APV BAKER FES LIMITED

Portland House Portland House, London, SW1E 5BF
StatusACTIVE
Company No.00071055
CategoryPrivate Limited Company
Incorporated03 Aug 1901
Age122 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

APV BAKER FES LIMITED is an active private limited company with number 00071055. It was incorporated 122 years, 9 months, 19 days ago, on 03 August 1901. The company address is Portland House Portland House, London, SW1E 5BF.



People

INVENSYS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Mar 1999

Current time on role 25 years, 1 month, 22 days

HULL, Victoria Mary

Director

Solicitor

ACTIVE

Assigned on 01 Jan 2006

Current time on role 18 years, 4 months, 21 days

SPENCER, Rachel Louise

Director

Chartered Secretary

ACTIVE

Assigned on 01 Nov 1999

Current time on role 24 years, 6 months, 21 days

DODD, Peter Wellesley

Secretary

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 21 days

APV NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Dec 1995

Resigned on 31 Mar 1999

Time on role 3 years, 3 months

BAYS, James Claude

Director

Attorney

RESIGNED

Assigned on 01 Nov 1999

Resigned on 30 Mar 2001

Time on role 1 year, 4 months, 29 days

BRIGGS, Nigel David

Director

Group Financial Controller

RESIGNED

Assigned on 31 Dec 1995

Resigned on 31 Oct 1997

Time on role 1 year, 10 months

CLAYTON, John Reginald William

Director

Solicitor And Company Secretar

RESIGNED

Assigned on 01 May 2001

Resigned on 31 Dec 2005

Time on role 4 years, 8 months

COLES, Richard Paul Atwell

Director

Solicitor

RESIGNED

Assigned on 24 Oct 1997

Resigned on 31 Jan 2003

Time on role 5 years, 3 months, 7 days

DODD, Peter Wellesley

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 21 days

MACDONALD, Robert Somerled

Director

Chartered Secretary

RESIGNED

Assigned on 31 Dec 1995

Resigned on 31 Aug 1997

Time on role 1 year, 8 months

MANN, Roger

Director

Chartered Accountant

RESIGNED

Assigned on 24 Oct 1997

Resigned on 31 Dec 1998

Time on role 1 year, 2 months, 7 days

PARKINSON, Joseph Paul

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Dec 1995

Time on role 28 years, 4 months, 21 days


Some Companies

A3SL LIMITED

77 CHAPEL STREET,BILLERICAY,CM12 9LR

Number:09335792
Status:ACTIVE
Category:Private Limited Company

DOMINIK S LTD

57 EAGLE WAY,PETERBOROUGH,PE7 8EL

Number:08997670
Status:ACTIVE
Category:Private Limited Company

DS COATINGS LIMITED

16 QUAY STREET,NEWPORT,PO30 5BG

Number:07096388
Status:ACTIVE
Category:Private Limited Company

IFLEX CLINIC LTD

18 PETER CROWE APPROACH,COLCHESTER,CO3 8BN

Number:11820087
Status:ACTIVE
Category:Private Limited Company

NIGHTINGALE RISE MANAGEMENT COMPANY LIMITED

FLAT 10 GATEWAY HOUSE,LONDON,SW12 9EE

Number:04181601
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

R L CROSS LIMITED

193 HIGH STREET,HORNCHURCH,RM11 3XT

Number:09830982
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