F.G.H. (NEWCASTLE) LIMITED

13 Woodstock Street, London, W1C 2AG, England
StatusACTIVE
Company No.01466619
CategoryPrivate Limited Company
Incorporated13 Dec 1979
Age44 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

F.G.H. (NEWCASTLE) LIMITED is an active private limited company with number 01466619. It was incorporated 44 years, 4 months, 27 days ago, on 13 December 1979. The company address is 13 Woodstock Street, London, W1C 2AG, England.



People

COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2022

Current time on role 2 years, 4 months, 8 days

ELLIOTT, Joanne Lesley

Director

Corporate Finance Manager

ACTIVE

Assigned on 01 Feb 2005

Current time on role 19 years, 3 months, 8 days

PHAYRE-MUDGE, Marcus Andrew

Director

Chartered Surveyor

ACTIVE

Assigned on 08 Dec 2000

Current time on role 23 years, 5 months, 1 day

LANES, Stephen Alec

Secretary

RESIGNED

Assigned on

Resigned on 06 Oct 1992

Time on role 31 years, 7 months, 3 days

SLADE, Martin Keith

Secretary

RESIGNED

Assigned on 06 Oct 1992

Resigned on 01 Oct 1993

Time on role 11 months, 25 days

HENDERSON SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 1993

Resigned on 01 Apr 2007

Time on role 13 years, 6 months, 1 day

LINK COMPANY MATTERS LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2007

Resigned on 01 Jan 2022

Time on role 14 years, 9 months

BUSHNELL, Patrick James

Director

Investment Manager

RESIGNED

Assigned on 17 Jan 1995

Resigned on 30 Sep 2004

Time on role 9 years, 8 months, 13 days

DUFFY, Peter John

Director

Investment Manager

RESIGNED

Assigned on 06 Oct 1992

Resigned on 20 Jul 1995

Time on role 2 years, 9 months, 14 days

ELLIOTT, Joanne Lesley

Director

Corporate Finance Manager

RESIGNED

Assigned on 23 Sep 1997

Resigned on 30 Sep 2004

Time on role 7 years, 7 days

HACKMAN, John William

Director

Director

RESIGNED

Assigned on

Resigned on 07 Jan 1994

Time on role 30 years, 4 months, 2 days

JACKSON, David Lloyd

Director

Director

RESIGNED

Assigned on

Resigned on 14 Jan 1992

Time on role 32 years, 3 months, 25 days

TURNER, Christopher Montagu

Director

Property Investment Manager

RESIGNED

Assigned on 31 May 1995

Resigned on 30 Jun 2011

Time on role 16 years, 30 days


Some Companies

AK CARPENTRY (BRADFORD) LTD

UNIT 3 GROSVENOR WORKS,BRADFORD,BD8 7HH

Number:11373398
Status:ACTIVE
Category:Private Limited Company

ELITE AUTO RESTORE LTD

152 PRINCESS STREET,BURTON-ON-TRENT,DE14 2NT

Number:09864345
Status:ACTIVE
Category:Private Limited Company

FIRST STEP (OPENSHAW) LTD

UNIT 4 ROYAL MILLS,MANCHESTER,M4 5BA

Number:07936971
Status:ACTIVE
Category:Private Limited Company

MALEKANI LTD

13 POLEBROOK ROAD,LONDON,SE3 8QR

Number:11540970
Status:ACTIVE
Category:Private Limited Company

MERLIE CALVERT LTD

ST ALBAN TOWER,LONDON,EC2V 7AF

Number:11173064
Status:ACTIVE
Category:Private Limited Company

OXFORD SPORTS CARS LTD

UNIT 8 BRUNEL COURT DEAN ROAD,BRISTOL,BS37 5PD

Number:07370222
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