FITZGEORGE JUNE (1) LIMITED

All Seasons Church Road All Seasons Church Road, Maidenhead, SL6 9PG, Berkshire, England
StatusDISSOLVED
Company No.02184502
CategoryPrivate Limited Company
Incorporated28 Oct 1987
Age36 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 1 month, 29 days

SUMMARY

FITZGEORGE JUNE (1) LIMITED is an dissolved private limited company with number 02184502. It was incorporated 36 years, 6 months, 25 days ago, on 28 October 1987 and it was dissolved 4 years, 1 month, 29 days ago, on 24 March 2020. The company address is All Seasons Church Road All Seasons Church Road, Maidenhead, SL6 9PG, Berkshire, England.



People

WOODS, Ron

Secretary

ACTIVE

Assigned on 09 Mar 2016

Current time on role 8 years, 2 months, 13 days

WOODS, Ronald Ernest

Director

Financial Adviser

ACTIVE

Assigned on 02 Mar 2010

Current time on role 14 years, 2 months, 20 days

AMEY, Michelle

Secretary

RESIGNED

Assigned on 11 May 2001

Resigned on 29 Jun 2001

Time on role 1 month, 18 days

CLIFTON, Roger Cheston

Secretary

RESIGNED

Assigned on 25 Aug 1995

Resigned on 22 Dec 1995

Time on role 3 months, 28 days

DIXON, Susan Elizabeth

Secretary

RESIGNED

Assigned on 20 Jun 1994

Resigned on 18 Oct 1994

Time on role 3 months, 28 days

LAYCOCK, Rufus

Secretary

RESIGNED

Assigned on 29 Jun 2001

Resigned on 05 Dec 2006

Time on role 5 years, 5 months, 6 days

LONGCROFT, Peter Leonard

Secretary

RESIGNED

Assigned on 11 May 2001

Resigned on 29 Jun 2001

Time on role 1 month, 18 days

MARSHALL, Ian Bruce

Secretary

RESIGNED

Assigned on 18 Oct 1994

Resigned on 25 Aug 1995

Time on role 10 months, 7 days

MARSHALL, Ian Bruce

Secretary

RESIGNED

Assigned on

Resigned on 20 Jun 1994

Time on role 29 years, 11 months, 2 days

MORRISON, Audrey

Secretary

RESIGNED

Assigned on 22 Dec 1995

Resigned on 11 May 2001

Time on role 5 years, 4 months, 20 days

ROBINSON, Jill Louise

Secretary

Group Accountant Company Secre

RESIGNED

Assigned on 05 Dec 2006

Resigned on 15 Dec 2015

Time on role 9 years, 10 days

YOUNG, Lorraine Elizabeth

Secretary

RESIGNED

Assigned on 22 Dec 1995

Resigned on 09 Aug 1996

Time on role 7 months, 18 days

AIKEN, Neil Gordon

Director

Investment Banker

RESIGNED

Assigned on 04 Oct 1995

Resigned on 29 Jun 2001

Time on role 5 years, 8 months, 25 days

BARKER, Nicholas David

Director

Investment Banker

RESIGNED

Assigned on 12 Feb 1998

Resigned on 29 Jun 2001

Time on role 3 years, 4 months, 17 days

BEEVER, David Milton Maxwell

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 13 Oct 1995

Time on role 28 years, 7 months, 9 days

CHARLTON, John Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 29 Jun 2001

Resigned on 09 Oct 2001

Time on role 3 months, 10 days

DEDMAN, John Arnold

Director

Chartered Accountant

RESIGNED

Assigned on 09 May 2005

Resigned on 05 Dec 2006

Time on role 1 year, 6 months, 27 days

FOSSE, Finn Erik

Director

Svp Risk Compliance

RESIGNED

Assigned on 29 Jun 2001

Resigned on 08 Oct 2004

Time on role 3 years, 3 months, 9 days

HARDWICK, Michael Robert

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 12 Feb 1998

Time on role 26 years, 3 months, 10 days

INNES, Michael Ernest Ashley

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 22 days

LAYCOCK, Rufus

Director

Company Secretary

RESIGNED

Assigned on 08 Oct 2004

Resigned on 05 Dec 2006

Time on role 2 years, 1 month, 28 days

LEATHES, Simon William De Mussenden

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 08 Sep 1995

Time on role 28 years, 8 months, 14 days

MYALL, Paul Geoffrey

Director

Financial Controller

RESIGNED

Assigned on 22 Dec 1995

Resigned on 12 Feb 1998

Time on role 2 years, 1 month, 21 days

O'HAIRE, Cormac Patrick Thomas

Director

Financial Controller

RESIGNED

Assigned on 12 Feb 1998

Resigned on 29 Jun 2001

Time on role 3 years, 4 months, 17 days

RANDALL, Colin

Director

Vp Group Tax

RESIGNED

Assigned on 08 Oct 2004

Resigned on 01 Apr 2005

Time on role 5 months, 24 days

RANDALL, Colin

Director

Accountant

RESIGNED

Assigned on 29 Jun 2001

Resigned on 29 Jun 2001

Time on role

READ, Philip David

Director

Investment Banker

RESIGNED

Assigned on 02 Sep 1993

Resigned on 15 Oct 1997

Time on role 4 years, 1 month, 13 days

ROBINSON, Jill Louise

Director

Group Accountant Company Secre

RESIGNED

Assigned on 05 Dec 2006

Resigned on 15 Dec 2015

Time on role 9 years, 10 days

TUGHAN, Frederick David

Director

Managing Director Chairman

RESIGNED

Assigned on 05 Dec 2006

Resigned on 31 Mar 2010

Time on role 3 years, 3 months, 26 days

WHITING, Kevin John

Director

Banker

RESIGNED

Assigned on 04 Oct 1995

Resigned on 29 Jun 2001

Time on role 5 years, 8 months, 25 days

WOODS, Ronald Ernest

Director

Tax Advisor

RESIGNED

Assigned on 29 Jun 2001

Resigned on 08 Oct 2004

Time on role 3 years, 3 months, 9 days


Some Companies

ALPINE HOUSE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:05398415
Status:ACTIVE
Category:Private Limited Company

ANIKIN LTD

7 ST PETERS STREET,LONDON,N1 8JD

Number:11960313
Status:ACTIVE
Category:Private Limited Company

DOT TK LIMITED

19 KATHLEEN ROAD,LONDON,SW11 2JR

Number:05994034
Status:ACTIVE
Category:Private Limited Company

DYNAMIC HANDLING SYSTEMS LIMITED

36 TYNDALL COURT,PETERBOROUGH,PE2 6LR

Number:03183352
Status:ACTIVE
Category:Private Limited Company

LDB PROPERTY MANAGEMENT LTD

33A HIGH STREET,BELPER,DE56 1GF

Number:10178453
Status:ACTIVE
Category:Private Limited Company

NEW END PARTNERS LIMITED

C/O THE OFFICES OF SILKE & CO LTD 1ST FLOOR,WATERDALE,DN1 3HR

Number:07647640
Status:LIQUIDATION
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