ORCHARD PARK (1989) MANAGEMENT CO. LIMITED

The Base The Base, Dartford, DA1 5FS, England
StatusACTIVE
Company No.02413069
CategoryPrivate Limited Company
Incorporated14 Aug 1989
Age34 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

ORCHARD PARK (1989) MANAGEMENT CO. LIMITED is an active private limited company with number 02413069. It was incorporated 34 years, 8 months, 13 days ago, on 14 August 1989. The company address is The Base The Base, Dartford, DA1 5FS, England.



People

PMUK (LONDON) LTD

Corporate-secretary

ACTIVE

Assigned on 14 Dec 2023

Current time on role 4 months, 13 days

BAKER, Andrew Barrie

Director

Teaching Assistant

ACTIVE

Assigned on 11 May 2023

Current time on role 11 months, 16 days

DART, Jessica Mary

Director

Nanny

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 10 days

LEE, Winsome

Director

Insurance Underwriter

ACTIVE

Assigned on 19 Jan 2023

Current time on role 1 year, 3 months, 8 days

PATEL, Ameet

Director

Business Support Officer

ACTIVE

Assigned on 25 Jun 2022

Current time on role 1 year, 10 months, 2 days

SHAW, Catherine

Director

Theatrical Costumier And Bespoke Dressmaker

ACTIVE

Assigned on 21 Sep 2015

Current time on role 8 years, 7 months, 6 days

JONES, Pauline Edith

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 2000

Resigned on 17 May 2004

Time on role 3 years, 9 months, 16 days

JONES, Pauline Edith

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 2000

Resigned on 09 Mar 2007

Time on role 6 years, 7 months, 8 days

KESSEL, Richard Alexander

Secretary

RESIGNED

Assigned on

Resigned on 13 Oct 1992

Time on role 31 years, 6 months, 14 days

MAULDRIDGE, Kevin Paul

Secretary

RESIGNED

Assigned on 18 Nov 1993

Resigned on 06 Aug 1997

Time on role 3 years, 8 months, 18 days

MORGAN, David John

Secretary

RESIGNED

Assigned on 06 Jul 1997

Resigned on 31 Jul 2000

Time on role 3 years, 25 days

WHITLOCK, Rhodri Ryland

Secretary

Chartered Accountant

RESIGNED

Assigned on 13 Oct 1992

Resigned on 18 Nov 1993

Time on role 1 year, 1 month, 5 days

FIRSTPORT SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Oct 2012

Resigned on 07 Dec 2023

Time on role 11 years, 2 months, 2 days

INNOVUS COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Dec 2023

Resigned on 13 Dec 2023

Time on role 6 days

OM PROPERTY MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2011

Resigned on 04 Oct 2012

Time on role 1 year, 2 months, 3 days

PEVEREL OM LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Mar 2007

Resigned on 01 Aug 2011

Time on role 4 years, 4 months, 23 days

BAYNHAM, Ian

Director

Contract Manager

RESIGNED

Assigned on 15 Nov 1999

Resigned on 19 Sep 2004

Time on role 4 years, 10 months, 4 days

CASEY, Denise

Director

Company Secretary

RESIGNED

Assigned on 06 Aug 1997

Resigned on 19 Apr 2002

Time on role 4 years, 8 months, 13 days

DAVIES, Lucinda

Director

Administrator

RESIGNED

Assigned on 13 Jun 2006

Resigned on 01 Jul 2008

Time on role 2 years, 18 days

DUTTON, Giles

Director

House Person

RESIGNED

Assigned on 11 May 2012

Resigned on 14 Jan 2018

Time on role 5 years, 8 months, 3 days

EDGINGTON, Lisa Jane

Director

Geologist

RESIGNED

Assigned on 13 Oct 1992

Resigned on 19 Jul 1993

Time on role 9 months, 6 days

FIELD, Anita-Clare

Director

Publishing Dir

RESIGNED

Assigned on 06 Aug 1997

Resigned on 25 Jun 2008

Time on role 10 years, 10 months, 19 days

GOULD, Jeremy

Director

Energy Manager

RESIGNED

Assigned on 27 Jul 2009

Resigned on 12 Nov 2014

Time on role 5 years, 3 months, 16 days

HANNATH, Michael John

Director

Hm Inspector Of Taxes

RESIGNED

Assigned on 08 Mar 1993

Resigned on 30 Apr 1997

Time on role 4 years, 1 month, 22 days

HARRISON, Wayne Morris

Director

Sales & Marketing Director

RESIGNED

Assigned on 24 Jun 1992

Resigned on 13 Oct 1992

Time on role 3 months, 19 days

JONES, Ieuan

Director

Carpenter

RESIGNED

Assigned on 09 Sep 2020

Resigned on 25 Mar 2021

Time on role 6 months, 16 days

JONES, Yian

Director

Carpenter

RESIGNED

Assigned on 07 Jul 2008

Resigned on 20 Jan 2015

Time on role 6 years, 6 months, 13 days

MACK, James David

Director

Barrister

RESIGNED

Assigned on 08 Jul 2008

Resigned on 27 Jul 2009

Time on role 1 year, 19 days

MANSFIELD, Stephen

Director

Builder

RESIGNED

Assigned on 13 Jun 2006

Resigned on 05 Jun 2007

Time on role 11 months, 22 days

MAULDRIDGE, Kevin Paul

Director

Chartered Accountant

RESIGNED

Assigned on 13 Oct 1992

Resigned on 15 Nov 1999

Time on role 7 years, 1 month, 2 days

MCBRIDE, Gary

Director

Accountant

RESIGNED

Assigned on 13 Jun 2006

Resigned on 16 Oct 2006

Time on role 4 months, 3 days

MOLONEY, Kevin Francis

Director

Computer Support Analyst

RESIGNED

Assigned on 13 Oct 1992

Resigned on 08 Oct 2002

Time on role 9 years, 11 months, 26 days

POTTER, Stephen Conrad

Director

Director

RESIGNED

Assigned on

Resigned on 13 Oct 1992

Time on role 31 years, 6 months, 14 days

PRICE, Andrew Owen

Director

Chartered Accountant

RESIGNED

Assigned on 20 Jul 1994

Resigned on 06 Jan 1995

Time on role 5 months, 17 days

ROWE, Lynsey

Director

Arts Funding Manager

RESIGNED

Assigned on 25 Mar 2021

Resigned on 27 Jun 2022

Time on role 1 year, 3 months, 2 days

ROYAL, Kevin James

Director

Self Employed

RESIGNED

Assigned on 25 Jun 2007

Resigned on 09 Jun 2011

Time on role 3 years, 11 months, 14 days

RYDER, Jacqueline

Director

Bank Officer

RESIGNED

Assigned on 13 Oct 1992

Resigned on 29 Mar 1996

Time on role 3 years, 5 months, 16 days

STAPLEFORD, Sally Anne

Director

Retired

RESIGNED

Assigned on 13 Jun 2006

Resigned on 04 Jun 2007

Time on role 11 months, 21 days

STREDDER, David

Director

Property Manager

RESIGNED

Assigned on 20 Jul 1994

Resigned on 15 Nov 1999

Time on role 5 years, 3 months, 26 days

SUTTON, Jonathan Edward

Director

Merchant Banker

RESIGNED

Assigned on 13 Oct 1992

Resigned on 15 Nov 1999

Time on role 7 years, 1 month, 2 days

VAN NIEKERK, Gerhardus Camacho

Director

It Support

RESIGNED

Assigned on 21 Sep 2015

Resigned on 16 Jul 2020

Time on role 4 years, 9 months, 25 days

WHITLOCK, Rhodri Ryland

Director

Chartered Accountant

RESIGNED

Assigned on 13 Oct 1992

Resigned on 18 Nov 1993

Time on role 1 year, 1 month, 5 days

WOODVINE, Robert John

Director

Director

RESIGNED

Assigned on 25 Jun 2007

Resigned on 18 Jan 2010

Time on role 2 years, 6 months, 23 days


Some Companies

AM WINDOW CLEANING LIMITED

11 THE OVAL,DIDCOT,OX11 7EL

Number:08494155
Status:ACTIVE
Category:Private Limited Company

BRAEHEAD FARMS LIMITED

0/1 56 BRAEHEAD STREET,GLASGOW,G5 0LH

Number:SC376788
Status:ACTIVE
Category:Private Limited Company

BRIGHTSIDE CONTRACTING SERVICES (BEDFORD) LTD

76 HIGH STREET,BEDFORD,MK45 1DX

Number:08060824
Status:ACTIVE
Category:Private Limited Company

BRIVASTRA SALES LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL014179
Status:ACTIVE
Category:Limited Partnership

P W AUSTIN LIMITED

37 THREE ACRES,WEST SUSSEX,RH12 1RS

Number:04835627
Status:ACTIVE
Category:Private Limited Company

SOUND-LINK PROAUDIO LIMITED

14 WAVENEY CLOSE,BICESTER,OX26 2GP

Number:07977170
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