ORS GROUP LIMITED

Unit 2, Tally Close Agecroft Commerce Park Unit 2, Tally Close Agecroft Commerce Park, Manchester, M27 8WJ, England
StatusDISSOLVED
Company No.02183669
CategoryPrivate Limited Company
Incorporated26 Oct 1987
Age36 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 18 days

SUMMARY

ORS GROUP LIMITED is an dissolved private limited company with number 02183669. It was incorporated 36 years, 7 months, 4 days ago, on 26 October 1987 and it was dissolved 3 years, 4 months, 18 days ago, on 12 January 2021. The company address is Unit 2, Tally Close Agecroft Commerce Park Unit 2, Tally Close Agecroft Commerce Park, Manchester, M27 8WJ, England.



People

WAUDBY, Sarah Lesley

Secretary

ACTIVE

Assigned on 21 Jun 2018

Current time on role 5 years, 11 months, 9 days

BLIGH, Charles Edward

Director

Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 29 days

RITCHIE, Neil James

Director

Director

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 7 months, 29 days

BARNETT, Mark Guy

Secretary

RESIGNED

Assigned on 26 Mar 1999

Resigned on 31 Oct 2016

Time on role 17 years, 7 months, 5 days

DONNELLY, Gerald James

Secretary

RESIGNED

Assigned on

Resigned on 26 Mar 1999

Time on role 25 years, 2 months, 4 days

BARNETT, Mark Guy

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 2016

Time on role 7 years, 6 months, 29 days

BARNETT, Yvonne Joan

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 Oct 2016

Time on role 7 years, 6 months, 29 days

CHALLIS, Simon

Director

Finance Director

RESIGNED

Assigned on 12 Jan 2005

Resigned on 21 Jun 2018

Time on role 13 years, 5 months, 9 days

COUNCELL, Adam Thomas

Director

Director

RESIGNED

Assigned on 21 Jun 2018

Resigned on 06 Aug 2019

Time on role 1 year, 1 month, 15 days

DONNELLY, Gerald James

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Sep 2002

Time on role 21 years, 8 months, 22 days

DONNELLY, Janice Barbara

Director

Finance Director

RESIGNED

Assigned on

Resigned on 08 Aug 2002

Time on role 21 years, 9 months, 22 days

PETTIT, Joseph

Director

New Business Development Director

RESIGNED

Assigned on 01 Sep 2014

Resigned on 21 Aug 2015

Time on role 11 months, 20 days

SAVAGE, David Alan

Director

Technical Director

RESIGNED

Assigned on 02 Jan 2005

Resigned on 05 Aug 2009

Time on role 4 years, 7 months, 3 days

SKINNER, Charles Antony Lawrence

Director

Director

RESIGNED

Assigned on 21 Jun 2018

Resigned on 01 Apr 2019

Time on role 9 months, 11 days

THURLOW, Mark

Director

Operations Director

RESIGNED

Assigned on 01 Sep 2014

Resigned on 21 Jun 2018

Time on role 3 years, 9 months, 20 days

THURLOW, Mark

Director

Sales Director

RESIGNED

Assigned on 01 Feb 2004

Resigned on 02 Jan 2009

Time on role 4 years, 11 months, 1 day

YOUNG, Barry Dimes

Director

Operations Director

RESIGNED

Assigned on 01 Oct 2010

Resigned on 25 Aug 2012

Time on role 1 year, 10 months, 24 days


Some Companies

BARIKA LTD

16 THE COPPICE,BLACKBURN,BB2 7BQ

Number:10846245
Status:ACTIVE
Category:Private Limited Company

BRYAN MORRIS (GREETING CARDS) LIMITED

32 YEW GROVE,BLACKWOOD,NP2 0DD

Number:01784628
Status:ACTIVE
Category:Private Limited Company

D M CAVIELL SERVICES LIMITED

14 THE WALK,ABERDARE,CF44 0RQ

Number:11460684
Status:ACTIVE
Category:Private Limited Company

DIRECTGUIDE LIMITED

19 TAVINOR DRIVE,CHIPPENHAM,SN15 3FT

Number:02464077
Status:ACTIVE
Category:Private Limited Company

IGA IT SERVICES LTD

71A BERKSHIRE GARDENS,LONDON,N13 6AA

Number:10345229
Status:ACTIVE
Category:Private Limited Company

MODEL CREATIONS LTD

17 STATION TERRACE,LAMPETER,SA48 7HH

Number:11131074
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