ORGIV LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4YN

Company number 00913887
Status Active
Incorporation Date 23 August 1967
Company Type Private Limited Company
Address 1 REES DRIVE, STANMORE, MIDDLESEX, HA7 4YN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption full accounts made up to 28 September 2015; Appointment of Mrs Anne Von Guionneau as a director on 1 November 2015. The most likely internet sites of ORGIV LIMITED are www.orgiv.co.uk, and www.orgiv.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and one months. Orgiv Limited is a Private Limited Company. The company registration number is 00913887. Orgiv Limited has been working since 23 August 1967. The present status of the company is Active. The registered address of Orgiv Limited is 1 Rees Drive Stanmore Middlesex Ha7 4yn. The company`s financial liabilities are £0.04k. It is £0k against last year. And the total assets are £0.04k, which is £0k against last year. ADATIA, Pankaj is a Secretary of the company. BIANCHI, Guglielno is a Director of the company. BIANCHI, Hilary Mary is a Director of the company. KING, Christopher John is a Director of the company. LEWIS, Marc Bernard is a Director of the company. LIM, Sally Kwan Lay is a Director of the company. MULVAGH, Eileen is a Director of the company. RICHARDSON, Carol Rae is a Director of the company. RICHARDSON, Martin Roger is a Director of the company. VANDERKAR, Jonathan Dennis is a Director of the company. VON GUIONNEAU, Anne is a Director of the company. Secretary MULVAGH, Peter Paul has been resigned. Secretary PRYCE, Susan Elizabeth has been resigned. Secretary SMITH, Ann has been resigned. Secretary BOYLE & CO(PROPERTY MANAGEMENT)LTD has been resigned. Director BAKSHI, Nicole Yasmine has been resigned. Director BARLOW, Nicholas Dalmahoy has been resigned. Director BARTER, Christopher Michael has been resigned. Director BUCKLEY, James Andrew has been resigned. Director CHLEPIANOV, Alexander has been resigned. Director EVANS-GORDON, Nicola Mary has been resigned. Director FELSHAM INVESTMENTS LIMITED has been resigned. Director LEWIS, Marc Bernard has been resigned. Director LOAKE, Murray Burns has been resigned. Director MACINTYRE, Marianne Dominique has been resigned. Director MACINTYRE, Michael David has been resigned. Director MICHAELIS, Nina has been resigned. Director MULVAGH, Peter Paul has been resigned. Director MURRAY, Anthony Clive has been resigned. Director NOLAN, Anne Christine has been resigned. Director PEDELTY, Mervyn Kay, Sir has been resigned. Director PRYCE, Susan Elizabeth has been resigned. Director QUAYLE, Angela Maria has been resigned. Director SCHOFIELD, Annabel has been resigned. Director SCRUBY, Basil Thomas Richard has been resigned. Director SINCLAIR, Gavin has been resigned. Director SINCLAIR, Linda has been resigned. Director STRANG, Craig Gordon has been resigned. Director TAYLOR, Robert Stuart has been resigned. Director VAUX, Valerie Sophie has been resigned. The company operates in "Residents property management".


orgiv Key Finiance

LIABILITIES £0.04k
CASH n/a
TOTAL ASSETS £0.04k
All Financial Figures

Current Directors

Secretary
ADATIA, Pankaj
Appointed Date: 01 April 2011

Director
BIANCHI, Guglielno
Appointed Date: 20 August 1993
84 years old

Director
BIANCHI, Hilary Mary
Appointed Date: 20 August 1993
79 years old

Director

Director
LEWIS, Marc Bernard
Appointed Date: 28 January 2003
57 years old

Director
LIM, Sally Kwan Lay
Appointed Date: 03 December 1998
64 years old

Director
MULVAGH, Eileen

93 years old

Director
RICHARDSON, Carol Rae
Appointed Date: 17 March 2005
77 years old

Director
RICHARDSON, Martin Roger
Appointed Date: 17 March 2005
80 years old

Director
VANDERKAR, Jonathan Dennis
Appointed Date: 14 May 1993
57 years old

Director
VON GUIONNEAU, Anne
Appointed Date: 01 November 2015
69 years old

Resigned Directors

Secretary
MULVAGH, Peter Paul
Resigned: 29 January 1997
Appointed Date: 28 August 1995

Secretary
PRYCE, Susan Elizabeth
Resigned: 18 November 1994

Secretary
SMITH, Ann
Resigned: 01 April 2011
Appointed Date: 25 December 2000

Secretary
BOYLE & CO(PROPERTY MANAGEMENT)LTD
Resigned: 25 December 2000
Appointed Date: 29 January 1997

Director
BAKSHI, Nicole Yasmine
Resigned: 01 October 2006
Appointed Date: 01 September 2005
51 years old

Director
BARLOW, Nicholas Dalmahoy
Resigned: 19 March 2001
74 years old

Director
BARTER, Christopher Michael
Resigned: 31 May 2006
Appointed Date: 21 September 2001
57 years old

Director
BUCKLEY, James Andrew
Resigned: 07 April 2015
Appointed Date: 01 September 2006
57 years old

Director
CHLEPIANOV, Alexander
Resigned: 20 August 1993
92 years old

Director
EVANS-GORDON, Nicola Mary
Resigned: 13 March 2000
64 years old

Director
FELSHAM INVESTMENTS LIMITED
Resigned: 28 January 2003
Appointed Date: 16 November 1999

Director
LEWIS, Marc Bernard
Resigned: 16 November 1999
Appointed Date: 05 February 1998
57 years old

Director
LOAKE, Murray Burns
Resigned: 16 November 1999
Appointed Date: 01 September 1995
81 years old

Director
MACINTYRE, Marianne Dominique
Resigned: 15 January 2008
78 years old

Director
MACINTYRE, Michael David
Resigned: 15 January 2008
85 years old

Director
MICHAELIS, Nina
Resigned: 07 April 2015
Appointed Date: 01 July 2008
84 years old

Director
MULVAGH, Peter Paul
Resigned: 31 October 2009
98 years old

Director
MURRAY, Anthony Clive
Resigned: 21 September 2001
Appointed Date: 13 March 2000
60 years old

Director
NOLAN, Anne Christine
Resigned: 14 October 2004
Appointed Date: 07 May 1996
91 years old

Director
PEDELTY, Mervyn Kay, Sir
Resigned: 03 December 1998
76 years old

Director
PRYCE, Susan Elizabeth
Resigned: 18 November 1994
65 years old

Director
QUAYLE, Angela Maria
Resigned: 25 April 1996
65 years old

Director
SCHOFIELD, Annabel
Resigned: 05 February 1998
62 years old

Director
SCRUBY, Basil Thomas Richard
Resigned: 14 October 2004
Appointed Date: 07 May 1996
90 years old

Director
SINCLAIR, Gavin
Resigned: 06 December 1999
Appointed Date: 25 April 1996
73 years old

Director
SINCLAIR, Linda
Resigned: 06 December 1999
Appointed Date: 25 April 1996
75 years old

Director
STRANG, Craig Gordon
Resigned: 17 May 1996
79 years old

Director
TAYLOR, Robert Stuart
Resigned: 02 August 2005
Appointed Date: 06 December 1999
75 years old

Director
VAUX, Valerie Sophie
Resigned: 01 October 2006
Appointed Date: 16 November 1999
82 years old

ORGIV LIMITED Events

24 Oct 2016
Confirmation statement made on 29 August 2016 with updates
16 May 2016
Total exemption full accounts made up to 28 September 2015
28 Apr 2016
Appointment of Mrs Anne Von Guionneau as a director on 1 November 2015
16 Nov 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 40

09 Jun 2015
Total exemption full accounts made up to 28 September 2014
...
... and 124 more events
26 Aug 1988
Return made up to 31/12/87; full list of members

17 Apr 1987
Full accounts made up to 31 October 1986

17 Apr 1987
Return made up to 31/12/86; full list of members

10 Jul 1986
Registered office changed on 10/07/86 from: 7 royal parade dawes road london SW6

23 Aug 1967
Incorporation

Similar Companies

ORGIDEA LIMITED ORGITY LIMITED ORGIVA BAINS LTD ORGM DE GOLD LIMITED ORGMENT ARTS LTD ORGMENT LIMITED ORGMENTUM LIMITED