THE ORPHEANS LIMITED

27 Knightsbridge, London, SW1X 7LY, United Kingdom
StatusDISSOLVED
Company No.00545022
CategoryPrivate Limited Company
Incorporated25 Feb 1955
Age69 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 6 months, 27 days

SUMMARY

THE ORPHEANS LIMITED is an dissolved private limited company with number 00545022. It was incorporated 69 years, 2 months, 14 days ago, on 25 February 1955 and it was dissolved 4 years, 6 months, 27 days ago, on 15 October 2019. The company address is 27 Knightsbridge, London, SW1X 7LY, United Kingdom.



People

BAKHOS, Fady

Director

Legal Counsel

ACTIVE

Assigned on 29 Feb 2016

Current time on role 8 years, 2 months, 11 days

CUNNINGHAM, Liam

Director

Director

ACTIVE

Assigned on 04 Jun 2015

Current time on role 8 years, 11 months, 7 days

DOWD, Thomas Patrick

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 May 2004

Resigned on 30 Aug 2005

Time on role 1 year, 3 months, 24 days

EDWARDS, Sara Louise

Secretary

Vp Human Resources

RESIGNED

Assigned on 24 Jul 2006

Resigned on 08 Feb 2007

Time on role 6 months, 15 days

FRANCE, Malcolm Ronald

Secretary

Accountant

RESIGNED

Assigned on 30 Aug 2005

Resigned on 24 Jul 2006

Time on role 10 months, 25 days

FRANCE, Malcolm Ronald

Secretary

Accountant

RESIGNED

Assigned on 11 Oct 1996

Resigned on 14 May 2004

Time on role 7 years, 7 months, 3 days

GIBBONS, Clive Anthony

Secretary

Accountant

RESIGNED

Assigned on 08 Feb 2007

Resigned on 30 Apr 2009

Time on role 2 years, 2 months, 22 days

LEIGH, William Rowland Llewellyn

Secretary

RESIGNED

Assigned on

Resigned on 14 Jan 1995

Time on role 29 years, 3 months, 27 days

RADCLIFFE, Martin Balfour

Secretary

Company Secretary

RESIGNED

Assigned on 14 Jan 1995

Resigned on 30 Jun 1997

Time on role 2 years, 5 months, 16 days

WALKER, Carole

Secretary

Accountant

RESIGNED

Assigned on 01 May 2009

Resigned on 29 Feb 2016

Time on role 6 years, 9 months, 28 days

ALDEN, Stephen Jude

Director

Ceo

RESIGNED

Assigned on 24 Jul 2006

Resigned on 21 Jul 2015

Time on role 8 years, 11 months, 28 days

ALLEN, David Weston

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jul 2004

Resigned on 23 Mar 2005

Time on role 7 months, 25 days

DONNELLY, Peter Joseph

Director

Company Executive

RESIGNED

Assigned on 06 May 2004

Resigned on 23 Mar 2005

Time on role 10 months, 17 days

DOWD, Thomas Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 06 May 2004

Resigned on 30 Aug 2005

Time on role 1 year, 3 months, 24 days

EDWARDS, Sara Louise

Director

Vp Human Resources

RESIGNED

Assigned on 24 Jul 2006

Resigned on 21 Dec 2007

Time on role 1 year, 4 months, 28 days

EGAR, Patricia Elaine

Director

Secretary

RESIGNED

Assigned on

Resigned on 16 Oct 1995

Time on role 28 years, 6 months, 25 days

FERNANDES, Raymond Emmanuel

Director

Musician

RESIGNED

Assigned on

Resigned on 14 Nov 1997

Time on role 26 years, 5 months, 27 days

FORT, Alan James

Director

Finance Director

RESIGNED

Assigned on 11 Oct 1996

Resigned on 30 Sep 1999

Time on role 2 years, 11 months, 19 days

FRANCE, Malcolm Ronald

Director

Accountant

RESIGNED

Assigned on 29 Jul 2004

Resigned on 31 Aug 2006

Time on role 2 years, 1 month, 2 days

FRANCE, Malcolm Ronald

Director

Accountant

RESIGNED

Assigned on 08 Apr 2003

Resigned on 14 May 2004

Time on role 1 year, 1 month, 6 days

GATES, Timothy John

Director

Director Of Human Resources

RESIGNED

Assigned on 30 Sep 1999

Resigned on 08 Apr 2003

Time on role 3 years, 6 months, 8 days

GIBBONS, Clive Anthony

Director

Accountant

RESIGNED

Assigned on 08 Feb 2007

Resigned on 30 Apr 2009

Time on role 2 years, 2 months, 22 days

HENNEBRY, Mark Nicholas

Director

Accountant

RESIGNED

Assigned on 30 Aug 2005

Resigned on 29 Nov 2011

Time on role 6 years, 2 months, 30 days

MCKENNA, Geraldine Maria Martina

Director

Ceo

RESIGNED

Assigned on 05 Apr 2005

Resigned on 24 Mar 2006

Time on role 11 months, 19 days

MCKENNA, Geraldine

Director

Marketing Director

RESIGNED

Assigned on 30 Dec 1999

Resigned on 14 May 2004

Time on role 4 years, 4 months, 15 days

PAJARES, Ramon

Director

Hotelier

RESIGNED

Assigned on 11 Oct 1996

Resigned on 30 Dec 1999

Time on role 3 years, 2 months, 19 days

PUDDEFOOT, Peter Edward

Director

Company Registrar

RESIGNED

Assigned on

Resigned on 14 Nov 1997

Time on role 26 years, 5 months, 27 days

REYNOLDS, Paul

Director

Vp Sales & Marketing

RESIGNED

Assigned on 24 Jul 2006

Resigned on 14 Mar 2008

Time on role 1 year, 7 months, 21 days

SEELINGER, Lisa Eleonora

Director

Group Director Hr

RESIGNED

Assigned on 13 Mar 2008

Resigned on 30 Nov 2010

Time on role 2 years, 8 months, 17 days

SHEPARD, Giles Richard Carless

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 11 days

WALKER, Carole

Director

Accountant

RESIGNED

Assigned on 02 Dec 2011

Resigned on 29 Feb 2016

Time on role 4 years, 2 months, 27 days


Some Companies

ASHA INVESTMENTS (UK) LTD

TOP FLOOR, BRIDGEWATER HOUSE,HAYES,UB4 0RR

Number:05832053
Status:ACTIVE
Category:Private Limited Company

CUPCAKE CAFE BAR LIMITED

THE CUPCAKE CAFE BAR AND RESTAURANT,BATHGATE,EH48 4NQ

Number:SC579546
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENXEBRE ENGINEERING LTD

19 FRANCES GIBBS GARDENS,LEAMINGTON SPA,CV31 2TN

Number:09057344
Status:ACTIVE
Category:Private Limited Company

KIKKI.K UK LIMITED

3RD FLOOR ONE LONDON SQUARE,GUILDFORD,GU1 1UN

Number:09741945
Status:ACTIVE
Category:Private Limited Company

PEPPINOS PIZZA LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11197930
Status:ACTIVE
Category:Private Limited Company

SFINKS LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:07597508
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source