ORIEL HOUSE (GORING) MANAGEMENT COMPANY LIMITED

4 Reading Road 4 Reading Road, Reading, RG8 7LY, Berkshire
StatusACTIVE
Company No.05024122
CategoryPrivate Limited Company
Incorporated23 Jan 2004
Age20 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

ORIEL HOUSE (GORING) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05024122. It was incorporated 20 years, 4 months, 24 days ago, on 23 January 2004. The company address is 4 Reading Road 4 Reading Road, Reading, RG8 7LY, Berkshire.



People

AUDLEY, Martin John

Director

Company Officer

ACTIVE

Assigned on 25 Jun 2014

Current time on role 9 years, 11 months, 21 days

COLLINS, Jane Rowena

Director

British

ACTIVE

Assigned on 24 Jan 2020

Current time on role 4 years, 4 months, 23 days

COLLINS, Melvyn

Director

Director

ACTIVE

Assigned on 24 Jan 2020

Current time on role 4 years, 4 months, 23 days

HARPER, John William

Director

Ifa

ACTIVE

Assigned on 01 Jan 2013

Current time on role 11 years, 5 months, 15 days

HARPER, Louise Margaret

Director

Director

ACTIVE

Assigned on 01 Jan 2013

Current time on role 11 years, 5 months, 15 days

LEETE, Christopher James

Secretary

RESIGNED

Assigned on 23 Jan 2004

Resigned on 04 Feb 2005

Time on role 1 year, 12 days

NARDINI, Jan Elizabeth Chung Sze

Secretary

RESIGNED

Assigned on 15 Feb 2005

Resigned on 20 Jun 2005

Time on role 4 months, 5 days

PEGG, David

Secretary

RESIGNED

Assigned on 04 Feb 2005

Resigned on 20 Jun 2005

Time on role 4 months, 16 days

STEWART, Neville

Secretary

Retired

RESIGNED

Assigned on 28 Jun 2005

Resigned on 19 Dec 2013

Time on role 8 years, 5 months, 21 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Jan 2004

Resigned on 23 Jan 2004

Time on role

CLANCY, Dermot Michael

Director

Company Executive

RESIGNED

Assigned on 23 Jan 2004

Resigned on 09 Feb 2005

Time on role 1 year, 17 days

DINGSDALE, Steven Daniel

Director

Company Officer

RESIGNED

Assigned on 25 Jun 2014

Resigned on 17 Dec 2019

Time on role 5 years, 5 months, 22 days

FERRY, Norina Elisabeth

Director

Retired

RESIGNED

Assigned on 28 Jun 2005

Resigned on 10 Jan 2011

Time on role 5 years, 6 months, 12 days

NARDINI, Noel Guiseppe

Director

Arts Technician

RESIGNED

Assigned on 11 Feb 2005

Resigned on 01 Jun 2006

Time on role 1 year, 3 months, 21 days

WILSON, Thelma Mary

Director

Paralegal

RESIGNED

Assigned on 28 Jun 2005

Resigned on 17 May 2024

Time on role 18 years, 10 months, 19 days

WOOLLEY, Rupert Henry Starbuck, Dr

Director

Doctor

RESIGNED

Assigned on 10 Oct 2006

Resigned on 18 Feb 2011

Time on role 4 years, 4 months, 8 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Jan 2004

Resigned on 23 Jan 2004

Time on role


Some Companies

AERIUS ASSOCIATES LIMITED

48 DOVER STREET,LONDON,W1S 4FF

Number:08504768
Status:ACTIVE
Category:Private Limited Company

BENBATL LIMITED

17 GAINSBORO GARDENS,GREENFORD,UB6 0JG

Number:11592505
Status:ACTIVE
Category:Private Limited Company
Number:CE008107
Status:ACTIVE
Category:Charitable Incorporated Organisation

D S SIGNS LIMITED

UNIT F3 WIRA BUSINESS PARK,LEEDS,LS16 6EB

Number:03383451
Status:ACTIVE
Category:Private Limited Company

GP FAMILY LIMITED

54 LORD STREET,HODDESDON,EN11 8ND

Number:10505763
Status:ACTIVE
Category:Private Limited Company

KW ESTATES LIMITED

79 COOLFIN ROAD,LONDON,E16 3AP

Number:10993059
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