FCI CONNECTORS UK LIMITED

The Pinnacle The Pinnacle, Milton Keynes, MK9 1FF, Buckinghamshire, England
StatusACTIVE
Company No.01559880
CategoryPrivate Limited Company
Incorporated06 May 1981
Age43 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 19 days

SUMMARY

FCI CONNECTORS UK LIMITED is an active private limited company with number 01559880. It was incorporated 43 years, 1 month, 2 days ago, on 06 May 1981 and it was dissolved 4 years, 3 months, 19 days ago, on 18 February 2020. The company address is The Pinnacle The Pinnacle, Milton Keynes, MK9 1FF, Buckinghamshire, England.



People

LIM, Danielle Gek Choo

Secretary

ACTIVE

Assigned on 01 Mar 2013

Current time on role 11 years, 3 months, 7 days

D'AMICO, Lance Edward, Mr.

Director

General Counsel & Secretary

ACTIVE

Assigned on 02 Dec 2016

Current time on role 7 years, 6 months, 6 days

LAMPO, Craig Anthony, Mr.

Director

Chief Financial Officer

ACTIVE

Assigned on 06 Sep 2016

Current time on role 7 years, 9 months, 2 days

NORWITT, Richard Adam, Mr.

Director

Chief Executive Officer

ACTIVE

Assigned on 06 Sep 2016

Current time on role 7 years, 9 months, 2 days

BRENNAN, Alison Hilda

Secretary

RESIGNED

Assigned on 20 Aug 2001

Resigned on 28 Apr 2004

Time on role 2 years, 8 months, 8 days

JACKSON, Keith Robert

Secretary

Vp Global Sales

RESIGNED

Assigned on 23 May 2006

Resigned on 24 Aug 2009

Time on role 3 years, 3 months, 1 day

LOONEY, Sharon Catherine

Secretary

Corporate Director Of Training

RESIGNED

Assigned on 24 Aug 2009

Resigned on 14 Feb 2012

Time on role 2 years, 5 months, 21 days

MALLOWS, Serena Anne

Secretary

RESIGNED

Assigned on 30 May 1999

Resigned on 27 Jul 2001

Time on role 2 years, 1 month, 28 days

SMITH, Jane

Secretary

RESIGNED

Assigned on 28 Apr 2004

Resigned on 10 Aug 2005

Time on role 1 year, 3 months, 12 days

VANDAIS, Jean-Claude

Secretary

RESIGNED

Assigned on 14 Feb 2012

Resigned on 01 Mar 2013

Time on role 1 year, 16 days

WHITE, Gillian

Secretary

RESIGNED

Assigned on

Resigned on 30 May 1999

Time on role 25 years, 9 days

ADAMS, Wilhelmus

Director

Director

RESIGNED

Assigned on 08 Jul 2002

Resigned on 30 Sep 2002

Time on role 2 months, 22 days

ALBRAND, Eric Robert Logan

Director

Director

RESIGNED

Assigned on 08 Jul 2002

Resigned on 01 Jan 2003

Time on role 5 months, 24 days

BROCHARD, Gilles

Director

Chief Finance Officer

RESIGNED

Assigned on 22 Apr 2004

Resigned on 15 Nov 2004

Time on role 6 months, 23 days

CUILHE, Michel

Director

Financial Director

RESIGNED

Assigned on 15 Nov 2004

Resigned on 26 Nov 2006

Time on role 2 years, 11 days

CUILHE, Michel

Director

Director

RESIGNED

Assigned on 01 Jan 2003

Resigned on 07 Jul 2004

Time on role 1 year, 6 months, 6 days

CUILHE, Michel Jacques Marie, Monsieur

Director

Executive Vice President

RESIGNED

Assigned on 29 Mar 1993

Resigned on 08 Jul 2002

Time on role 9 years, 3 months, 10 days

GARCON, Gilles

Director

Manager

RESIGNED

Assigned on 22 Apr 2004

Resigned on 28 Jan 2008

Time on role 3 years, 9 months, 6 days

LEVEQUE, Gerard

Director

Connectors

RESIGNED

Assigned on 01 Oct 2002

Resigned on 22 Apr 2004

Time on role 1 year, 6 months, 21 days

PELTZ, Alan Howard

Director

Vice President (Finance)

RESIGNED

Assigned on 29 Mar 1993

Resigned on 01 Jan 2002

Time on role 8 years, 9 months, 3 days

ROWELL, Henry

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1992

Resigned on 25 Oct 1999

Time on role 7 years, 9 months, 24 days

RUCKSTUHL, Gilles

Director

Chief Finance Officer

RESIGNED

Assigned on 26 Nov 2006

Resigned on 14 Feb 2012

Time on role 5 years, 2 months, 18 days

SAFIR, Michel Vladimir

Director

Executive

RESIGNED

Assigned on

Resigned on 08 Jul 2002

Time on role 21 years, 11 months

TRACEY, William Joseph

Director

Attorney

RESIGNED

Assigned on

Resigned on 29 Mar 1993

Time on role 31 years, 2 months, 10 days

VOGELSANG, Henning

Director

Vice President & Gm Europe Electronics

RESIGNED

Assigned on 14 Feb 2012

Resigned on 06 Sep 2016

Time on role 4 years, 6 months, 21 days

WETMORE, Edward Charles, Mr.

Director

General Counsel

RESIGNED

Assigned on 06 Sep 2016

Resigned on 02 Dec 2016

Time on role 2 months, 26 days

YORK, Theodore Charles

Director

Executive

RESIGNED

Assigned on

Resigned on 29 Mar 1993

Time on role 31 years, 2 months, 10 days


Some Companies

AUTOD2 LIMITED

THE CHOCOLATE BOX 8-10 CHRISTCHURCH ROAD,BOURNEMOUTH,BH1 3NA

Number:07968013
Status:ACTIVE
Category:Private Limited Company

DADBODISHOT LIMITED

24 24 CALETOCK WAY, ROYAL GREENWICH,LONDON,SE10 0HW

Number:11118210
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EL-HAWA PROPERTIES LTD

26 CRANE LODGE ROAD,HOUNSLOW,TW5 9PG

Number:11566318
Status:ACTIVE
Category:Private Limited Company

FORGE MOTORS LIMITED

24 BRIDGE STREET,NEWPORT,NP20 4SF

Number:05011198
Status:ACTIVE
Category:Private Limited Company

RED COMMODITIES LIMITED

UNIT 4, WILLOWS GATE STOKE LYNE ROAD,BICESTER,OX27 9AU

Number:10729767
Status:ACTIVE
Category:Private Limited Company

SJG PUBLISHING LIMITED

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:04651323
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