ORCHID PUBS & DINING LIMITED

27 Fleet Street, Birmingham, B3 1JP
StatusACTIVE
Company No.06754332
CategoryPrivate Limited Company
Incorporated20 Nov 2008
Age15 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

ORCHID PUBS & DINING LIMITED is an active private limited company with number 06754332. It was incorporated 15 years, 6 months, 1 day ago, on 20 November 2008. The company address is 27 Fleet Street, Birmingham, B3 1JP.



People

BURTON, Denise Patricia

Secretary

ACTIVE

Assigned on 07 Sep 2020

Current time on role 3 years, 8 months, 14 days

FREEMAN, Andrew David

Director

Director

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 8 months, 20 days

MILES, Lee Jonathan

Director

Company Director

ACTIVE

Assigned on 15 Aug 2014

Current time on role 9 years, 9 months, 6 days

VAUGHAN, Andrew William

Director

Group Treasurer

ACTIVE

Assigned on 15 Sep 2014

Current time on role 9 years, 8 months, 6 days

BURTON, Denise Patricia

Secretary

RESIGNED

Assigned on 24 Sep 2015

Resigned on 31 Mar 2020

Time on role 4 years, 6 months, 7 days

MCMAHON, Gregory Joseph

Secretary

RESIGNED

Assigned on 01 Apr 2020

Resigned on 07 Sep 2020

Time on role 5 months, 6 days

WOODALL, Hannah Elizabeth

Secretary

RESIGNED

Assigned on 16 Jun 2014

Resigned on 24 Sep 2015

Time on role 1 year, 3 months, 8 days

T&H SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Nov 2008

Resigned on 02 Nov 2012

Time on role 3 years, 11 months, 12 days

BERNSTEIN, David Alan

Director

Director

RESIGNED

Assigned on 29 Jul 2010

Resigned on 24 Feb 2012

Time on role 1 year, 6 months, 26 days

DE POLO, Steven Michael

Director

None

RESIGNED

Assigned on 16 Jun 2014

Resigned on 23 Nov 2015

Time on role 1 year, 5 months, 7 days

FREEMAN, Charles Truscott

Director

Finance Director

RESIGNED

Assigned on 20 Nov 2008

Resigned on 06 Feb 2013

Time on role 4 years, 2 months, 16 days

GOSLING, Martin John

Director

None

RESIGNED

Assigned on 16 Jun 2014

Resigned on 23 Nov 2015

Time on role 1 year, 5 months, 7 days

HALL, Jonathan Rufus

Director

Chief Executive

RESIGNED

Assigned on 20 Nov 2008

Resigned on 11 Jun 2014

Time on role 5 years, 6 months, 21 days

HEALY, Martin William Oliver

Director

None

RESIGNED

Assigned on 11 Jun 2014

Resigned on 15 Jun 2014

Time on role 4 days

HUGHES, Alison Jane Margaret

Director

Director

RESIGNED

Assigned on 01 Sep 2022

Resigned on 31 Dec 2023

Time on role 1 year, 3 months, 30 days

KAZIEWICZ, Philip Bernard, Dr

Director

Director

RESIGNED

Assigned on 23 Sep 2010

Resigned on 24 Feb 2012

Time on role 1 year, 5 months, 1 day

MCMAHON, Gregory Joseph

Director

None

RESIGNED

Assigned on 13 Jun 2014

Resigned on 31 Aug 2022

Time on role 8 years, 2 months, 18 days

MOTTRAM, Mark

Director

None

RESIGNED

Assigned on 13 Jun 2014

Resigned on 23 Nov 2015

Time on role 1 year, 5 months, 10 days

PHILLIPS, Liz

Director

None

RESIGNED

Assigned on 16 Jun 2014

Resigned on 23 Nov 2015

Time on role 1 year, 5 months, 7 days

TRIGWELL, Andy

Director

Director

RESIGNED

Assigned on 06 Feb 2013

Resigned on 11 Jun 2014

Time on role 1 year, 4 months, 5 days


Some Companies

ABRAFLEX UK LTD

JESSAMINE FARM,ROMNEY MARSH,TN29 9SG

Number:05103363
Status:ACTIVE
Category:Private Limited Company

ARTISAN PROPERTY MANAGEMENT LIMITED

PHOENIX MILL,BRIGHOUSE,HD6 1PD

Number:04077836
Status:ACTIVE
Category:Private Limited Company

BASTON ENTERPRISES LIMITED

CHARLES HOUSE 108-110,LONDON,NW3 5JJ

Number:03996166
Status:ACTIVE
Category:Private Limited Company
Number:RS007830
Status:ACTIVE
Category:Registered Society

HBN TRANSPORT LTD

6 FFERM-Y-GRAIG,BARRY,CF62 4QQ

Number:10901872
Status:ACTIVE
Category:Private Limited Company

RENTO HOMES LTD

41 SPRINGATE FIELD,SLOUGH,SL3 7DH

Number:11602378
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