ALEXANDER PROUDFOOT (EUROPE) LIMITED

St Pauls House 4th Floor St Pauls House 4th Floor, London, EC4M 7BP, England
StatusACTIVE
Company No.02452071
CategoryPrivate Limited Company
Incorporated13 Dec 1989
Age34 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

ALEXANDER PROUDFOOT (EUROPE) LIMITED is an active private limited company with number 02452071. It was incorporated 34 years, 6 months, 6 days ago, on 13 December 1989. The company address is St Pauls House 4th Floor St Pauls House 4th Floor, London, EC4M 7BP, England.



People

PARTRIDGE, Charlotte Kate

Secretary

ACTIVE

Assigned on 07 Sep 2017

Current time on role 6 years, 9 months, 12 days

JAMIESON, Trevor

Director

Management Consultant

ACTIVE

Assigned on 06 Jun 2024

Current time on role 13 days

O'BRIEN, Neil Robert Jeffrey

Director

Chief Executive

ACTIVE

Assigned on 26 Jan 2023

Current time on role 1 year, 4 months, 24 days

ANSLEY, Charles William

Secretary

RESIGNED

Assigned on 23 Sep 2011

Resigned on 07 Sep 2017

Time on role 5 years, 11 months, 14 days

BOYD, Kelvin Charles

Secretary

Executive

RESIGNED

Assigned on 11 Dec 1996

Resigned on 26 Nov 1997

Time on role 11 months, 15 days

CONNOLE, Michael Damien

Secretary

RESIGNED

Assigned on 18 Sep 1996

Resigned on 11 Dec 1996

Time on role 2 months, 23 days

DUMOND, Paul George

Secretary

RESIGNED

Assigned on

Resigned on 14 Dec 1993

Time on role 30 years, 6 months, 5 days

MACCONNELL, Bruce

Secretary

Vp Of Operations

RESIGNED

Assigned on 26 Nov 1997

Resigned on 04 Sep 2000

Time on role 2 years, 9 months, 8 days

MCLEAN, Karin

Secretary

Hr Manager

RESIGNED

Assigned on 04 Sep 2000

Resigned on 15 Jun 2011

Time on role 10 years, 9 months, 11 days

SWITALSKI, Gillian Eileen

Secretary

RESIGNED

Assigned on 14 Dec 1993

Resigned on 18 Sep 1996

Time on role 2 years, 9 months, 4 days

ANSLEY, Charles William

Director

Accountant

RESIGNED

Assigned on 06 Nov 2006

Resigned on 07 Sep 2017

Time on role 10 years, 10 months, 1 day

BOYD, Kelvin Charles

Director

Executive

RESIGNED

Assigned on 11 Dec 1996

Resigned on 26 Nov 1997

Time on role 11 months, 15 days

BROWN, Gail Patricia

Director

Human Resources Director

RESIGNED

Assigned on 10 Dec 1996

Resigned on 04 Sep 2000

Time on role 3 years, 8 months, 25 days

CARA, Robert Gerard

Director

Accountant

RESIGNED

Assigned on 08 Dec 1995

Resigned on 10 Dec 1996

Time on role 1 year, 2 days

COMRAS, Michael David

Director

Chief Financial Officer

RESIGNED

Assigned on 07 Sep 2017

Resigned on 09 May 2018

Time on role 8 months, 2 days

CONNOLE, Michael Damien

Director

Chartered Accountant

RESIGNED

Assigned on 24 May 1996

Resigned on 11 Dec 1996

Time on role 6 months, 18 days

CURRIE, Mark Andrew

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 06 Nov 2006

Time on role 1 year, 8 months, 5 days

GEORGE, Paul

Director

Director

RESIGNED

Assigned on 04 Sep 2000

Resigned on 18 Nov 2002

Time on role 2 years, 2 months, 14 days

GILL, David Alan

Director

Director

RESIGNED

Assigned on 14 Dec 1993

Resigned on 08 Dec 1995

Time on role 1 year, 11 months, 25 days

HACKETT, Pamela Ursula

Director

Chief Executive

RESIGNED

Assigned on 10 Apr 2018

Resigned on 20 Jun 2022

Time on role 4 years, 2 months, 10 days

HAMILTON, Neil

Director

Finance Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 19 days

HAYON, Laurence

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 1994

Resigned on 14 Jul 1995

Time on role 1 year, 1 month, 13 days

HAYON, Laurence

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 1993

Resigned on 22 Feb 1994

Time on role 10 months, 22 days

HUGHES, Malcolm Keith

Director

Director

RESIGNED

Assigned on 08 Dec 1995

Resigned on 10 Dec 1996

Time on role 1 year, 2 days

ISAAC, Peter Elfed

Director

Regional President Europe

RESIGNED

Assigned on 31 Mar 1993

Resigned on 14 Dec 1993

Time on role 8 months, 14 days

LLEWELLYN, Charles

Director

Management Consultant

RESIGNED

Assigned on 31 Mar 1993

Resigned on 28 Mar 1994

Time on role 11 months, 28 days

MACCONNELL, Bruce

Director

Vp Of Operations

RESIGNED

Assigned on 26 Nov 1997

Resigned on 04 Sep 2000

Time on role 2 years, 9 months, 8 days

PARRY, Kevin Allen Huw, Mr.

Director

Director

RESIGNED

Assigned on 04 Sep 2000

Resigned on 31 Mar 2008

Time on role 7 years, 6 months, 27 days

POVEY, Christopher John

Director

Director

RESIGNED

Assigned on 31 Oct 2010

Resigned on 07 Sep 2017

Time on role 6 years, 10 months, 7 days

PROSSER, John William

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 19 days

PURSE, Stephen John

Director

Director Finan

RESIGNED

Assigned on 18 Nov 2002

Resigned on 07 Mar 2005

Time on role 2 years, 3 months, 19 days

SAVAGE, Stephen Craig

Director

President Services Gp Europe

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 2 months, 19 days

SMITH, Craig Harold

Director

Director

RESIGNED

Assigned on 01 May 2007

Resigned on 31 Oct 2010

Time on role 3 years, 6 months

SMYTH, Andrew Lawrence Robin

Director

Accountant

RESIGNED

Assigned on 06 Nov 2006

Resigned on 20 Jul 2010

Time on role 3 years, 8 months, 14 days

STAGG, Nicholas Simon

Director

Company Director

RESIGNED

Assigned on 20 Jul 2010

Resigned on 05 Mar 2024

Time on role 13 years, 7 months, 16 days

SWITALSKI, Gillian Eileen

Director

Solicitor

RESIGNED

Assigned on 14 Jul 1995

Resigned on 18 Sep 1996

Time on role 1 year, 2 months, 4 days

ZAMOJSKI, Jan

Director

Accountant

RESIGNED

Assigned on 22 Feb 1994

Resigned on 01 Jun 1994

Time on role 3 months, 10 days


Some Companies

CURRY HUT BILLERICAY LTD

17 MEADOW RISE,BILLERICAY,CM11 2DN

Number:11415961
Status:ACTIVE
Category:Private Limited Company

J.S. KELLY BUILDING LIMITED

3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:05047546
Status:ACTIVE
Category:Private Limited Company

LEAGAS DELANEY - LONDON LIMITED

1 ALFRED PLACE,,WC1E 7EB

Number:04985178
Status:ACTIVE
Category:Private Limited Company

S & G GAS SERVICES LIMITED

UNIT 14,LOWESTOFT,NR33 9QS

Number:07736586
Status:ACTIVE
Category:Private Limited Company

TECNET LTD

197B BIRMINGHAM ROAD,STRATFORD UPON AVON,CV37 0AP

Number:10845558
Status:ACTIVE
Category:Private Limited Company

THE WRIGHT BOOKKEEPER LTD

236 ASHBY ROAD,HINCKLEY,LE10 1SW

Number:08387498
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