THE ORION PUBLISHING GROUP LIMITED

Carmelite House Carmelite House, London, EC4Y 0DZ
StatusACTIVE
Company No.02663988
CategoryPrivate Limited Company
Incorporated19 Nov 1991
Age32 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE ORION PUBLISHING GROUP LIMITED is an active private limited company with number 02663988. It was incorporated 32 years, 6 months, 2 days ago, on 19 November 1991. 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 24 Feb 1999

Current time on role 25 years, 2 months, 25 days

SHELLEY, David Richard

Director

Ceo

ACTIVE

Assigned on 16 Dec 2015

Current time on role 8 years, 5 months, 5 days

DE CACQUERAY, Pierre

Secretary

RESIGNED

Assigned on 01 Jul 2000

Resigned on 16 Mar 2005

Time on role 4 years, 8 months, 15 days

JARVIS, Clare

Secretary

RESIGNED

Assigned on 10 Jun 2011

Resigned on 01 Jul 2013

Time on role 2 years, 21 days

O'SULLIVAN, Matthew

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 1996

Resigned on 30 Jun 2000

Time on role 4 years, 5 months, 29 days

PRIOR, Mark

Secretary

RESIGNED

Assigned on 16 Mar 2005

Resigned on 10 Jun 2011

Time on role 6 years, 2 months, 25 days

ROCHE, Peter Charles Kenneth

Secretary

Company Director

RESIGNED

Assigned on 02 Dec 1991

Resigned on 01 Dec 1995

Time on role 3 years, 11 months, 30 days

SWALLOW, Rowena

Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 20 Mar 2015

Time on role 1 year, 8 months, 19 days

BAKHOUCHE, Fabrice

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Jun 2021

Resigned on 31 Aug 2023

Time on role 2 years, 2 months, 16 days

BARBER, Nicholas Charles Faithorn

Director

Company Director

RESIGNED

Assigned on 31 Jan 1997

Resigned on 22 Sep 1998

Time on role 1 year, 7 months, 22 days

BOURNE, Adrian

Director

Publisher

RESIGNED

Assigned on 18 Nov 2003

Resigned on 15 Jul 2005

Time on role 1 year, 7 months, 27 days

BOURNE, Adrian

Director

Publisher

RESIGNED

Assigned on 04 Apr 2002

Resigned on 01 Apr 2003

Time on role 11 months, 28 days

BROOKE, Christopher Roger Ettrick

Director

Company Chairman

RESIGNED

Assigned on 14 May 1994

Resigned on 21 Aug 1998

Time on role 4 years, 3 months, 7 days

BROOKE, Christopher Roger Ettrick

Director

Company Chairman

RESIGNED

Assigned on 29 Jun 1992

Resigned on 13 May 1994

Time on role 1 year, 10 months, 14 days

CARY ELWES, Charles Gervase Rundle

Director

Company Director

RESIGNED

Assigned on 25 Feb 1994

Resigned on 31 Dec 2003

Time on role 9 years, 10 months, 6 days

CHAPMAN, Francis Ian

Director

Publisher

RESIGNED

Assigned on 26 Feb 1993

Resigned on 31 Mar 1994

Time on role 1 year, 1 month, 5 days

CHEETHAM, Anthony John Valerian

Director

Book Publisher

RESIGNED

Assigned on 08 Dec 1991

Resigned on 23 Sep 2003

Time on role 11 years, 9 months, 15 days

CUCKNEY, John Graham, Lord

Director

Company Director

RESIGNED

Assigned on 02 May 1994

Resigned on 23 May 1997

Time on role 3 years, 21 days

DE COURCY, Rosemary Minnie Frances, Director

Director

Publisher

RESIGNED

Assigned on 27 Mar 1992

Resigned on 28 Jul 1999

Time on role 7 years, 4 months, 1 day

EDWARDS, Malcolm John

Director

Publisher

RESIGNED

Assigned on 15 Sep 1999

Resigned on 16 Dec 2015

Time on role 16 years, 3 months, 1 day

EVANS, Martin John

Director

Director

RESIGNED

Assigned on 06 Jan 1999

Resigned on 27 Jan 2009

Time on role 10 years, 21 days

GUMIENNY, Marek Stefan

Director

Investment Manager

RESIGNED

Assigned on 13 May 1994

Resigned on 14 May 1994

Time on role 1 day

HESSAYON, David Gerald, Dr

Director

Company Chairman

RESIGNED

Assigned on 27 Mar 1992

Resigned on 24 Sep 1993

Time on role 1 year, 5 months, 28 days

HUTCHINSON, Timothy Hely, Hon

Director

Publishing

RESIGNED

Assigned on 01 Oct 2004

Resigned on 12 Dec 2017

Time on role 13 years, 2 months, 11 days

JARVIS, Clare

Director

Accountant

RESIGNED

Assigned on 10 Jun 2011

Resigned on 15 Jul 2013

Time on role 2 years, 1 month, 5 days

KITSON, Richard David

Director

Publishing

RESIGNED

Assigned on 19 Dec 2006

Resigned on 22 Jun 2007

Time on role 6 months, 3 days

LAMB, Susan

Director

Publishing Director

RESIGNED

Assigned on 15 Sep 1999

Resigned on 12 Feb 2015

Time on role 15 years, 4 months, 27 days

LISIMACHIO, Jean-Louis

Director

Chairman & Chief Executive Off

RESIGNED

Assigned on 21 Aug 1998

Resigned on 25 Jun 2003

Time on role 4 years, 10 months, 4 days

MANDERSON, Dallas Anthony Robert

Director

Group Sales Director

RESIGNED

Assigned on 24 Feb 1999

Resigned on 10 Jul 2014

Time on role 15 years, 4 months, 14 days

MERIOT, Frederic Georges Claude

Director

Publisher

RESIGNED

Assigned on 15 Sep 1999

Resigned on 27 Nov 2006

Time on role 7 years, 2 months, 12 days

MILTON, Lisa

Director

Director

RESIGNED

Assigned on 20 Jul 2005

Resigned on 17 Jul 2015

Time on role 9 years, 11 months, 28 days

MITCHELL, William

Director

Publisher

RESIGNED

Assigned on 26 Jun 1992

Resigned on 13 Oct 1993

Time on role 1 year, 3 months, 17 days

MONTGOMERY, Jeffrey Davis

Director

Venture Capitalist

RESIGNED

Assigned on 20 May 1994

Resigned on 21 Mar 1997

Time on role 2 years, 10 months, 1 day

NOURRY, Arnaud

Director

Chief Executive Officer Hachette

RESIGNED

Assigned on 22 Jul 2003

Resigned on 29 Mar 2021

Time on role 17 years, 8 months, 7 days

O'SULLIVAN, Matthew

Director

Accountant

RESIGNED

Assigned on 22 Sep 1998

Resigned on 30 Jun 2000

Time on role 1 year, 9 months, 8 days

ONIANS, Richard Anderson

Director

Company Director

RESIGNED

Assigned on 21 Mar 1997

Resigned on 21 Aug 1998

Time on role 1 year, 5 months

PRIOR, Mark

Director

Finance Director

RESIGNED

Assigned on 03 Jan 2006

Resigned on 10 Jun 2011

Time on role 5 years, 5 months, 7 days

ROCHE, Peter Charles Kenneth

Director

Company Director

RESIGNED

Assigned on 02 Dec 1991

Resigned on 30 Jun 2013

Time on role 21 years, 6 months, 28 days

SMITH, Martin, Sir

Director

Merchant Banker

RESIGNED

Assigned on 18 Jun 1992

Resigned on 21 Aug 1998

Time on role 6 years, 2 months, 3 days

STOCKLEY, David Henry

Director

Company Executive

RESIGNED

Assigned on 18 Jun 2002

Resigned on 31 Jul 2004

Time on role 2 years, 1 month, 13 days

STURROCK, Philip James

Director

Publisher

RESIGNED

Assigned on 30 Oct 1998

Resigned on 09 Oct 1999

Time on role 11 months, 10 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 28 Jan 1994

Resigned on 30 Jul 2006

Time on role 12 years, 6 months, 2 days

WEIDENFELD, Arthur George, Lord

Director

Publisher

RESIGNED

Assigned on 18 Jun 1992

Resigned on 30 Jun 2013

Time on role 21 years, 12 days

WOOD, Jonathan Carrington

Director

Publisher

RESIGNED

Assigned on 01 Jan 2011

Resigned on 16 Dec 2015

Time on role 4 years, 11 months, 15 days

YOUNG, David John

Director

Book Publisher

RESIGNED

Assigned on 03 Jun 2013

Resigned on 15 Dec 2015

Time on role 2 years, 6 months, 12 days

YOUNG, David John

Director

Ceo

RESIGNED

Assigned on 20 Apr 2006

Resigned on 22 Jun 2007

Time on role 1 year, 2 months, 2 days


Some Companies

AALIYAH CLOTHING SHOP LTD

363-365 COVENTRY ROAD,BIRMINGHAM,B10 0SW

Number:08970340
Status:ACTIVE
Category:Private Limited Company

HURST PARK SYSTEMS LTD

UNIT F 32 ORCHARD AVENUE,CAMBRIDGESHIRE,CB4 2AH

Number:02893214
Status:ACTIVE
Category:Private Limited Company

KBD CLOTHING LTD

SUITE 161, 6 WILMSLOW ROAD, RUSHOLME, MANCHESTER,MANCHESTER,M14 5TP

Number:11848111
Status:ACTIVE
Category:Private Limited Company

MAHR CONSULTING LTD

43 ST. GEORGES ROAD,KINGSTON UPON THAMES,KT2 6DL

Number:11708393
Status:ACTIVE
Category:Private Limited Company

PONTYPRIDD DAMPROOFING LIMITED

76 HOLLY STREET,PONTYPRIDD,CF37 5DA

Number:06877502
Status:ACTIVE
Category:Private Limited Company

THE BLUE GROUP LIMITED

UNIT 10, THE TANNERIES UNIT 10, THE TANNERIES,FAREHAM,PO14 4AR

Number:06970017
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