17 6DA
Country ENGLAND

Companies with the same location

Entity Name Office Address
GAC NETHERLANDS LIMITED Christine House Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England
STOCKTON CHIROPRACTIC CLINIC LIMITED Christine House Sorbonne Close, Thornaby, Stockton-on-tees, Cleveland, TS17 6DA

Companies with the same post code

Entity Name Office Address
GREATER HEALTHCARE SERVICES LTD Office Number 2, Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, Teesside, TS17 6DA, England
TEES INNS LTD 3rd Floor Richard House, Sorbonne Close, Stockton-on-tees, TS17 6DA, England
VISION 25 COMMUNITY INTEREST COMPANY Ground Floor, Richard House Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England
XBERTS PROPERTY SOLUTIONS LTD Floor 3 Richard House, Sorbonne Close, Stockton On Tees, TS17 6DA, England

Companies with the same post town

Entity Name Office Address
HADFIELD PROPERTY LTD 5 Broomlee Close, Ingleby Barwick, Stockton-on-tees, TS17 0FD, England
TANTUNI LIMITED 30 Norton Road, Stockton-on-tees, TS18 2BS, England
EBROHOLIX LTD 6 Skeeby Close, Stockton-on-tees, TS18 5LY, England
RJ HOLDINGS YARM LTD 6 Clifton Gardens, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 9BB, United Kingdom
ANDREI FIBERGLASS LTD 68, Mansfield Avenue Thornaby, 68, Mansfield Avenue Thornaby, Stockton-on-tees, TS17 7HH, England
STONECOLD DESSERTS LTD 26 Prince Regent Street, Stockton-on-tees, TS18 1DF, England
ARC ELECTRICAL SITE SERVICES LTD Hampdon House 3 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
DELUXE SPORTS GROUP LTD 55 Cradoc Grove, Ingleby Barwick, Stockton-on-tees, TS17 5EE, England
FORBISTER LEGAL LIMITED 30 Coombe Way, Stockton-on-tees, TS18 5PX, England
FPP GROUP HOLDINGS LIMITED The Old Mill Barwick Lane, Ingleby Barwick, Stockton-on-tees, TS15 9JR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GRAHAM, Edward Secretary (Active) Unit A, Inchyra Business Park, Bo'Ness Road, Grangemouth, Stirlingshire, Scotland, FK3 9XF /
7 June 2016
/
EKSTRAND, Bengt Ake Director (Active) Gulf Agency Company Limited, Corporate Headquarters, Jebel Ali Free Zone, Dubai, Dubai, Uae April 1960 /
31 October 2012
Swedish /
Uae
Group Vice President
JORGENSEN, Herman Oswald Director (Active) 2a, Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, Scotland, FK3 8WX August 1976 /
1 October 2014
Norwegian /
Scotland
Managing Director
VERHEYEN, Ivo Rene Monique Director (Active) Argonaut Park, Galleymead Road, Colnbrook, Slough, England, SL3 0EN May 1962 /
1 May 2011
Belgium /
Belgium
Manager
WESTER, Hakan Tommy Bo Director (Active) Argonaut Park, Galleymead Road, Colnbrook, Slough, England, SL3 0EN November 1960 /
1 January 2011
Swedish /
Uae
Director
GRAHAM, Edward John Secretary (Resigned) Gac House, Sabatier Close, Thornaby, Stockton-On-Tees, Cleveland, England, TS17 6EW /
1 March 2007
/
IVANOV, Ilian Secretary (Resigned) Argonaut Park, Galleymead Road, Colnbrook, Slough, England, SL3 0EN /
17 May 2013
/
MCNAUGHTON, Duncan Taylor Secretary (Resigned) 19 Hillclose Avenue, Darlington, County Durham, DL3 8BH /
/
BROUGH, William Gillespie Director (Resigned) Quarry Hill Farm, Nunthorpe, Middlesbrough, Cleveland, TS7 0PA August 1948 /
British /
Chartered Shipbroker
EBBERSTEN, Erland Director (Resigned) O B C House, Sabatier Close, Thornaby, Stockton On Tees, Cleveland, TS17 6EW June 1964 /
31 March 2008
Swedish /
Egypt
Director
LEACH, Andrew Manley Director (Resigned) Gac House, Sabatier Close, Thornaby, Stockton-On-Tees, Cleveland, England, TS17 6EW September 1963 /
31 March 2008
British /
United Arab Emirates
Manager
MCNAUGHTON, Duncan Taylor Director (Resigned) 19 Hillclose Avenue, Darlington, County Durham, DL3 8BH February 1934 /
British /
Finance Director
SAFVERSTROM, Lars Goran Director (Resigned) O B C House, Sabatier Close, Thornaby, Stockton On Tees, Cleveland, TS17 6EW March 1952 /
31 March 2008
Swedish /
United Arab Emirates
Director
WIGNALL, John Alexander Director (Resigned) O B C House, Sabatier Close, Thornaby, Stockton On Tees, Cleveland, TS17 6EW April 1944 /
British /
Scotland
Company Director

Competitor

Search similar business entities

Post Town STOCKTON-ON-TEES
Post Code TS17 6DA
SIC Code 50200 - Sea and coastal freight water transport

Improve Information

Please provide details on ORD, BROUGH & COLLINS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches