ORCHID ORTHOPEDIC SOLUTIONS SHEFFIELD LTD

Parkway Close Parkway Close, Sheffield, S9 4WH, South Yorkshire
StatusACTIVE
Company No.01090667
CategoryPrivate Limited Company
Incorporated12 Jan 1973
Age51 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

ORCHID ORTHOPEDIC SOLUTIONS SHEFFIELD LTD is an active private limited company with number 01090667. It was incorporated 51 years, 4 months, 9 days ago, on 12 January 1973. The company address is Parkway Close Parkway Close, Sheffield, S9 4WH, South Yorkshire.



People

O'BRIEN, Warren

Secretary

ACTIVE

Assigned on 10 Sep 2019

Current time on role 4 years, 8 months, 11 days

HOLLINGWORTH, Steven

Director

Quality Director

ACTIVE

Assigned on 12 Jun 2023

Current time on role 11 months, 9 days

O'BRIEN, Warren Michael

Director

Finance Director

ACTIVE

Assigned on 01 Mar 2021

Current time on role 3 years, 2 months, 20 days

JACKSON, Howard Watson

Secretary

Solicitor

RESIGNED

Assigned on 25 Feb 2002

Resigned on 13 Jul 2007

Time on role 5 years, 4 months, 16 days

KAYSER, Michael Arthur

Secretary

RESIGNED

Assigned on 05 Dec 2001

Resigned on 25 Feb 2002

Time on role 2 months, 20 days

MCCARTAN, John

Secretary

RESIGNED

Assigned on

Resigned on 10 Jul 1996

Time on role 27 years, 10 months, 11 days

PAYNE, Jacqueline

Secretary

RESIGNED

Assigned on 16 Jan 2018

Resigned on 16 Jul 2019

Time on role 1 year, 6 months

RICHMOND, Robin

Secretary

RESIGNED

Assigned on 31 Oct 1996

Resigned on 15 Dec 1998

Time on role 2 years, 1 month, 15 days

SIDDONS, Peter Derek

Secretary

RESIGNED

Assigned on 13 Jul 2007

Resigned on 10 Oct 2013

Time on role 6 years, 2 months, 28 days

TILLEY, Michael John

Secretary

RESIGNED

Assigned on 15 Dec 1998

Resigned on 05 Dec 2001

Time on role 2 years, 11 months, 21 days

WELCH, Roderick Brett

Secretary

RESIGNED

Assigned on 10 Jul 1996

Resigned on 31 Oct 1996

Time on role 3 months, 21 days

ASTON, David John Spicer

Director

Company Director

RESIGNED

Assigned on 26 Aug 1999

Resigned on 17 Aug 2001

Time on role 1 year, 11 months, 22 days

ASTON, Stephen Mark

Director

Finance Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 06 Dec 2004

Time on role 2 years, 25 days

BEIGHTON, David Patrick

Director

General Manager

RESIGNED

Assigned on 16 Jan 2018

Resigned on 16 Aug 2022

Time on role 4 years, 7 months

BEIGHTON, David Patrick

Director

Managing Director

RESIGNED

Assigned on 20 Apr 2009

Resigned on 01 Jun 2011

Time on role 2 years, 1 month, 12 days

BIRDSONG, James Kenneth

Director

Manager

RESIGNED

Assigned on 13 Jul 2007

Resigned on 18 Nov 2008

Time on role 1 year, 4 months, 5 days

BULL, George

Director

Chief Financial Offer

RESIGNED

Assigned on 04 Jul 2001

Resigned on 06 Dec 2001

Time on role 5 months, 2 days

CLELAND, Robert John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 13 Apr 1998

Time on role 26 years, 1 month, 8 days

FOY, Tom

Director

Financial Manager

RESIGNED

Assigned on 28 Sep 2012

Resigned on 18 Aug 2013

Time on role 10 months, 20 days

FREDRIKSSON, Goran Arnfinn

Director

Manager

RESIGNED

Assigned on 10 May 2010

Resigned on 26 Mar 2012

Time on role 1 year, 10 months, 16 days

GUNNARSSON, Mats Erik

Director

Manager

RESIGNED

Assigned on 13 Jul 2007

Resigned on 30 Mar 2012

Time on role 4 years, 8 months, 17 days

HAINSWORTH, Ian

Director

Vice President European Operations

RESIGNED

Assigned on 01 Jun 2011

Resigned on 31 Oct 2013

Time on role 2 years, 4 months, 30 days

HARRIS, Harold John

Director

Managing Director

RESIGNED

Assigned on 10 Jul 1996

Resigned on 26 Aug 1999

Time on role 3 years, 1 month, 16 days

HIPKINS, Graham

Director

Technical Director

RESIGNED

Assigned on

Resigned on 10 Jul 1996

Time on role 27 years, 10 months, 11 days

JACKSON, Howard Watson

Director

Lawyer

RESIGNED

Assigned on 25 Feb 2002

Resigned on 13 Jul 2007

Time on role 5 years, 4 months, 16 days

JURKIEWICZ, Jerome

Director

Director

RESIGNED

Assigned on 16 Jan 2018

Resigned on 01 Mar 2021

Time on role 3 years, 1 month, 16 days

KAYSER, Michael Arthur

Director

Company Director

RESIGNED

Assigned on 25 Feb 2002

Resigned on 08 Sep 2002

Time on role 6 months, 11 days

LENDAU, Tord Betil

Director

Manager

RESIGNED

Assigned on 13 Jul 2007

Resigned on 10 May 2010

Time on role 2 years, 9 months, 28 days

LEWIS, Eric James

Director

Chief Executive

RESIGNED

Assigned on 17 Aug 2001

Resigned on 13 Jul 2007

Time on role 5 years, 10 months, 27 days

MIDDLETON, John Robert

Director

Financial Director

RESIGNED

Assigned on 10 Jul 1996

Resigned on 09 Apr 1998

Time on role 1 year, 8 months, 30 days

MILLER, Michael

Director

Chief Executive

RESIGNED

Assigned on 28 Sep 2012

Resigned on 16 Jan 2018

Time on role 5 years, 3 months, 18 days

NORBYE, Christopher Robert Alvar Nikolai

Director

Manager

RESIGNED

Assigned on 13 Jul 2007

Resigned on 30 Mar 2012

Time on role 4 years, 8 months, 17 days

RAMOS, Jorge

Director

Finance Executive

RESIGNED

Assigned on 28 Sep 2012

Resigned on 24 Jan 2018

Time on role 5 years, 3 months, 26 days

SCHURCH, Michael John

Director

Director

RESIGNED

Assigned on 06 Dec 2004

Resigned on 13 Jul 2007

Time on role 2 years, 7 months, 7 days

SIDDONS, Peter Derek

Director

Accountant

RESIGNED

Assigned on 09 Apr 1998

Resigned on 26 Aug 1999

Time on role 1 year, 4 months, 17 days

TILLEY, Michael John

Director

Director

RESIGNED

Assigned on 26 Aug 1999

Resigned on 06 Dec 2001

Time on role 2 years, 3 months, 11 days

WELCH, Roderick Brett

Director

Financial Director

RESIGNED

Assigned on

Resigned on 01 Nov 1996

Time on role 27 years, 6 months, 20 days


Some Companies

BEER STREET LIMITED

STURDY'S CASTLE COUNTRY INN BANBURY ROAD,KIDLINGTON,OX5 3EP

Number:10940142
Status:ACTIVE
Category:Private Limited Company

BIG HAND BREWING COMPANY LIMITED

UNIT A1 ABBEY CLOSE,WREXHAM,LL13 9XG

Number:08196840
Status:ACTIVE
Category:Private Limited Company

COTESWORTH CAPITAL LIMITED

KPMG LLP 15 CANADA SQUARE,LONDON,E14 5GL

Number:03265777
Status:LIQUIDATION
Category:Private Limited Company

HIVE & DESIGN LTD

SUNDEW HOUSE,ALDEBURGH,IP15 5PF

Number:10385657
Status:ACTIVE
Category:Private Limited Company

NATURAL RESOURCE MANAGEMENT LIMITED

COOPERS BRIDGE,BRACKNELL,RG42 6NS

Number:02577148
Status:ACTIVE
Category:Private Limited Company

THOMAS HARWOOD & SON LIMITED

FRANCIS PLACE,BOLTON,BL3 1BW

Number:04260803
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