PROJECT ORCHID LIMITED

W1 Office W1 Office, London, W1S 4PW, England
StatusACTIVE
Company No.07467568
Category
Incorporated13 Dec 2010
Age13 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

PROJECT ORCHID LIMITED is an active with number 07467568. It was incorporated 13 years, 6 months, 5 days ago, on 13 December 2010. The company address is W1 Office W1 Office, London, W1S 4PW, England.



People

KHAN, Hassan Akhtar

Secretary

ACTIVE

Assigned on 28 Jan 2022

Current time on role 2 years, 4 months, 21 days

BELAMAN, Cecile

Director

Managing Director

ACTIVE

Assigned on 10 Dec 2015

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

DRUMMOND, James Robert

Director

None Supplied

ACTIVE

Assigned on 01 Oct 2012

Current time on role 11 years, 8 months, 17 days

FARAG, Dimiana Kamal

Director

Consultant

ACTIVE

Assigned on 22 Apr 2022

Current time on role 2 years, 1 month, 26 days

FELDWICK, Alice Nassimbwa

Director

Structured Finance Lead

ACTIVE

Assigned on 01 Jan 2024

Current time on role 5 months, 17 days

HIRSCH EL-KABBANY, Carina-Carmelina Maria Petra

Director

Head Of Advocacy And Policy

ACTIVE

Assigned on 01 Jan 2024

Current time on role 5 months, 17 days

PRESERN, Carole Bridget

Director

Executive Director

ACTIVE

Assigned on 19 Jan 2018

Current time on role 6 years, 4 months, 30 days

RIVE, Delphine Anne

Director

Consultant

ACTIVE

Assigned on 08 Jul 2022

Current time on role 1 year, 11 months, 10 days

SSENTONGO, Joseph Ssali

Director

Director

ACTIVE

Assigned on 17 Jul 2020

Current time on role 3 years, 11 months, 1 day

ZIELKE, Andreas Ernst, Dr

Director

Entrepreneur

ACTIVE

Assigned on 01 Jan 2024

Current time on role 5 months, 17 days

DODHIA, Paresh Sobhagchand

Secretary

RESIGNED

Assigned on 25 Jun 2021

Resigned on 31 Dec 2021

Time on role 6 months, 6 days

CANUTE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Dec 2010

Resigned on 25 Apr 2013

Time on role 2 years, 4 months, 12 days

ESSER, Carolyn Tanja

Director

Deputy Director, Communications

RESIGNED

Assigned on 07 Apr 2017

Resigned on 31 Dec 2023

Time on role 6 years, 8 months, 24 days

GORNA, Robin Virginia Crosland Elisabeth

Director

Company Director - Asap Ltd

RESIGNED

Assigned on 20 Jan 2014

Resigned on 23 Feb 2015

Time on role 1 year, 1 month, 3 days

HANTZ, Giselle

Director

Strategy Director

RESIGNED

Assigned on 20 Jan 2014

Resigned on 22 Apr 2016

Time on role 2 years, 3 months, 2 days

JAMESON, Angela Patricia

Director

Journalist

RESIGNED

Assigned on 13 Dec 2010

Resigned on 14 Jan 2014

Time on role 3 years, 1 month, 1 day

MCGUIGAN, Emma Therese

Director

None Supplied

RESIGNED

Assigned on 01 Oct 2012

Resigned on 31 Oct 2019

Time on role 7 years, 1 month

MEYER, Anne-Mette Hoffman

Director

Ceo

RESIGNED

Assigned on 19 Jan 2018

Resigned on 30 May 2024

Time on role 6 years, 4 months, 11 days

PAULSON, Elisabeth Sule

Director

Consultant

RESIGNED

Assigned on 20 Mar 2012

Resigned on 31 Dec 2023

Time on role 11 years, 9 months, 11 days

RITTO, Michael

Director

Ceo

RESIGNED

Assigned on 20 May 2011

Resigned on 08 Sep 2017

Time on role 6 years, 3 months, 19 days

RIVÉ, Delphine Anne

Director

Managing Director - Cmt Eala, Accenture

RESIGNED

Assigned on 31 Oct 2019

Resigned on 14 Nov 2021

Time on role 2 years, 14 days

ROSENFALCK, Steen

Director

Solicitor

RESIGNED

Assigned on 13 Dec 2010

Resigned on 25 Mar 2013

Time on role 2 years, 3 months, 12 days

STOKES, Helen Elizabeth Rose

Director

Company Director

RESIGNED

Assigned on 03 Oct 2011

Resigned on 21 May 2012

Time on role 7 months, 18 days

WHITE, Jeremy Charles

Director

Education Adviser

RESIGNED

Assigned on 13 Dec 2010

Resigned on 20 Jan 2014

Time on role 3 years, 1 month, 7 days

WIGLEY, Sarah Joan

Director

None Supplied

RESIGNED

Assigned on 01 Oct 2012

Resigned on 23 Sep 2016

Time on role 3 years, 11 months, 22 days

YOUSSIF, Rewan Mohamed Elsayed Ahmed, Dr

Director

Director

RESIGNED

Assigned on 17 Jul 2020

Resigned on 13 Oct 2023

Time on role 3 years, 2 months, 27 days

CANUTE SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 13 Dec 2010

Resigned on 13 Dec 2010

Time on role


Some Companies

BLACK MACADAM PROPERTIES LIMITED

116 DUKE STREET,LIVERPOOL,L1 5JW

Number:09109615
Status:ACTIVE
Category:Private Limited Company

CARRINGTON HOME SOLUTIONS LIMITED

CARRINGTON HOUSE,DERBY,DE24 8ST

Number:11191197
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DPR ACCOUNTING LIMITED

140 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:05452614
Status:ACTIVE
Category:Private Limited Company

FIRST ROODHILL LEASING LIMITED

HILL HOUSE 1,LONDON,EC4A 3TR

Number:00803029
Status:LIQUIDATION
Category:Private Limited Company

HAMMERSLEY HOMES LIMITED

1 WELLINGTON PLACE,LYMINGTON,SO41 9RS

Number:11104068
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LA PROVENCE CAFE LIMITED

THE FOLD,SIDCUP,DA15 7AE

Number:10176867
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