FOSECO HOLDING INTERNATIONAL LIMITED

165 Fleet Street, London, EC4A 2AE
StatusACTIVE
Company No.00262024
CategoryPrivate Limited Company
Incorporated19 Jan 1932
Age92 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

FOSECO HOLDING INTERNATIONAL LIMITED is an active private limited company with number 00262024. It was incorporated 92 years, 3 months, 29 days ago, on 19 January 1932. The company address is 165 Fleet Street, London, EC4A 2AE.



People

SMITH, Jennifer

Secretary

ACTIVE

Assigned on 01 Nov 2017

Current time on role 6 years, 6 months, 16 days

KNOWLES, Henry James

Director

General Counsel And Company Secretary

ACTIVE

Assigned on 23 Sep 2013

Current time on role 10 years, 7 months, 24 days

SHAH, Aashish Chimanlal

Director

Accountant

ACTIVE

Assigned on 25 Jun 2020

Current time on role 3 years, 10 months, 22 days

BUSSON, Alan Paul

Secretary

RESIGNED

Assigned on 22 Aug 2000

Resigned on 14 Sep 2001

Time on role 1 year, 23 days

FELL, Rachel Sara

Secretary

Chartered Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 21 Mar 2013

Time on role 4 years, 7 months, 21 days

FIRMAN, Angela June

Secretary

RESIGNED

Assigned on 05 Jun 2013

Resigned on 01 Mar 2014

Time on role 8 months, 26 days

HOWIE, Philip Robert Sutherland

Secretary

RESIGNED

Assigned on

Resigned on 17 Dec 1993

Time on role 30 years, 5 months

JENNINGS, Nicholas David De Burgh

Secretary

RESIGNED

Assigned on 21 Mar 2013

Resigned on 05 Jun 2013

Time on role 2 months, 15 days

KNOWLES, Henry James

Secretary

RESIGNED

Assigned on 01 Mar 2014

Resigned on 30 May 2014

Time on role 2 months, 29 days

MURRAY, Dominic

Secretary

RESIGNED

Assigned on 30 May 2014

Resigned on 01 Nov 2017

Time on role 3 years, 5 months, 2 days

PARKER, Edward Geoffrey

Secretary

Company Secretary

RESIGNED

Assigned on 17 Dec 1993

Resigned on 26 Nov 1999

Time on role 5 years, 11 months, 9 days

ROBERTS, Sharon Mary

Secretary

Chartered Accountant

RESIGNED

Assigned on 14 Sep 2001

Resigned on 31 Jul 2008

Time on role 6 years, 10 months, 17 days

SIN-FAI-LAM, Amanda Jane

Secretary

RESIGNED

Assigned on 26 Nov 1999

Resigned on 22 Aug 2000

Time on role 8 months, 26 days

WEEDON, Rebecca Jayne

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 14 Sep 2001

Time on role 2 months, 13 days

BUSSON, Alan Paul

Director

Chartered Secretary

RESIGNED

Assigned on 08 Mar 1999

Resigned on 14 Sep 2001

Time on role 2 years, 6 months, 6 days

DALLEMAGNE, Olivier

Director

Regional Integration President

RESIGNED

Assigned on 04 Apr 2008

Resigned on 30 Apr 2012

Time on role 4 years, 26 days

DEAN, Paul David

Director

Finance Director

RESIGNED

Assigned on 14 Sep 2001

Resigned on 04 Apr 2008

Time on role 6 years, 6 months, 20 days

DEE, John Robert Land

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Apr 2000

Time on role 24 years, 17 days

ELLIOTT, Peter Muir

Director

Director

RESIGNED

Assigned on 01 May 2000

Resigned on 30 Sep 2000

Time on role 4 months, 29 days

ELLISTON, Bryan Richard

Director

Financial Controller

RESIGNED

Assigned on 31 Jul 2008

Resigned on 31 Mar 2014

Time on role 5 years, 8 months

FELL, Rachel Sara

Director

Chartered Secretary

RESIGNED

Assigned on 17 Feb 2010

Resigned on 21 Mar 2013

Time on role 3 years, 1 month, 4 days

FOSTER, Patrick Herbert

Director

Accountant

RESIGNED

Assigned on 30 Sep 2000

Resigned on 14 Sep 2001

Time on role 11 months, 14 days

HOWIE, Philip Robert Sutherland

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 08 Mar 1999

Time on role 25 years, 2 months, 9 days

LAWSON, Ian James

Director

Accountant

RESIGNED

Assigned on 05 Apr 2017

Resigned on 31 Oct 2019

Time on role 2 years, 6 months, 26 days

MACDIARMID, John Muir

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 16 days

MALTHOUSE, Richard Martin Hilary

Director

Chartered Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 23 Sep 2013

Time on role 5 years, 1 month, 23 days

MILLAR, Gary, Dr

Director

Director

RESIGNED

Assigned on 04 Apr 2008

Resigned on 30 Sep 2008

Time on role 5 months, 26 days

ROBERTS, Sharon Mary

Director

Chartered Accountant

RESIGNED

Assigned on 14 Sep 2001

Resigned on 31 Jul 2008

Time on role 6 years, 10 months, 17 days

SIOW, Kim Fong

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2014

Resigned on 21 Dec 2016

Time on role 2 years, 8 months, 21 days

SYKES, Richard Mark

Director

Finance Director

RESIGNED

Assigned on 04 Apr 2008

Resigned on 21 May 2015

Time on role 7 years, 1 month, 17 days

TUCKLEY, Anthony John

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Jun 1995

Time on role 28 years, 10 months, 25 days

TUCKLEY, Anthony John

Director

Director

RESIGNED

Assigned on

Resigned on 28 Jun 1994

Time on role 29 years, 10 months, 19 days

UPCOTT, Simon Christopher

Director

Group Taxation Manager

RESIGNED

Assigned on 29 Apr 2016

Resigned on 21 May 2019

Time on role 3 years, 22 days

WINT, Terence

Director

Director

RESIGNED

Assigned on

Resigned on 22 Jun 1994

Time on role 29 years, 10 months, 25 days


Some Companies

9 CONYERS ROAD MANAGEMENT COMPANY LIMITED

9 CONYERS ROAD,LONDON,SW16 6LP

Number:11832786
Status:ACTIVE
Category:Private Limited Company

ADELRIC LIMITED

59 ATKINS ROAD,BALHAM,SW12 0AH

Number:09547237
Status:ACTIVE
Category:Private Limited Company

AMS BUILDING & MAINTENANCE SERVICES LIMITED

43B PLAINS ROAD,MAPPERLEY,NG3 5JU

Number:08934522
Status:ACTIVE
Category:Private Limited Company

ASHA PHARMA & BIOTECH CONSULTANCY LIMITED

208 THE CHART HOUSE,LONDON,E14 3TN

Number:11123302
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G COHEN & CO LIMITED

11 ROCHEFORT DRIVE,ROCHFORD,SS4 1HT

Number:04553148
Status:ACTIVE
Category:Private Limited Company

J.G. LAWSON (TRANSPORT SERVICES) LIMITED

SUITES 5 & 6 THE PRINTWORKS,BARROW CLITHEROE,BB7 9WB

Number:01921930
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