ORCHID8 LIMITED
Status | DISSOLVED |
Company No. | 05135919 |
Category | Private Limited Company |
Incorporated | 24 May 2004 |
Age | 19 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2021 |
Years | 3 years, 15 days |
SUMMARY
ORCHID8 LIMITED is an dissolved private limited company with number 05135919. It was incorporated 19 years, 11 months, 3 days ago, on 24 May 2004 and it was dissolved 3 years, 15 days ago, on 12 April 2021. The company address is The Chancery The Chancery, Manchester, M2 1EW.
People
Corporate-secretary
ACTIVEAssigned on 24 Oct 2012
Current time on role 11 years, 6 months, 3 days
Director
Director
ACTIVEAssigned on 05 Feb 2014
Current time on role 10 years, 2 months, 22 days
Director
Director
ACTIVEAssigned on 01 Dec 2010
Current time on role 13 years, 4 months, 26 days
Secretary
Consultant
RESIGNEDAssigned on 07 Aug 2006
Resigned on 31 Mar 2007
Time on role 7 months, 24 days
Secretary
Business Development Executive
RESIGNEDAssigned on 14 Sep 2006
Resigned on 31 Mar 2007
Time on role 6 months, 17 days
Secretary
Business Development Executive
RESIGNEDAssigned on 14 Sep 2006
Resigned on 31 Mar 2007
Time on role 6 months, 17 days
MITCHELL, Patricia Marjorie Delaval
Secretary
Accountant
RESIGNEDAssigned on 07 Sep 2005
Resigned on 30 Jun 2008
Time on role 2 years, 9 months, 23 days
MITCHELL, Patricia Marjorie Delaval
Secretary
Accountant
RESIGNEDAssigned on 24 Dec 2004
Resigned on 22 Jul 2005
Time on role 6 months, 29 days
Secretary
Accountant
RESIGNEDAssigned on 24 May 2004
Resigned on 31 Mar 2007
Time on role 2 years, 10 months, 7 days
Secretary
Business Development Manager
RESIGNEDAssigned on 14 Sep 2006
Resigned on 31 Mar 2007
Time on role 6 months, 17 days
Corporate-secretary
RESIGNEDAssigned on 30 Jun 2008
Resigned on 24 Oct 2012
Time on role 4 years, 3 months, 24 days
SECRETARIAL APPOINTMENTS LIMITED
Corporate-nominee-secretary
RESIGNEDAssigned on 24 May 2004
Resigned on 24 May 2004
Time on role
Director
Accountant
RESIGNEDAssigned on 24 May 2004
Resigned on 30 Nov 2009
Time on role 5 years, 6 months, 6 days
Director
Credit Manager
RESIGNEDAssigned on 17 Jan 2012
Resigned on 31 Jul 2015
Time on role 3 years, 6 months, 14 days
Director
Director
RESIGNEDAssigned on 17 Jan 2012
Resigned on 31 Jul 2015
Time on role 3 years, 6 months, 14 days
Director
Company Director
RESIGNEDAssigned on 01 Nov 2007
Resigned on 17 Jan 2012
Time on role 4 years, 2 months, 16 days
Director
Accountant
RESIGNEDAssigned on 24 May 2004
Resigned on 13 Feb 2006
Time on role 1 year, 8 months, 20 days
Director
Credit Controller
RESIGNEDAssigned on 13 Feb 2006
Resigned on 28 Jul 2008
Time on role 2 years, 5 months, 15 days
CORPORATE APPOINTMENTS LIMITED
Corporate-nominee-director
RESIGNEDAssigned on 24 May 2004
Resigned on 24 May 2004
Time on role
Some Companies
BRANDT LEISURE AND ENTERTAINMENT LIMITED
HIGH HOUSE,ROSS-ON-WYE,HR9 6LD
Number: | 10710892 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING SERVICES GROUP LIMITED
CAPE HOUSE,TONBRIDGE,TN9 2BL
Number: | 02205560 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 RIVERWAY,BARRY AVENUE,WINDSOR,SL4 5JA
Number: | 08798553 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BURTON ROAD,DUDLEY,DY1 3TB
Number: | 10912227 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 NEW STREET,PAISLEY,PA1 1XU
Number: | SC544668 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STRATHMECH INVESTMENTS LIMITED
29 LONMAY PLACE,GLASGOW,G33 4ER
Number: | SC489405 |
Status: | ACTIVE |
Category: | Private Limited Company |