FEI UK LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.02380120
CategoryPrivate Limited Company
Incorporated04 May 1989
Age35 years, 12 days
JurisdictionEngland Wales

SUMMARY

FEI UK LIMITED is an active private limited company with number 02380120. It was incorporated 35 years, 12 days ago, on 04 May 1989. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



People

GREGG, Rhona

Secretary

ACTIVE

Assigned on 11 Nov 2016

Current time on role 7 years, 6 months, 5 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Nov 2016

Current time on role 7 years, 6 months, 5 days

AHMED, Syed Waqas

Director

None

ACTIVE

Assigned on 23 Mar 2020

Current time on role 4 years, 1 month, 24 days

BERNE, Rosalie

Director

Sr. Director Global Business Ops

ACTIVE

Assigned on 04 Jun 2020

Current time on role 3 years, 11 months, 12 days

CAMERON, Euan Daney Ross

Director

Director

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 6 months, 16 days

GREEN, Georgina Adams

Director

Tax Director

ACTIVE

Assigned on 18 Apr 2024

Current time on role 28 days

SMITH, Anthony Hugh

Director

Vice President, Tax And Treasury

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 6 months, 4 days

STARR, Alison Jane

Director

Chartered Accountant/ Chartered Tax Adviser

ACTIVE

Assigned on 18 Apr 2024

Current time on role 28 days

DINGLE, Trevor

Secretary

Physicist

RESIGNED

Assigned on 12 Dec 2006

Resigned on 11 Apr 2008

Time on role 1 year, 3 months, 30 days

GAUTREY, Anette Hovaldt

Secretary

Accountant

RESIGNED

Assigned on 13 Jul 2001

Resigned on 12 Dec 2006

Time on role 5 years, 4 months, 30 days

JACKSON, Helen Margaret

Secretary

RESIGNED

Assigned on

Resigned on 27 Sep 1996

Time on role 27 years, 7 months, 19 days

MORRIS, Michael Geoffrey

Secretary

Company Secretary

RESIGNED

Assigned on 01 Dec 1996

Resigned on 23 Mar 1997

Time on role 3 months, 22 days

PASCOE, Ronald Rowe

Secretary

Barrister

RESIGNED

Assigned on 27 Sep 1996

Resigned on 01 Dec 1996

Time on role 2 months, 4 days

ROEBUCK, David John

Secretary

Business Manager

RESIGNED

Assigned on 14 Feb 1997

Resigned on 03 Apr 2001

Time on role 4 years, 1 month, 17 days

ARMSTRONG, Martin Robert

Director

Barrister

RESIGNED

Assigned on 27 Sep 1996

Resigned on 14 Feb 1997

Time on role 4 months, 17 days

CODD, Raymond Michael

Director

European Service Manager

RESIGNED

Assigned on 25 Jul 2006

Resigned on 11 Apr 2008

Time on role 1 year, 8 months, 17 days

DINGLE, Trevor

Director

Physicist

RESIGNED

Assigned on 23 Jan 1998

Resigned on 11 Apr 2008

Time on role 10 years, 2 months, 19 days

GAUTREY, Anette Hovaldt

Director

Accountant

RESIGNED

Assigned on 13 Jul 2001

Resigned on 12 Dec 2006

Time on role 5 years, 4 months, 30 days

GRANT, Lucie Mary Katja

Director

Solicitor

RESIGNED

Assigned on 11 Nov 2016

Resigned on 03 Dec 2019

Time on role 3 years, 22 days

INCE, Nicholas

Director

Accountant

RESIGNED

Assigned on 11 Nov 2016

Resigned on 31 Oct 2018

Time on role 1 year, 11 months, 20 days

LANENS, Dirk Karin

Director

Vp Sales & Service Division Eu

RESIGNED

Assigned on 25 Jul 2006

Resigned on 12 Nov 2012

Time on role 6 years, 3 months, 18 days

LANGLEY, William Graham

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Jan 1998

Resigned on 19 Apr 1999

Time on role 1 year, 2 months, 27 days

MORRIS, Michael Geoffrey

Director

Company Secretary

RESIGNED

Assigned on 01 Dec 1996

Resigned on 14 Feb 1997

Time on role 2 months, 13 days

NORMAN, David John

Director

Chartered Accountant

RESIGNED

Assigned on 11 Nov 2016

Resigned on 18 Apr 2024

Time on role 7 years, 5 months, 7 days

PASCOE, Ronald Rowe

Director

Barrister

RESIGNED

Assigned on 14 Feb 1997

Resigned on 31 Dec 2002

Time on role 5 years, 10 months, 17 days

PASCOE, Ronald Rowe

Director

Barrister

RESIGNED

Assigned on 27 Sep 1996

Resigned on 01 Dec 1996

Time on role 2 months, 4 days

PINE, Malcolm Richard

Director

Managing Director

RESIGNED

Assigned on 20 Jun 1992

Resigned on 27 Sep 1996

Time on role 4 years, 3 months, 7 days

REYNOLDS, Michael James

Director

Manager

RESIGNED

Assigned on

Resigned on 25 Jun 1992

Time on role 31 years, 10 months, 21 days

ROEBUCK, David John

Director

Business Manager

RESIGNED

Assigned on 14 Feb 1997

Resigned on 03 Apr 2001

Time on role 4 years, 1 month, 17 days

SHIPLEY, Rodrick John

Director

Vp Sales And Services Europe

RESIGNED

Assigned on 22 Feb 2012

Resigned on 31 May 2020

Time on role 8 years, 3 months, 9 days

VAN OOJEN, Hendrik Johannes

Director

Ssd Finance Director

RESIGNED

Assigned on 08 Nov 2005

Resigned on 11 Nov 2016

Time on role 11 years, 3 days

WINDLE, John Trevor

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 27 Aug 1996

Time on role 27 years, 8 months, 19 days


Some Companies

AMS STORAGE LIMITED

HARANCE HOUSE,CANNOCK,WS11 0ET

Number:06934876
Status:ACTIVE
Category:Private Limited Company

CATALOGUE SURPLUS CENTRE LIMITED

28/30, ST. MARYS STREET,,SHROPSHIRE.,TF10 7AB

Number:01401322
Status:ACTIVE
Category:Private Limited Company

KAYNAZ LIMITED

12 THE PINES TURNERS HILL ROAD,CRAWLEY,RH10 7US

Number:10984254
Status:ACTIVE
Category:Private Limited Company

SBES CONTRACTORS LIMITED

16 16 LINDEN CRESCENT,YARM,TS15 9FX

Number:11029290
Status:ACTIVE
Category:Private Limited Company

SCHOOL'S OUT HENLEAZE

236 HENLEAZE ROAD,BRISTOL,BS9 4NG

Number:05757674
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TOP NAILS LONDON LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:10916560
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