FOSECO TRANSNATIONAL LIMITED

165 Fleet Street, London, EC4A 2AE
StatusDISSOLVED
Company No.00862531
CategoryPrivate Limited Company
Incorporated27 Oct 1965
Age58 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 5 days

SUMMARY

FOSECO TRANSNATIONAL LIMITED is an dissolved private limited company with number 00862531. It was incorporated 58 years, 6 months, 25 days ago, on 27 October 1965 and it was dissolved 3 years, 2 months, 5 days 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, 20 days

KNOWLES, Henry James

Director

General Counsel And Company Secretary

ACTIVE

Assigned on 23 Sep 2013

Current time on role 10 years, 7 months, 28 days

SHAH, Aashish Chimanlal

Director

Accountant

ACTIVE

Assigned on 25 Jun 2020

Current time on role 3 years, 10 months, 26 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 01 Sep 1993

Resigned on 17 Dec 1993

Time on role 3 months, 16 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 01 Sep 1993

Time on role 30 years, 8 months, 19 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

KNOWLES, Henry James

Secretary

RESIGNED

Assigned on 01 Mar 2014

Resigned on 30 May 2014

Time on role 2 months, 29 days

MALTHOUSE, Richard Martin Hilary

Secretary

Chartered Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 12 Oct 2009

Time on role 1 year, 2 months, 12 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 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 11 Apr 2008

Resigned on 30 Apr 2012

Time on role 4 years, 19 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, 21 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

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, 13 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

MALTHOUSE, Richard Martin Hilary

Director

Chartered Secretary

RESIGNED

Assigned on 12 Oct 2009

Resigned on 23 Sep 2013

Time on role 3 years, 11 months, 11 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 11 Apr 2008

Resigned on 21 May 2015

Time on role 7 years, 1 month, 10 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

114 BURNT ASH HILL LIMITED

114A BURNT ASH HILL,LONDON,SE12 0HT

Number:06355501
Status:ACTIVE
Category:Private Limited Company

ARES CAPITAL EUROPE III (D) FEEDER, L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL019869
Status:ACTIVE
Category:Limited Partnership

CORTLAND PARTNERS UK CO-INVEST I HOLDINGS LIMITED

SECOND FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:11090429
Status:ACTIVE
Category:Private Limited Company

MALT SHOVEL BAR & GRILL LTD

47 HAWES LANE,ROWLEY REGIS,B65 9AE

Number:09740237
Status:ACTIVE
Category:Private Limited Company

RACHAELS HAIR DESIGN LTD

LEVEL 3 KIOSK D,FALKIRK,FK1 1HG

Number:SC399002
Status:ACTIVE
Category:Private Limited Company

RANDLES CLEANING SERVICES LIMITED

23/27 HOLDERNESS ROAD,HULL,HU8 7NA

Number:07542460
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