VESUVIUS GROUP LIMITED

165 Fleet Street 165 Fleet Street, EC4A 2AE
StatusACTIVE
Company No.02099093
CategoryPrivate Limited Company
Incorporated11 Feb 1987
Age37 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

VESUVIUS GROUP LIMITED is an active private limited company with number 02099093. It was incorporated 37 years, 3 months, 6 days ago, on 11 February 1987. The company address is 165 Fleet Street 165 Fleet Street, EC4A 2AE.



People

SMITH, Jennifer

Secretary

ACTIVE

Assigned on 01 Nov 2017

Current time on role 6 years, 6 months, 16 days

FELL, Rachel Sara

Director

Company Secretarial Executive

ACTIVE

Assigned on 01 Jun 2020

Current time on role 3 years, 11 months, 16 days

GODIN, Geoffroy

Director

Accountant

ACTIVE

Assigned on 15 Nov 2019

Current time on role 4 years, 6 months, 2 days

MATTHEWS, Andrew James

Director

Treasurer

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 17 days

EVANS, Amanda Jane

Secretary

RESIGNED

Assigned on 12 Nov 1999

Resigned on 30 Mar 2000

Time on role 4 months, 18 days

FELL, Rachel Sara

Secretary

RESIGNED

Assigned on 14 Dec 2000

Resigned on 21 Mar 2013

Time on role 12 years, 3 months, 7 days

FIRMAN, Angela June

Secretary

RESIGNED

Assigned on 05 Jun 2013

Resigned on 01 Mar 2014

Time on role 8 months, 26 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

Company Secretary

RESIGNED

Assigned on 03 Jul 1993

Resigned on 12 Nov 1999

Time on role 6 years, 4 months, 9 days

MCDONNALL, Glen Michael

Secretary

RESIGNED

Assigned on 30 Mar 2000

Resigned on 14 Dec 2000

Time on role 8 months, 15 days

MURRAY, Dominic

Secretary

RESIGNED

Assigned on 30 May 2014

Resigned on 01 Nov 2017

Time on role 3 years, 5 months, 2 days

WARE, Timothy Gilbert

Secretary

RESIGNED

Assigned on

Resigned on 03 Jul 1993

Time on role 30 years, 10 months, 14 days

BARR, Ian Stockdale

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jan 1994

Resigned on 01 May 1996

Time on role 2 years, 3 months, 18 days

COZZANI, Gian Carlo

Director

Company Director

RESIGNED

Assigned on 19 Aug 1996

Resigned on 31 Jan 2005

Time on role 8 years, 5 months, 12 days

ELLISTON, Bryan Richard

Director

Group Finacial Controller

RESIGNED

Assigned on 01 May 1996

Resigned on 31 Mar 2014

Time on role 17 years, 11 months

GINGELL, Elliott Owen

Director

Accountant

RESIGNED

Assigned on 15 Nov 2019

Resigned on 30 Jun 2023

Time on role 3 years, 7 months, 15 days

GROSSO, Roberto

Director

Director

RESIGNED

Assigned on

Resigned on 18 May 1994

Time on role 29 years, 11 months, 29 days

HOWARD, Stephen Lee

Director

Attorney

RESIGNED

Assigned on 23 Aug 1995

Resigned on 01 Oct 2004

Time on role 9 years, 1 month, 8 days

KNOWLES, Henry James

Director

General Counsel And Company Secretary

RESIGNED

Assigned on 23 Sep 2013

Resigned on 01 Jun 2020

Time on role 6 years, 8 months, 9 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

MALHERBE, Jean-Pierre

Director

Executive Vice President

RESIGNED

Assigned on 13 Jan 1994

Resigned on 31 Dec 2006

Time on role 12 years, 11 months, 18 days

MALTHOUSE, Richard Martin Hilary

Director

Chartered Secretary

RESIGNED

Assigned on 01 May 1996

Resigned on 23 Sep 2013

Time on role 17 years, 4 months, 22 days

OSTER, Richard Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 1996

Time on role 28 years, 16 days

SHIPLEY, Benjamin Richard

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 16 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

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

DAY FIRST AID SUPPLIES LTD

3 ESTCOURT STREET,GOOLE,DN14 5AS

Number:11019517
Status:ACTIVE
Category:Private Limited Company

LOWECORP LTD

39 MAYFIELD DRIVE MAYFIELD DRIVE,READING,RG4 5JP

Number:11488289
Status:ACTIVE
Category:Private Limited Company

PAUL J. HAS SERVICES LIMITED

28 HEATHER AVENUE,ROMFORD,RM1 4SU

Number:09302844
Status:ACTIVE
Category:Private Limited Company

SENER ENGINEERING & SYSTEMS, LTD.

20 EASTBOURNE TERRACE,LONDON,W2 6LG

Number:08814895
Status:ACTIVE
Category:Private Limited Company

SHINE BID MANAGEMENT

CASTLETAYLOR NORTH,ARDRAHAN,

Number:FC030586
Status:ACTIVE
Category:Other company type

THE ADMINISTRATION HUB LIMITED

YOUR BUSINESS MATTERS,CHISLEHURST,BR7 5AN

Number:11343717
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