NEW ORCHARD EDITIONS LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusDISSOLVED
Company No.01341559
CategoryPrivate Limited Company
Incorporated01 Dec 1977
Age46 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 6 days

SUMMARY

NEW ORCHARD EDITIONS LIMITED is an dissolved private limited company with number 01341559. It was incorporated 46 years, 5 months, 21 days ago, on 01 December 1977 and it was dissolved 1 year, 9 months, 6 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, 2 days

DE CACQUERAY, Pierre

Director

Financial Director

ACTIVE

Assigned on 30 Jun 2000

Current time on role 23 years, 10 months, 22 days

DASS, Pardip

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 25 Apr 2008

Time on role 2 years, 3 months, 24 days

DE CACQUERAY, Pierre

Secretary

Financial Director

RESIGNED

Assigned on 30 Jun 2000

Resigned on 30 Jun 2003

Time on role 3 years

JARVIS, Clare

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jul 2013

Time on role 2 years, 21 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

RONEY, Francis John

Secretary

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 16 days

SWALLOW, Rowena

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

WILLS, Tom Julian Lynall

Secretary

RESIGNED

Assigned on 01 Sep 1999

Resigned on 30 Jun 2000

Time on role 9 months, 29 days

CHAPMAN, Martyn Richard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 Oct 1999

Time on role 24 years, 7 months, 14 days

O'SULLIVAN, Matthew

Director

Accountant

RESIGNED

Assigned on 08 Oct 1999

Resigned on 30 Jun 2000

Time on role 8 months, 22 days

ROCHE, Peter Charles Kenneth

Director

Chief Executive

RESIGNED

Assigned on 08 Oct 1999

Resigned on 30 Jun 2013

Time on role 13 years, 8 months, 22 days

RONEY, Francis John

Director

Accountant

RESIGNED

Assigned on

Resigned on 06 Apr 1999

Time on role 25 years, 1 month, 16 days

STURROCK, Philip James

Director

Publisher

RESIGNED

Assigned on

Resigned on 08 Oct 1999

Time on role 24 years, 7 months, 14 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


Some Companies

CHESTERTON COMMERCIAL (BERKS) LIMITED

9 CHALFONT COURT,,READING,RG6 5SY

Number:05979837
Status:ACTIVE
Category:Private Limited Company

DAMS CONSULTANTS LIMITED

388 LORDS WOOD LANE,CHATHAM,ME5 8EJ

Number:09571469
Status:ACTIVE
Category:Private Limited Company

DAVE FISHLOCK BUILDING CONTRACTORS LIMITED

THORNTON HOUSE BROADWAY,RADSTOCK,BA3 4JW

Number:04946323
Status:ACTIVE
Category:Private Limited Company

DRINK AND FOOD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10852434
Status:ACTIVE
Category:Private Limited Company

SHIXIAN LIMITED

12 CLEARWATER DRIVE,MANCHESTER,M20 2ED

Number:11075003
Status:ACTIVE
Category:Private Limited Company

SITEAID RECRUITMENT LIMITED

UNIT 9 ADMIRALS PLACE,PORTSMOUTH,PO6 2QA

Number:11926856
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