FOOKS PROPERTY COMPANY LIMITED

601 High Road 601 High Road, London, E11 4PA
StatusLIQUIDATION
Company No.00019313
CategoryPrivate Limited Company
Incorporated17 Jan 1884
Age140 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

FOOKS PROPERTY COMPANY LIMITED is an liquidation private limited company with number 00019313. It was incorporated 140 years, 3 months, 8 days ago, on 17 January 1884. The company address is 601 High Road 601 High Road, London, E11 4PA.



People

CUNLIFFE, Neil Stephen

Secretary

ACTIVE

Assigned on 16 Apr 2015

Current time on role 9 years, 9 days

FOOKS, Jeremy John David

Director

Chartered Surveyor

ACTIVE

Assigned on 01 Jul 1996

Current time on role 27 years, 9 months, 24 days

FOOKS, Timothy John Charles, Dr

Director

Doctor

ACTIVE

Assigned on 11 Apr 2019

Current time on role 5 years, 14 days

KEELING, Sarah Giulia

Director

Human Resources Consultant

ACTIVE

Assigned on 08 Apr 1995

Current time on role 29 years, 17 days

BRIGGS, Alison Ursula

Secretary

RESIGNED

Assigned on 19 Feb 1993

Resigned on 24 Jun 1994

Time on role 1 year, 4 months, 5 days

CHALLENGER, David Phillip

Secretary

Chartered Accountant

RESIGNED

Assigned on 24 Jun 1994

Resigned on 18 Jul 1996

Time on role 2 years, 24 days

CHALLENGER, David Phillip

Secretary

Chartered Accountant

RESIGNED

Assigned on

Resigned on 19 Feb 1993

Time on role 31 years, 2 months, 6 days

MARTIN, Nicholas Ford

Secretary

RESIGNED

Assigned on 23 Jul 1996

Resigned on 16 Apr 2015

Time on role 18 years, 8 months, 24 days

BAXENDALE, Barbara Shirley

Director

Housewife

RESIGNED

Assigned on

Resigned on 05 Apr 1995

Time on role 29 years, 20 days

FOOKS, John Anthony

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 2013

Time on role 11 years, 25 days

FOOKS, Maureen Heather

Director

Housewife

RESIGNED

Assigned on

Resigned on 04 Sep 2020

Time on role 3 years, 7 months, 21 days

FOOKS, William James Oliver, Lt Col.

Director

Director

RESIGNED

Assigned on 10 Apr 2017

Resigned on 04 Sep 2020

Time on role 3 years, 4 months, 24 days

KEELING, Simon Henry

Director

Merchant Banker

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 3 months, 25 days

SIMONS, Alan Leonard

Director

Solicitor

RESIGNED

Assigned on

Resigned on 28 Aug 1999

Time on role 24 years, 7 months, 28 days

SIMONS, Yvonne Alma

Director

Solicitor

RESIGNED

Assigned on 31 Aug 1999

Resigned on 16 Apr 2015

Time on role 15 years, 7 months, 16 days

UFLAND, Lorraine Elizabeth

Director

Director

RESIGNED

Assigned on 16 Apr 2015

Resigned on 01 Sep 2016

Time on role 1 year, 4 months, 16 days


Some Companies

360 DIGITAL MARKETING LIMITED

1 SPIERSBRIDGE WAY,GLASGOW,G46 8NG

Number:SC422897
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DECIMAL TV STUDIOS LIMITED

7 ST. JOHNS ROAD,HARROW,HA1 2EY

Number:11774784
Status:ACTIVE
Category:Private Limited Company

DOGGY- DAYCARE SOLENT LTD

11A THE GREEN,STUBBINGTON,PO14 2JG

Number:09646517
Status:ACTIVE
Category:Private Limited Company

EMPLOYMENT ACTION GROUP (BERINSFIELD) LIMITED

THE BERIN CENTRE (FORMERLY CHILDREN'S CENTRE) WIMBLESTRAW ROAD,WALLINGFORD,OX10 7LZ

Number:01767086
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEXT ONE TECHNOLOGY LTD.

49 SKYLINES VILLAGE,LOONDON,E14 9TS

Number:11896128
Status:ACTIVE
Category:Private Limited Company

RECKLESS EDGE PRODUCTIONS LIMITED

THE GRANARY BARLAVINGTON LANE,PULBOROUGH,RH20 1PN

Number:04387457
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