ORBYS CONSULTING LIMITED

4 officers / 29 resignations

HOPLEY, RUPERT JOHN JOSEPH

Correspondence address
GUBELSTRASSE 11, ZUG, 6300, SWITZERLAND
Role ACTIVE
Director
Date of birth
March 1969
Appointed on
1 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

WRIGHT, GARETH RICHARD

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role ACTIVE
Director
Date of birth
July 1972
Appointed on
31 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

WALKER, Adam Christopher

Correspondence address
Mortimer House 37/41 Mortimer Street, London, England, W1T 3JH
Role ACTIVE
director
Date of birth
September 1967
Appointed on
28 March 2008
Resigned on
31 December 2013
Nationality
British
Occupation
Finance Director

WOOLLARD, JULIE LOUISE

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role ACTIVE
Secretary
Date of birth
April 1977
Appointed on
4 February 2008
Nationality
BRITISH

MARTIN, EMILY LOUISE

Correspondence address
MORTIMER HOUSE 37-41 MORTIMER STREET, LONDON, UNITED KINGDOM, W1T 3JH
Role RESIGNED
Secretary
Appointed on
1 June 2011
Resigned on
7 February 2014
Nationality
NATIONALITY UNKNOWN

JACOBS, RACHEL ELIZABETH

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
27 May 2010
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

KERSWELL, MARK HENRY

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
20 November 2009
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

WALKER, ADAM CHRISTOPHER

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
28 March 2008
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

GILBERTSON, David Stuart

Correspondence address
Casa Maria, Spaniard's End Hampstead, London, NW3 7JG
Role RESIGNED
director
Date of birth
September 1956
Appointed on
30 July 2007
Resigned on
20 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW3 7JG £4,676,000

BURTON, JOHN WILLIAM

Correspondence address
MORTIMER HOUSE, 37-41 MORTIMER STREET, LONDON, W1T 3JH
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
30 July 2007
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
GENERAL COUNSEL/LAWYER

RICHMOND, SONIA ANNA

Correspondence address
8 VISCOUNT GARDENS, BYFLEET, SURREY, KT14 6HE
Role RESIGNED
Secretary
Date of birth
August 1969
Appointed on
30 July 2007
Resigned on
4 February 2008
Nationality
BRITISH

Average house price in the postcode KT14 6HE £459,000

RIGBY, PETER STEPHEN

Correspondence address
MORTIMER HOUSE 37/41 MORTIMER STREET, LONDON, ENGLAND, W1T 3JH
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2007
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

FOYE, ANTHONY MARTIN

Correspondence address
LYNWOOD, WHITE LANE, HANNINGTON, HAMPSHIRE, RG26 5TN
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
30 July 2007
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG26 5TN £1,229,000

DANSON, MICHAEL THOMAS

Correspondence address
CHARLES HOUSE 108-110 FINCHLEY ROAD, SWISS COTTAGE, LONDON, NW3 5JJ
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
11 December 2006
Resigned on
30 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 5JJ £716,000

PYPER, SIMON JOHN

Correspondence address
56 GREENFIELD GARDENS, GOLDERS GREEN, LONDON, NW2 1HY
Role RESIGNED
Director
Date of birth
November 1966
Appointed on
11 December 2006
Resigned on
17 August 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NW2 1HY £1,024,000

DATAMONITOR SECRETARIES LIMITED

Correspondence address
CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Role RESIGNED
Secretary
Appointed on
11 December 2006
Resigned on
30 July 2007
Nationality
BRITISH

Average house price in the postcode NW3 5JJ £716,000

DINES, CHRISTOPHER JOHN

Correspondence address
54 BALCASKIE ROAD, ELTHAM, LONDON, SE9 1HQ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
11 September 2006
Resigned on
11 December 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SE9 1HQ £796,000

NIXON, ROWENA JANE

Correspondence address
52 KILWORTH AVENUE, SHENFIELD, BRENTWOOD, ESSEX, CM15 8PT
Role RESIGNED
Secretary
Date of birth
March 1957
Appointed on
11 September 2006
Resigned on
11 December 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM15 8PT £1,058,000

DARABI, FARSHID

Correspondence address
43 RICHMOND ROAD, NEW BARNET, HERTFORDSHIRE, EN5 1SF
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
11 September 2006
Resigned on
11 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 1SF £988,000

CARLESS, TOM EDWARD

Correspondence address
3 CHAPMANS LEA, ASTON ABBOTTS, AYLESBURY, BUCKINGHAMSHIRE, HP22 4LQ
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
11 September 2006
Resigned on
11 December 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP22 4LQ £1,027,000

BARRETT, ROBIN NIGEL

Correspondence address
15 BELGRAVIA HOUSE, HALKIN PLACE, LONDON, SW1X 8JF
Role RESIGNED
Director
Date of birth
October 1950
Appointed on
1 June 2005
Resigned on
17 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8JF £2,164,000

RICHARDSON, HARRY EDWARD

Correspondence address
MULBERRY HOUSE, 122 THE STREET, CAPEL, SURREY, RH5 5JY
Role RESIGNED
Director
Date of birth
September 1945
Appointed on
1 July 2004
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH5 5JY £657,000

KEIGHLEY, DAVID ALAN

Correspondence address
THE OLD VICARAGE, 112 VILLAGE ROAD, BROMHAM, BEDFORD, BEDFORDSHIRE, MK43 8HU
Role RESIGNED
Secretary
Date of birth
January 1952
Appointed on
1 May 2004
Resigned on
11 September 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK43 8HU £820,000

RUSSELL, IAN

Correspondence address
2 KITSBURY TERRACE, BERKHAMSTED, HERTFORDSHIRE, HP4 3EE
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
1 January 2003
Resigned on
31 March 2005
Nationality
BRITISH
Occupation
BANK MANAGER

Average house price in the postcode HP4 3EE £944,000

WYATT, ANGELA

Correspondence address
THE LAURELS, MAIN ROAD, CLAYBROOKE PARVA, LEICESTERSHIRE, LE17 5AE
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 June 2001
Resigned on
14 November 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LE17 5AE £755,000

ROGUSZCZAK, JOHN

Correspondence address
24 CARISBROOKE DRIVE, HALESOWEN, WEST MIDLANDS, B62 8SL
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 June 2000
Resigned on
1 January 2005
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B62 8SL £626,000

KEIGHLEY, DAVID ALAN

Correspondence address
THE OLD VICARAGE, 112 VILLAGE ROAD, BROMHAM, BEDFORD, BEDFORDSHIRE, MK43 8HU
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
1 May 1995
Resigned on
11 September 2006
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode MK43 8HU £820,000

LEWIS, JAN

Correspondence address
THE CORNER COTTAGE, MEADOW LANE, FULBROOK, BURFORD, OXFORDSHIRE, OX18 4BW
Role RESIGNED
Secretary
Appointed on
1 May 1995
Resigned on
30 April 2004
Nationality
BRITISH

Average house price in the postcode OX18 4BW £1,051,000

NOWOTTNY, PETER

Correspondence address
436 BLACKNESS ROAD, DUNDEE, ANGUS, DD2 1TQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
2 August 1993
Resigned on
11 September 2006
Nationality
BRITISH
Occupation
CONSULTANT

FIRST SECRETARIES LIMITED

Correspondence address
72 NEW BOND STREET, LONDON, W1S 1RR
Role RESIGNED
Nominee Secretary
Appointed on
2 August 1993
Resigned on
2 August 1993

NOWOTTNY, PETER MICHAEL

Correspondence address
22 CHURCH GREEN, WITNEY, OXFORDSHIRE, OX8 6AW
Role RESIGNED
Secretary
Date of birth
September 1953
Appointed on
2 August 1993
Resigned on
1 May 1995
Nationality
BRITISH
Occupation
CONSULTANT

NOWOTTNY, PETER MICHAEL

Correspondence address
22 CHURCH GREEN, WITNEY, OXFORDSHIRE, OX8 6AW
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
2 August 1993
Resigned on
1 May 1995
Nationality
BRITISH
Occupation
CONSULTANT

NOWOTTNY, JANET LOUISE

Correspondence address
22 CHURCH GREEN, WITNEY, OXFORDSHIRE, OX8 6AW
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
2 August 1993
Resigned on
1 May 1995
Nationality
BRITISH
Occupation
GENERAL PRACTITIONER

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company