FLOGAS BRITAIN LIMITED

81 Rayns Way 81 Rayns Way, Leicester, LE7 1PF, Leicestershire
StatusACTIVE
Company No.00993638
CategoryPrivate Limited Company
Incorporated05 Nov 1970
Age53 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

FLOGAS BRITAIN LIMITED is an active private limited company with number 00993638. It was incorporated 53 years, 6 months, 16 days ago, on 05 November 1970. The company address is 81 Rayns Way 81 Rayns Way, Leicester, LE7 1PF, Leicestershire.



People

BILLING, Davinder

Secretary

ACTIVE

Assigned on 22 May 2023

Current time on role 11 months, 30 days

CASEY, Stephen

Director

Director

ACTIVE

Assigned on 22 May 2023

Current time on role 11 months, 30 days

HALL, Oliver Joseph

Director

Finance Director

ACTIVE

Assigned on 22 Mar 2023

Current time on role 1 year, 1 month, 30 days

HORTON, Paul

Director

Chief Operating Officer

ACTIVE

Assigned on 15 Nov 2022

Current time on role 1 year, 6 months, 6 days

KIRK, Alan Charles Robinson

Director

Operations Director

ACTIVE

Assigned on 10 Sep 2007

Current time on role 16 years, 8 months, 11 days

RUDMAN, James William

Director

Technical Director

ACTIVE

Assigned on 14 Dec 1998

Current time on role 25 years, 5 months, 7 days

SMITH, David

Director

Hseq Director

ACTIVE

Assigned on 15 Nov 2022

Current time on role 1 year, 6 months, 6 days

TAYLOR, David

Director

Commercial Director

ACTIVE

Assigned on 15 Nov 2022

Current time on role 1 year, 6 months, 6 days

TAYLOR, Steven Michael

Director

Director

ACTIVE

Assigned on 22 May 2023

Current time on role 11 months, 30 days

TREVOR, Ivan James

Director

Finance Director

ACTIVE

Assigned on 05 Aug 2019

Current time on role 4 years, 9 months, 16 days

ABLETT, Peter

Secretary

Accountant

RESIGNED

Assigned on 02 Jan 1997

Resigned on 30 Sep 2008

Time on role 11 years, 8 months, 28 days

CANAVAN, Eamonn Matthew

Secretary

RESIGNED

Assigned on

Resigned on 02 Jan 1997

Time on role 27 years, 4 months, 19 days

CLARK, Tom

Secretary

RESIGNED

Assigned on 10 May 2016

Resigned on 31 May 2018

Time on role 2 years, 21 days

CULLUM, Mark Ian Albert

Secretary

RESIGNED

Assigned on 17 Jun 2014

Resigned on 10 May 2016

Time on role 1 year, 10 months, 23 days

GANDHI, Zarana

Secretary

RESIGNED

Assigned on 31 May 2018

Resigned on 08 Feb 2019

Time on role 8 months, 8 days

HALL, Oliver Joseph

Secretary

RESIGNED

Assigned on 08 Feb 2019

Resigned on 22 May 2023

Time on role 4 years, 3 months, 14 days

WOODHOUSE, Lee Shelley

Secretary

Accountant

RESIGNED

Assigned on 30 Sep 2008

Resigned on 17 Jun 2014

Time on role 5 years, 8 months, 17 days

ABLETT, Peter

Director

Finance Director

RESIGNED

Assigned on 14 Dec 1998

Resigned on 28 Jun 2018

Time on role 19 years, 6 months, 14 days

AHERN, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Nov 1993

Time on role 30 years, 6 months, 4 days

BREEN, Thomas Benedict

Director

Chartered Accountant

RESIGNED

Assigned on 17 Dec 2004

Resigned on 23 Aug 2006

Time on role 1 year, 8 months, 6 days

BUTLER, Denis

Director

Director

RESIGNED

Assigned on 17 Nov 1993

Resigned on 31 Mar 2007

Time on role 13 years, 4 months, 14 days

CHAMBERS, Samuel

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Sep 2010

Time on role 13 years, 8 months, 11 days

CUBBON, James Henry

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2008

Resigned on 22 Mar 2023

Time on role 14 years, 5 months, 22 days

DAVY, Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 May 1994

Time on role 29 years, 11 months, 25 days

FLAVIN, James Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 May 2008

Time on role 15 years, 11 months, 24 days

GANNON, William Francis

Director

Sales And Marketing Director

RESIGNED

Assigned on 17 Oct 2011

Resigned on 15 Nov 2022

Time on role 11 years, 29 days

HUGHES, David William

Director

Sales Director

RESIGNED

Assigned on 14 Dec 1998

Resigned on 08 Dec 2006

Time on role 7 years, 11 months, 25 days

HUMPHREYS, Antony Stuart

Director

Logistics Director

RESIGNED

Assigned on 17 Oct 2003

Resigned on 31 Oct 2011

Time on role 8 years, 14 days

JOHNSTON, Stephen Valentine

Director

Company Director

RESIGNED

Assigned on 14 Nov 2017

Resigned on 28 Mar 2023

Time on role 5 years, 4 months, 14 days

KILMARTIN, Patrick Jeremy

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 2008

Time on role 15 years, 7 months, 21 days

LEVY, Anthony Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Sep 2017

Time on role 6 years, 8 months, 3 days

MOORE, Dermot

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Nov 1993

Time on role 30 years, 6 months, 4 days

MORAN, Patrick Joseph

Director

Company Director

RESIGNED

Assigned on

Resigned on 17 Nov 1993

Time on role 30 years, 6 months, 4 days

MURPHY, Conor Jospeh

Director

Company Director

RESIGNED

Assigned on 13 Sep 2010

Resigned on 18 Sep 2017

Time on role 7 years, 5 days

MURPHY, Donal

Director

Company Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 18 Sep 2017

Time on role 11 years, 26 days

MURRAY, Kevin

Director

Accountant

RESIGNED

Assigned on

Resigned on 17 Dec 2004

Time on role 19 years, 5 months, 4 days

O'KEEFFE, Colman

Director

Director

RESIGNED

Assigned on

Resigned on 13 Sep 2010

Time on role 13 years, 8 months, 8 days

OGLEY, Barry William

Director

Director

RESIGNED

Assigned on 17 Nov 1993

Resigned on 28 Feb 1995

Time on role 1 year, 3 months, 11 days

PLYTE, Mark Edward

Director

Finance Director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 05 Aug 2019

Time on role 11 years, 10 months, 25 days

QUIGLEY, Eugene

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1995

Time on role 28 years, 8 months, 20 days

SYKES, David

Director

Director

RESIGNED

Assigned on 17 Nov 1993

Resigned on 05 Jul 1996

Time on role 2 years, 7 months, 18 days


Some Companies

B.YOND DIGITAL LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11647529
Status:ACTIVE
Category:Private Limited Company

COURSEWARE PUBLICATIONS LIMITED

4 APPLEBARN COURT,WESTLEY,IP33 3TJ

Number:06546618
Status:ACTIVE
Category:Private Limited Company

EPIPHANY ENTERPRISES LIMITED

36 QUEENS CLOSE,THAME,OX9 3AZ

Number:09027075
Status:ACTIVE
Category:Private Limited Company

G33K LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08487647
Status:ACTIVE
Category:Private Limited Company

SHEAMAZING PRODUCTS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11180772
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECH SOURCING SOLUTIONS LTD

2 SPENCER THOMAS HOUSE POUND CLOSE,WARE,SG11 2BH

Number:11453695
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