ORION PUBLISHING LTD

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.00742993
CategoryPrivate Limited Company
Incorporated04 Dec 1962
Age61 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 5 days

SUMMARY

ORION PUBLISHING LTD is an dissolved private limited company with number 00742993. It was incorporated 61 years, 5 months, 17 days ago, on 04 December 1962 and it was dissolved 1 year, 9 months, 5 days ago, on 16 August 2022. The company address is Carmelite House Carmelite House, London, EC4Y 0DZ.



People

DE CACQUERAY, Pierre

Secretary

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 2 months, 1 day

DE CACQUERAY, Pierre

Director

Finance Director

ACTIVE

Assigned on 23 Sep 2003

Current time on role 20 years, 7 months, 28 days

DASS, Pardip

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Apr 2008

Time on role 2 years, 3 months, 24 days

JARVIS, Clare

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jul 2013

Time on role 2 years, 21 days

MILES, Alan R

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 20 days

O'SULLIVAN, Matthew

Secretary

Accountant

RESIGNED

Assigned on 04 Jul 1996

Resigned on 30 Jun 2000

Time on role 3 years, 11 months, 26 days

OLIVER, Ian Andrew

Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 1 day

PRIOR, Mark

Secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 10 Jun 2011

Time on role 3 years, 1 month, 15 days

STOTT, Carl Raymond

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1992

Resigned on 04 Jul 1996

Time on role 3 years, 7 months, 3 days

SWALLOW, Rowena

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

CHEETHAM, Anthony John Valerian

Director

Publisher

RESIGNED

Assigned on 24 Jul 1995

Resigned on 23 Sep 2003

Time on role 8 years, 1 month, 30 days

CHEETHAM, Rosemary Minnie Francis

Director

Publisher

RESIGNED

Assigned on 24 Jul 1995

Resigned on 30 Jun 2000

Time on role 4 years, 11 months, 6 days

DOVER, Michael

Director

Publisher

RESIGNED

Assigned on 24 Jul 1995

Resigned on 29 Jun 2006

Time on role 10 years, 11 months, 5 days

ELLIOTT, Judith Margaret

Director

Book Publisher

RESIGNED

Assigned on 24 Jul 1995

Resigned on 29 Jun 2006

Time on role 10 years, 11 months, 5 days

HUSSEY, Richard Alban

Director

Book Publishing

RESIGNED

Assigned on 24 Jul 1995

Resigned on 01 Jul 2004

Time on role 8 years, 11 months, 7 days

LAMB, Susan

Director

Managing Director

RESIGNED

Assigned on 24 Jul 1995

Resigned on 29 Jun 2006

Time on role 10 years, 11 months, 5 days

LONG, Graham Stanley

Director

Accountant

RESIGNED

Assigned on

Resigned on 24 Nov 1992

Time on role 31 years, 5 months, 27 days

MANDERSON, Dallas Anthony Robert

Director

Sales Director

RESIGNED

Assigned on 24 Jul 1995

Resigned on 29 Jun 2006

Time on role 10 years, 11 months, 5 days

O'SULLIVAN, Matthew

Director

Accountant

RESIGNED

Assigned on 24 Jul 1995

Resigned on 30 Jun 2000

Time on role 4 years, 11 months, 6 days

ROCHE, Peter Charles Kenneth

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 30 Jun 2013

Time on role 10 years, 10 months, 21 days

STOTT, Carl Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1992

Resigned on 24 Jul 1995

Time on role 2 years, 7 months, 23 days

SWALLOW, Rowena Gay

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

TREWIN, Ion Courtenay Gill

Director

Publisher

RESIGNED

Assigned on 24 Jul 1995

Resigned on 29 Jun 2006

Time on role 10 years, 11 months, 5 days

WEIDENFELD, George, Lord

Director

Publisher

RESIGNED

Assigned on

Resigned on 24 Jul 1996

Time on role 27 years, 9 months, 27 days

WOOD, Jane

Director

Editor In Chief

RESIGNED

Assigned on 24 Jul 1995

Resigned on 29 Jun 2006

Time on role 10 years, 11 months, 5 days


Some Companies

ASHTON DRIVER HIRE LIMITED

161 PRESTON ROAD,LYTHAM ST ANNES,FY8 5AY

Number:08857322
Status:ACTIVE
Category:Private Limited Company

CBD.OA LIMITED

WAVENEY HOUSE LOW ROAD,DISS,IP22 2AG

Number:11467203
Status:ACTIVE
Category:Private Limited Company

COMPLEMED THERAPY ALTRINCHAM LTD

CHESHIRE CHEESE BUSINESS CENTRE,ALTRINCHAM,WA14 5NT

Number:08586432
Status:ACTIVE
Category:Private Limited Company

DOUBLE REED LTD.

38 FIELDS PARK ROAD,NEWPORT,NP20 5BB

Number:07788113
Status:ACTIVE
Category:Private Limited Company

SPIDERFOX LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09528090
Status:ACTIVE
Category:Private Limited Company

TOA TAXIS (NORTH AYRSHIRE) LTD.

UNIT G14 APL CENTRE,STEVENSTON,KA20 3LR

Number:SC185578
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