This company is commonly known as Orange Innovation Uk Ltd. The company was founded 23 years ago and was given the registration number 04193379. The firm's registered office is in LONDON. You can find them at Resolve Partners Limited 22 York Buildings, John Adam Street, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ORANGE INNOVATION UK LTD |
---|---|---|
Company Number | : | 04193379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 April 2001 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Resolve Partners Limited 22 York Buildings, John Adam Street, London, England, WC2N 6JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Resolve Partners Limited, 22 York Buildings, John Adam Street, London, England, WC2N 6JU | Secretary | 17 February 2012 | Active |
Resolve Partners Limited, 22 York Buildings, John Adam Street, London, England, WC2N 6JU | Director | 17 February 2012 | Active |
78, 78 Rue Olivier De Serres, 75505, Paris, Paris, France, 75505 | Director | 10 December 2012 | Active |
38-40, Rue Du General Leclerc, Issy-Les-Moulineaux, France, 92794 | Director | 26 November 2010 | Active |
The Broadgate Tower, 3rd Floor, 20 Primrose Street, London, EC2A 2RS | Corporate Secretary | 03 April 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 April 2001 | Active |
11, Rue De La Monesse, Chaville, France, 92370 | Director | 04 April 2004 | Active |
Building 10, 566 Chiswick High Road, London, England, W4 5XS | Director | 24 September 2013 | Active |
16 Somerset Lane, Lansdown, Bath, BA1 5SW | Director | 01 August 2003 | Active |
Orangs Labs - Ftrd, 38-40 Rue Du Général Leclerc, Issy Les Moulineaux, France, 92794 | Director | 26 November 2010 | Active |
14 Rue Louis Bascan, Viroflay, France, | Director | 03 April 2001 | Active |
8, Birch Grove, Acton, London, W3 9BN | Director | 23 September 2008 | Active |
2 - 4 Rue Kuss, Paris, France, 75013 | Director | 17 May 2004 | Active |
The Point, 37 North Wharf Road, London, England, W2 1AG | Director | 28 March 2012 | Active |
1 Aragon Road, Kingston Upon Thames, KT2 5QA | Director | 03 April 2001 | Active |
32 Bolton Gardens, Flat 14, London, SW5 0AQ | Director | 03 April 2001 | Active |
1, Rue Julien Périn, Antony, France, 92160 | Director | 26 November 2010 | Active |
Fernhill 13, Kidmore Lane, Sonning Common, Reading, United Kingdom, RG4 9SH | Director | 15 December 2010 | Active |
30 Rue Michelet, Chaville, France, | Director | 01 January 2006 | Active |
Flat 5, 27 Queens Gate, London, SW7 5JA | Director | 01 August 2003 | Active |
22 Rue Andre Gide, Paris, France, FOREIGN | Director | 03 April 2001 | Active |
40 Rue De Turbigo, Paris, France, FOREIGN | Director | 03 April 2001 | Active |
14 Airyhall Road, Aberdeen, AB15 7TP | Director | 17 May 2004 | Active |
14, Rue Felix Mathieux, Saint Maur Des Fosses, France, | Director | 24 November 2008 | Active |
50 Rue Du Cormier, Cesson-Sevigne, France, | Director | 01 January 2006 | Active |
34 Mayfield Avenue, London, W4 1PW | Director | 03 April 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 April 2001 | Active |
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.