ORCOM CIVVALS LIMITED

50 Seymour Street, London, W1H 7JG
StatusACTIVE
Company No.04552883
CategoryPrivate Limited Company
Incorporated03 Oct 2002
Age21 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

ORCOM CIVVALS LIMITED is an active private limited company with number 04552883. It was incorporated 21 years, 6 months, 24 days ago, on 03 October 2002. The company address is 50 Seymour Street, London, W1H 7JG.



People

BENALI, Youssef Ait

Director

Qualified Accountant

ACTIVE

Assigned on 22 Oct 2021

Current time on role 2 years, 6 months, 5 days

JONES, Philip Mark

Director

Chartered Accountant

ACTIVE

Assigned on 22 Oct 2021

Current time on role 2 years, 6 months, 5 days

KAZI, Mohammed Aamir

Director

Chartered Accountant

ACTIVE

Assigned on 22 Nov 2002

Current time on role 21 years, 5 months, 5 days

POULET-GOFFARD, Xavier Joseph Christian Robert

Director

Chartered Accountant

ACTIVE

Assigned on 22 Oct 2021

Current time on role 2 years, 6 months, 5 days

TULLETT, Mark Dexter

Director

Chartered Accouintant

ACTIVE

Assigned on 01 Jun 2011

Current time on role 12 years, 10 months, 26 days

KAZI, Tazeen

Secretary

RESIGNED

Assigned on 15 Apr 2021

Resigned on 22 Oct 2021

Time on role 6 months, 7 days

POLLACK, Stephen

Secretary

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2002

Resigned on 01 Jun 2015

Time on role 12 years, 7 months, 29 days

SDG SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Oct 2002

Resigned on 03 Oct 2002

Time on role

DAVIS, Alan

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2002

Resigned on 31 May 2005

Time on role 2 years, 7 months, 28 days

ELLAM, Frank John

Director

Accountant

RESIGNED

Assigned on 03 Oct 2002

Resigned on 31 May 2004

Time on role 1 year, 7 months, 28 days

FAGAN, Lindsay Neil

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2002

Resigned on 15 Dec 2021

Time on role 19 years, 2 months, 12 days

KAZI, Tazeen

Director

Accountant

RESIGNED

Assigned on 21 Jul 2020

Resigned on 29 Apr 2021

Time on role 9 months, 8 days

POLLACK, Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2002

Resigned on 01 Jun 2015

Time on role 12 years, 7 months, 29 days

SENIOR, Ian

Director

Accountant

RESIGNED

Assigned on 03 Oct 2002

Resigned on 31 Oct 2003

Time on role 1 year, 28 days

SIGANPORIA, Aspy Nariman

Director

Chartered Accountant

RESIGNED

Assigned on 03 Oct 2002

Resigned on 01 Jun 2017

Time on role 14 years, 7 months, 29 days

SDG REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Oct 2002

Resigned on 03 Oct 2002

Time on role


Some Companies

EAST MIDLANDS FUNDING FORUM

21 RICHMOND GARDENS,NOTTINGHAM,NG5 8JS

Number:04764559
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MONICA'S CLEANING SERVICES LTD

UNIT 12 D&E PARAMOUNT INDUSTRIAL ESTATE PARAMOUNT INDUSTRIAL ESTATE,WATFORD,WD24 7XA

Number:07398084
Status:ACTIVE
Category:Private Limited Company

P K WHOLESALERS LIMITED

UNIT 5 KNOCKROE BUSINESS PARK,STRABANE,BT82 9QR

Number:NI073868
Status:ACTIVE
Category:Private Limited Company

PAUL J RUSSELL COMMERCIAL DECORATING LTD

124 ACOMB ROAD,YORK,YO24 4EY

Number:11220906
Status:ACTIVE
Category:Private Limited Company

STATUS MARQUEES LTD

58 SHAFTESBURY ROAD,EPPING,CM16 5BJ

Number:07051389
Status:ACTIVE
Category:Private Limited Company

TIMBER-COSMOS LIMITED

247 SALISBURY AVENUE,BARKING,IG11 9XT

Number:07875241
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