FASTMARKETS GLOBAL LIMITED

8 Bouverie Street, London, EC4Y 8AX
StatusACTIVE
Company No.00142215
CategoryPrivate Limited Company
Incorporated23 Nov 1915
Age108 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

FASTMARKETS GLOBAL LIMITED is an active private limited company with number 00142215. It was incorporated 108 years, 6 months, 23 days ago, on 23 November 1915. The company address is 8 Bouverie Street, London, EC4Y 8AX.



People

PRITCHARD, Katie

Secretary

ACTIVE

Assigned on 05 Jun 2023

Current time on role 1 year, 11 days

BURTON, Toby Linton

Director

Chief Financial Officer

ACTIVE

Assigned on 28 Feb 2023

Current time on role 1 year, 3 months, 16 days

DASWANI, Raju Prem

Director

Company Director

ACTIVE

Assigned on 09 Apr 2018

Current time on role 6 years, 2 months, 7 days

PRITCHARD, Katie Louise

Director

Director

ACTIVE

Assigned on 28 Feb 2023

Current time on role 1 year, 3 months, 16 days

JONES, Colin Robert

Secretary

RESIGNED

Assigned on 31 Dec 2006

Resigned on 08 Jun 2018

Time on role 11 years, 5 months, 8 days

O'CONNELL, Judith Mary

Secretary

RESIGNED

Assigned on 12 Mar 1999

Resigned on 03 Sep 2001

Time on role 2 years, 5 months, 22 days

PATEL, Vaishali

Secretary

RESIGNED

Assigned on 14 Jun 2021

Resigned on 05 Jun 2023

Time on role 1 year, 11 months, 21 days

REED, Leslie Ann

Secretary

Finance Director

RESIGNED

Assigned on 03 Sep 2001

Resigned on 31 Dec 2006

Time on role 5 years, 3 months, 28 days

VINCENT, Paul Stephen

Secretary

RESIGNED

Assigned on

Resigned on 12 Mar 1999

Time on role 25 years, 3 months, 4 days

BRATTON, Tim Jonathan

Director

General Counsel

RESIGNED

Assigned on 09 Apr 2018

Resigned on 28 Feb 2023

Time on role 4 years, 10 months, 19 days

CLARKE, Gerald Mainwaring

Director

Company Director (Editorial)

RESIGNED

Assigned on

Resigned on 24 Jan 2005

Time on role 19 years, 4 months, 23 days

ENSOR, Peter Richard

Director

Director

RESIGNED

Assigned on 05 Oct 2006

Resigned on 30 Sep 2015

Time on role 8 years, 11 months, 25 days

FIELD, Robin Anthony

Director

Company Director

RESIGNED

Assigned on 20 Feb 2002

Resigned on 05 Oct 2006

Time on role 4 years, 7 months, 13 days

FORDHAM, Christopher Henry Courtauld

Director

Director

RESIGNED

Assigned on 05 Oct 2006

Resigned on 29 Mar 2018

Time on role 11 years, 5 months, 24 days

HALEY, Richard Austin

Director

Company Director

RESIGNED

Assigned on 01 Feb 2021

Resigned on 28 Feb 2023

Time on role 2 years, 27 days

HEMPENSTALL, Thomas

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 31 Dec 2006

Time on role 17 years, 5 months, 16 days

HENNIGAN, Bridgette Jane

Director

Accountant

RESIGNED

Assigned on 15 Dec 2017

Resigned on 09 Apr 2018

Time on role 3 months, 25 days

HUNT, Paul Neville

Director

Accountant

RESIGNED

Assigned on 06 Feb 2015

Resigned on 15 Dec 2017

Time on role 2 years, 10 months, 9 days

IRVING, Rosalind

Director

Managing Director

RESIGNED

Assigned on 09 Apr 2018

Resigned on 01 Feb 2021

Time on role 2 years, 9 months, 22 days

JONES, Colin Robert

Director

Finance Director

RESIGNED

Assigned on 05 Oct 2006

Resigned on 08 Jun 2018

Time on role 11 years, 8 months, 3 days

KIDSON, Robert John

Director

Director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 03 Dec 2001

Time on role 4 years, 2 days

MORITZ, Brian Michael

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1997

Resigned on 05 Oct 2006

Time on role 9 years, 3 months, 4 days

ORBELL, Brian Richard

Director

Company Director (Marketing)

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 5 months, 16 days

PALLOT, Wendy Monica

Director

Company Director

RESIGNED

Assigned on 01 Feb 2021

Resigned on 28 Feb 2023

Time on role 2 years, 27 days

REED, Leslie Ann

Director

Finance Director

RESIGNED

Assigned on 17 Oct 2000

Resigned on 31 Dec 2006

Time on role 6 years, 2 months, 14 days

SELVEY, Anthony Rochford

Director

Company Director

RESIGNED

Assigned on 05 Jun 2002

Resigned on 05 Oct 2006

Time on role 4 years, 4 months

TARRING, Trevor John

Director

Non-Executive Chairman

RESIGNED

Assigned on

Resigned on 26 Apr 1999

Time on role 25 years, 1 month, 21 days

THOMAS, Michael Stuart

Director

Management Consultant

RESIGNED

Assigned on 01 Jan 1999

Resigned on 13 May 2002

Time on role 3 years, 4 months, 12 days

VINCENT, Paul Stephen

Director

Company Director (Finance)

RESIGNED

Assigned on

Resigned on 17 Oct 2000

Time on role 23 years, 7 months, 30 days

WALTON, James Howard Graham, Major (Retired)

Director

Non-Executive Deputy Chairman

RESIGNED

Assigned on

Resigned on 09 Apr 1998

Time on role 26 years, 2 months, 7 days

WILLIAMS, Daniel Robert James

Director

Director

RESIGNED

Assigned on 09 Apr 2018

Resigned on 17 Jan 2019

Time on role 9 months, 8 days


Some Companies

115 COLDHARBOUR ROAD (MANAGEMENT) LIMITED

7 DEVONSHIRE ROAD,BRISTOL,BS6 7NG

Number:01990133
Status:ACTIVE
Category:Private Limited Company

CHANDAMA LIMITED

WOODLANDS GRANGE,BRADLEY STOKE,BS32 4JY

Number:05445619
Status:ACTIVE
Category:Private Limited Company

MICHELLE CORREIA LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10434320
Status:ACTIVE
Category:Private Limited Company

RS HUB LIMITED

ALEXANDER HOUSE WATERS EDGE BUSINESS PARK,STOKE-ON-TRENT,ST4 4DB

Number:09089448
Status:LIQUIDATION
Category:Private Limited Company

SOUTHERN SHIP STORES LIMITED

40 WEST MARKET BUILDING,LONDON,EC1A 9PS

Number:03545348
Status:ACTIVE
Category:Private Limited Company

STOIC TRADING LIMITED

SUITE 9 YEOVIL INNOVATION CENTRE BARRACKS CLOSE,YEOVIL,BA22 8RN

Number:08902679
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