FOURNINEZERO LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS, Berkshire
StatusDISSOLVED
Company No.01198490
CategoryPrivate Limited Company
Incorporated30 Jan 1975
Age49 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution22 Feb 2020
Years4 years, 2 months, 23 days

SUMMARY

FOURNINEZERO LIMITED is an dissolved private limited company with number 01198490. It was incorporated 49 years, 3 months, 17 days ago, on 30 January 1975 and it was dissolved 4 years, 2 months, 23 days ago, on 22 February 2020. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS, Berkshire.



People

SMITH, Graham Richard

Secretary

ACTIVE

Assigned on 19 Mar 2015

Current time on role 9 years, 1 month, 28 days

COOPER, Stephen Richard

Director

Accountant

ACTIVE

Assigned on 12 Jun 2014

Current time on role 9 years, 11 months, 4 days

WHISTLER, Christopher Claude Lashmer

Director

Accountant

ACTIVE

Assigned on 10 Dec 2010

Current time on role 13 years, 5 months, 6 days

CORMICK, Charles Bruce Arthur

Secretary

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 4 months, 6 days

MCDONALD, Janet Ann

Secretary

RESIGNED

Assigned on 29 Dec 2005

Resigned on 19 Mar 2015

Time on role 9 years, 2 months, 21 days

MORGAN, Nicholas St Clair

Secretary

Solicitor

RESIGNED

Assigned on 20 Aug 1996

Resigned on 23 Aug 1996

Time on role 3 days

PORRITT, Kerry Anne Abigail

Secretary

Chartered Secretary

RESIGNED

Assigned on 24 Mar 2005

Resigned on 29 Dec 2005

Time on role 9 months, 5 days

SHORT, Stephen Vernon

Secretary

Director

RESIGNED

Assigned on 23 Aug 1997

Resigned on 04 Nov 1999

Time on role 2 years, 2 months, 12 days

WALTERS, Sandra Gail

Secretary

RESIGNED

Assigned on 03 Nov 2004

Resigned on 24 Mar 2005

Time on role 4 months, 21 days

WARREN, Rafe Anthony

Secretary

RESIGNED

Assigned on 04 Nov 1999

Resigned on 03 Nov 2004

Time on role 4 years, 11 months, 29 days

YOUNG, Mark Lees

Secretary

RESIGNED

Assigned on 10 Jan 1994

Resigned on 20 Aug 1996

Time on role 2 years, 7 months, 10 days

CORMICK, Charles Bruce Arthur

Director

Co Sec & Solicitor

RESIGNED

Assigned on

Resigned on 16 Dec 1994

Time on role 29 years, 5 months

FROST, Jonathan Park

Director

Accountant

RESIGNED

Assigned on 26 Aug 2003

Resigned on 27 Apr 2006

Time on role 2 years, 8 months, 1 day

HARRIS, Peter Robert

Director

Finance Director

RESIGNED

Assigned on 23 Mar 1994

Resigned on 20 Aug 1996

Time on role 2 years, 4 months, 28 days

HOBBS, Emmet John

Director

Director

RESIGNED

Assigned on 04 Nov 1999

Resigned on 19 Jul 2002

Time on role 2 years, 8 months, 15 days

HUNT, James Joseph

Director

Company Director

RESIGNED

Assigned on 29 Dec 2005

Resigned on 10 Dec 2010

Time on role 4 years, 11 months, 12 days

KIRKWOOD, Clyde

Director

Regional Managing Director

RESIGNED

Assigned on 01 Sep 2009

Resigned on 10 Dec 2010

Time on role 1 year, 3 months, 9 days

LAURENT, Jean Louis

Director

Director

RESIGNED

Assigned on 04 Nov 1999

Resigned on 29 Dec 2005

Time on role 6 years, 1 month, 25 days

LECLERCQ, Herve Michal

Director

Attorney

RESIGNED

Assigned on 03 Oct 2011

Resigned on 16 Dec 2013

Time on role 2 years, 2 months, 13 days

MORGAN, Nicholas St Clair

Director

Solicitor

RESIGNED

Assigned on 20 Aug 1996

Resigned on 23 Aug 1996

Time on role 3 days

NAVARRA, Stephane

Director

President Europe

RESIGNED

Assigned on 10 Dec 2010

Resigned on 30 Sep 2011

Time on role 9 months, 20 days

ROBERTSON, Malcolm Murray

Director

Chief Financial Officer

RESIGNED

Assigned on

Resigned on 23 Mar 1994

Time on role 30 years, 1 month, 23 days

SHORT, Ieuan Gale

Director

Director

RESIGNED

Assigned on 23 Aug 1996

Resigned on 04 Nov 1999

Time on role 3 years, 2 months, 12 days

SHORT, James Gabriel

Director

Director

RESIGNED

Assigned on 23 Aug 1997

Resigned on 04 Nov 1999

Time on role 2 years, 2 months, 12 days

SHORT, Nigel Vernon

Director

Director

RESIGNED

Assigned on 04 Nov 1999

Resigned on 03 Jan 2003

Time on role 3 years, 1 month, 29 days

SHORT, Nigel Vernon

Director

Director

RESIGNED

Assigned on 23 Aug 1996

Resigned on 04 Nov 1999

Time on role 3 years, 2 months, 12 days

SHORT, Stephen Vernon

Director

Director

RESIGNED

Assigned on 23 Aug 1997

Resigned on 04 Nov 1999

Time on role 2 years, 2 months, 12 days

ST CLAIR MORGAN, David

Director

Solicitor

RESIGNED

Assigned on 20 Aug 1996

Resigned on 23 Aug 1996

Time on role 3 days

STUBBS, Graham Martin

Director

Managing Director

RESIGNED

Assigned on 10 Dec 2010

Resigned on 01 Jul 2014

Time on role 3 years, 6 months, 21 days

UNDERWOOD, Eric

Director

Company Director

RESIGNED

Assigned on 29 Dec 2005

Resigned on 24 Aug 2009

Time on role 3 years, 7 months, 26 days

YOUNG, Mark Lees

Director

Solicitor

RESIGNED

Assigned on 16 Dec 1994

Resigned on 20 Aug 1996

Time on role 1 year, 8 months, 4 days


Some Companies

CHESTER THOMAS DEVELOPMENTS LIMITED

STUDIO 2 OLD ROAD,NORTHAMPTON,NN6 9HF

Number:11048668
Status:ACTIVE
Category:Private Limited Company

HR WITHOUT FUSS LIMITED

69-85 TABERNACLE STREET,LONDON,EC2A 4RR

Number:07624034
Status:ACTIVE
Category:Private Limited Company

ILC SPORTS MANAGEMENT LTD

PHOENIX HOUSE,STALYBRIDGE,SK15 2QA

Number:11121041
Status:ACTIVE
Category:Private Limited Company

L.A ROSSER LTD

20 BUNHILL ROW,LONDON,EC1Y 8UE

Number:10033673
Status:ACTIVE
Category:Private Limited Company

SAFS GOURMET KITCHEN LIMITED

96-98 VICTORIA STREET,GRIMSBY,DN31 1BA

Number:11678774
Status:ACTIVE
Category:Private Limited Company

SAM COMMUNICATIONS LTD

271 OLDKENT ROAD,SE1 5LU,SE1 5LU

Number:11026403
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