FOSECO (RUL) LIMITED

165 Fleet Street, London, EC4A 2AE
StatusDISSOLVED
Company No.00761771
CategoryPrivate Limited Company
Incorporated23 May 1963
Age60 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 1 day

SUMMARY

FOSECO (RUL) LIMITED is an dissolved private limited company with number 00761771. It was incorporated 60 years, 11 months, 25 days ago, on 23 May 1963 and it was dissolved 3 years, 2 months, 1 day ago, on 16 March 2021. 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

BUSSON, Alan Paul

Secretary

RESIGNED

Assigned on 29 Mar 1993

Resigned on 10 Jan 1994

Time on role 9 months, 12 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

JENNINGS, Nicholas David De Burgh

Secretary

RESIGNED

Assigned on 21 Mar 2013

Resigned on 05 Jun 2013

Time on role 2 months, 15 days

KEENE, Jason Anthony

Secretary

Company Secretary

RESIGNED

Assigned on 10 Jan 1994

Resigned on 07 Feb 1997

Time on role 3 years, 28 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

RESIGNED

Assigned on 07 Feb 1997

Resigned on 26 Nov 1999

Time on role 2 years, 9 months, 19 days

ROBERTS, Sharon Mary

Secretary

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

SPRY, Sally Lane

Secretary

RESIGNED

Assigned on

Resigned on 29 Mar 1993

Time on role 31 years, 1 month, 18 days

WEEDON, Rebecca Jayne

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 14 Sep 2001

Time on role 2 months, 13 days

BALL, Howard James Winston

Director

Finance Director

RESIGNED

Assigned on

Resigned on 23 Oct 1992

Time on role 31 years, 6 months, 24 days

BUSSON, Alan Paul

Director

Assistant To Company Sec

RESIGNED

Assigned on 23 Oct 1992

Resigned on 01 May 1998

Time on role 5 years, 6 months, 8 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

ELLISTON, Bryan Richard

Director

Financial Controller

RESIGNED

Assigned on 31 Jul 2008

Resigned on 31 Mar 2014

Time on role 5 years, 8 months

HOWIE, Philip Robert Sutherland

Director

Chartered Secretary

RESIGNED

Assigned on 13 Jul 1995

Resigned on 01 May 1998

Time on role 2 years, 9 months, 18 days

HUNT, John Richard

Director

Managing Dir

RESIGNED

Assigned on

Resigned on 13 Jul 1995

Time on role 28 years, 10 months, 4 days

HUSSEY, David Gordon

Director

Director

RESIGNED

Assigned on 04 Nov 2003

Resigned on 04 Apr 2008

Time on role 4 years, 5 months

JONES, Anthony David Ernest

Director

Director

RESIGNED

Assigned on 01 May 1998

Resigned on 01 Apr 1999

Time on role 11 months, 1 day

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

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

PARASZCZAK, John

Director

President & Ceo

RESIGNED

Assigned on 01 May 1998

Resigned on 27 Nov 2003

Time on role 5 years, 6 months, 26 days

PILBURY, Stephen Shaun

Director

Director

RESIGNED

Assigned on 01 May 1998

Resigned on 27 Nov 2003

Time on role 5 years, 6 months, 26 days

ROBERTS, Sharon Mary

Director

Chartered Accountant

RESIGNED

Assigned on 04 Nov 2003

Resigned on 31 Jul 2008

Time on role 4 years, 8 months, 27 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

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


Some Companies

BRIGHT OWL DIGITAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10144866
Status:ACTIVE
Category:Private Limited Company

CDEUSSY SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004937
Status:ACTIVE
Category:Limited Partnership

GHG 17 (RIDGEWAY HOSPITAL) LIMITED

HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:05783486
Status:ACTIVE
Category:Private Limited Company

MINVA EUROPE LTD

14 SELBY STREET,LONDON,E1 5BX

Number:11919871
Status:ACTIVE
Category:Private Limited Company

RIP PRODUCTIONS LIMITED

11 MONOUX ROAD,BEDFORD,MK43 9JR

Number:06695991
Status:ACTIVE
Category:Private Limited Company

TATEHINDLE LIMITED

1 LINDSEY STREET,LONDON,EC1A 9HP

Number:02620102
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