ORCINA LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA12 7AJ

Company number 01996191
Status Active
Incorporation Date 5 March 1986
Company Type Private Limited Company
Address DALTONGATE BUSINESS CENTRE, ULVERSTON, CUMBRIA, LA12 7AJ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 58290 - Other software publishing, 71129 - Other engineering activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 28 September 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of ORCINA LIMITED are www.orcina.co.uk, and www.orcina.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Askam Rail Station is 4.1 miles; to Cark Rail Station is 5.4 miles; to Foxfield Rail Station is 6.5 miles; to Barrow-in-Furness Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orcina Limited is a Private Limited Company. The company registration number is 01996191. Orcina Limited has been working since 05 March 1986. The present status of the company is Active. The registered address of Orcina Limited is Daltongate Business Centre Ulverston Cumbria La12 7aj. . THOMAS, David Ormston, Dr. is a Secretary of the company. ELLWOOD, Sarah Elizabeth, Dr is a Director of the company. HEFFERNAN, David John is a Director of the company. MCKINNON, Gillian Anne is a Director of the company. THOMAS, David Ormston, Dr is a Director of the company. Secretary CARSON, Richard Mark has been resigned. Secretary ISHERWOOD, Christine Margaret has been resigned. Director BLUNDELL, Colin has been resigned. Director CARSON, Richard Mark has been resigned. Director ISHERWOOD, Roger Michael has been resigned. Director QUIGGIN, Peter Philip, Dr. has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
THOMAS, David Ormston, Dr.
Appointed Date: 09 October 2007

Director
ELLWOOD, Sarah Elizabeth, Dr
Appointed Date: 06 October 2015
49 years old

Director
HEFFERNAN, David John
Appointed Date: 09 October 2007
54 years old

Director
MCKINNON, Gillian Anne
Appointed Date: 06 October 2015
56 years old

Director
THOMAS, David Ormston, Dr
Appointed Date: 09 October 2007
59 years old

Resigned Directors

Secretary
CARSON, Richard Mark
Resigned: 28 January 2005

Secretary
ISHERWOOD, Christine Margaret
Resigned: 09 October 2007
Appointed Date: 28 January 2005

Director
BLUNDELL, Colin
Resigned: 05 October 2015
Appointed Date: 09 October 2007
70 years old

Director
CARSON, Richard Mark
Resigned: 28 January 2005
81 years old

Director
ISHERWOOD, Roger Michael
Resigned: 05 October 2015
79 years old

Director
QUIGGIN, Peter Philip, Dr.
Resigned: 05 October 2015
Appointed Date: 09 October 2007
73 years old

Persons With Significant Control

Dr David Ormston Thomas
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Dr Sarah Elizabeth Ellwood
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Dr David John Heffernan
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Gillian Anne Mckinnon
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

ORCINA LIMITED Events

17 Nov 2016
Accounts for a small company made up to 30 June 2016
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
25 Nov 2015
Accounts for a small company made up to 30 June 2015
06 Oct 2015
Appointment of Gillian Anne Mckinnon as a director on 6 October 2015
06 Oct 2015
Appointment of Dr Sarah Elizabeth Ellwood as a director on 6 October 2015
...
... and 86 more events
23 Sep 1986
Accounting reference date notified as 30/06

12 Sep 1986
Company name changed orca consulting engineers limite d\certificate issued on 12/09/86

05 Sep 1986
Particulars of mortgage/charge

23 Aug 1986
Registered office changed on 23/08/86 from: 11 st james square manchester M2 6DR

06 Jun 1986
Company name changed frontprobe LIMITED\certificate issued on 06/06/86

ORCINA LIMITED Charges

1 September 1986
Charge
Delivered: 5 September 1986
Status: Satisfied on 12 June 2014
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…