VIKING OFFICE UK LIMITED

501 Beaumont Leys Lane, Leicester, LE4 2BN, England
StatusACTIVE
Company No.02472621
CategoryPrivate Limited Company
Incorporated21 Feb 1990
Age34 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

VIKING OFFICE UK LIMITED is an active private limited company with number 02472621. It was incorporated 34 years, 3 months, 10 days ago, on 21 February 1990. The company address is 501 Beaumont Leys Lane, Leicester, LE4 2BN, England.



People

CHARPY, Alexandre Francois Jean

Director

Chief Finance Officer

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 4 months, 2 days

JOSSE, Alain Dominique François

Director

Managing Director

ACTIVE

Assigned on 01 Feb 2023

Current time on role 1 year, 4 months, 2 days

MARCOVICI, Daniele Rose

Director

Chief Executive

ACTIVE

Assigned on 02 Feb 2022

Current time on role 2 years, 4 months, 1 day

RODDA, Thomas William Simon

Director

Director

ACTIVE

Assigned on 01 Nov 2021

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

BEST, William

Secretary

RESIGNED

Assigned on

Resigned on 15 Mar 1995

Time on role 29 years, 2 months, 19 days

CUNDICK, Graham Smith

Secretary

RESIGNED

Assigned on 15 Mar 1995

Resigned on 06 Feb 2004

Time on role 8 years, 10 months, 22 days

DAVIES, John Arthur

Secretary

RESIGNED

Assigned on 06 Feb 2004

Resigned on 31 Oct 2007

Time on role 3 years, 8 months, 25 days

HILLS, Jacqueline Susan

Secretary

RESIGNED

Assigned on 31 Oct 2007

Resigned on 12 Nov 2019

Time on role 12 years, 12 days

ALLEN, Paul Robert

Director

Business Improvement Director

RESIGNED

Assigned on 14 Jul 2011

Resigned on 22 Feb 2012

Time on role 7 months, 8 days

BALDREY, Robert Rolph

Director

Company Director

RESIGNED

Assigned on 20 Sep 2019

Resigned on 28 Sep 2021

Time on role 2 years, 8 days

BEST, William

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Apr 1996

Time on role 28 years, 1 month, 19 days

BIRKS, Peter Geoffrey

Director

Company Director

RESIGNED

Assigned on 12 Jun 2003

Resigned on 05 Sep 2003

Time on role 2 months, 23 days

CAIN, Keith

Director

Executive

RESIGNED

Assigned on 15 Mar 1995

Resigned on 08 Jan 2002

Time on role 6 years, 9 months, 24 days

CARVELL, Richard James

Director

Director Sales And Marketing Viking

RESIGNED

Assigned on 01 Apr 2014

Resigned on 31 Dec 2016

Time on role 2 years, 8 months, 30 days

COLLIN, Dirk Jw

Director

European Company Director

RESIGNED

Assigned on 08 Oct 2009

Resigned on 21 Mar 2012

Time on role 2 years, 5 months, 13 days

CUNDICK, Graham Smith

Director

Vp European Merchandising

RESIGNED

Assigned on 20 May 1997

Resigned on 02 Nov 2006

Time on role 9 years, 5 months, 13 days

DOWLING, Kieran Stuart

Director

Company Director

RESIGNED

Assigned on 04 Sep 2016

Resigned on 19 Jul 2018

Time on role 1 year, 10 months, 15 days

FANNIN, David

Director

Snr V.P. & G.C

RESIGNED

Assigned on 08 Dec 1999

Resigned on 06 Feb 2004

Time on role 4 years, 1 month, 29 days

FLYNN, Stephen Martin

Director

Human Resources Director

RESIGNED

Assigned on 31 Mar 2011

Resigned on 01 Apr 2014

Time on role 3 years, 1 day

GOLDSTEIN, Barry

Director

Exec V.P

RESIGNED

Assigned on 08 Dec 1999

Resigned on 31 Oct 2000

Time on role 10 months, 23 days

GRADY, James Henry

Director

Vice President Finance

RESIGNED

Assigned on 21 Mar 2012

Resigned on 31 Dec 2016

Time on role 4 years, 9 months, 10 days

HAYES, Barrie

Director

Director

RESIGNED

Assigned on 26 Mar 2010

Resigned on 31 Mar 2011

Time on role 1 year, 5 days

HELFORD, Irwin

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Dec 1999

Time on role 24 years, 5 months, 26 days

HILLS, Jacqueline Susan

Director

Director

RESIGNED

Assigned on 26 Mar 2010

Resigned on 20 Dec 2018

Time on role 8 years, 8 months, 25 days

HORN, Michael Leslie

Director

Co Director

RESIGNED

Assigned on 02 Nov 2006

Resigned on 13 Apr 2018

Time on role 11 years, 5 months, 11 days

HULSE, David

Director

Business Executive

RESIGNED

Assigned on 22 Mar 1999

Resigned on 30 Jan 2004

Time on role 4 years, 10 months, 8 days

JARC, Frank Robert

Director

Cfo Viking Office Products Inc

RESIGNED

Assigned on 28 May 1997

Resigned on 08 Dec 1999

Time on role 2 years, 6 months, 11 days

JOHNSON, Matthew

Director

It Director

RESIGNED

Assigned on 22 Feb 2012

Resigned on 01 Aug 2013

Time on role 1 year, 5 months, 10 days

KAVANAGH, Ross William

Director

Director

RESIGNED

Assigned on 26 Mar 2010

Resigned on 14 Jul 2011

Time on role 1 year, 3 months, 19 days

KROLL, Stephen Russell

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 May 1997

Time on role 27 years, 13 days

MAHONEY, Christopher Terence

Director

Executive

RESIGNED

Assigned on 05 Sep 2003

Resigned on 21 Sep 2004

Time on role 1 year, 16 days

MASLEN, Neil David

Director

Svp Contract Europe

RESIGNED

Assigned on 25 Oct 2016

Resigned on 11 Dec 2018

Time on role 2 years, 1 month, 17 days

MCCREESH, Michael Jon

Director

Procurement And Supply Chain Director

RESIGNED

Assigned on 23 Jul 2013

Resigned on 01 Apr 2019

Time on role 5 years, 8 months, 9 days

MCLARNEY, Justin James

Director

Business Executive

RESIGNED

Assigned on 01 Aug 2013

Resigned on 18 Dec 2014

Time on role 1 year, 4 months, 17 days

MOORE, John

Director

Co Director

RESIGNED

Assigned on 02 Nov 2006

Resigned on 04 Sep 2016

Time on role 9 years, 10 months, 2 days

MOSELEY, Elizabeth Violet

Director

Vice President Contract Sales

RESIGNED

Assigned on 06 Jan 2015

Resigned on 25 Oct 2016

Time on role 1 year, 9 months, 19 days

MÜSER, Dominik

Director

Director

RESIGNED

Assigned on 26 Jul 2021

Resigned on 01 Feb 2022

Time on role 6 months, 6 days

NELSON, Murray Bruce

Director

President Viking Office Produc

RESIGNED

Assigned on 20 May 1997

Resigned on 06 Feb 2004

Time on role 6 years, 8 months, 17 days

O'KEEFFE, John Adrian

Director

Director

RESIGNED

Assigned on 26 Mar 2010

Resigned on 23 Jul 2013

Time on role 3 years, 3 months, 28 days

RAMSDALE, Douglas

Director

Business Executive

RESIGNED

Assigned on 22 Mar 1999

Resigned on 23 Feb 2000

Time on role 11 months, 1 day

VALE, Robert Curtis Henry

Director

Execute

RESIGNED

Assigned on 06 Feb 2004

Resigned on 04 May 2005

Time on role 1 year, 2 months, 27 days

VALE, Robert Curtis Henry

Director

Executive

RESIGNED

Assigned on 08 Jan 2002

Resigned on 12 Jun 2003

Time on role 1 year, 5 months, 4 days

VAN KALDEKERKEN, Rudolph

Director

Executive

RESIGNED

Assigned on 06 Feb 2004

Resigned on 10 Jul 2006

Time on role 2 years, 5 months, 4 days

WALBY, Michael William

Director

Vice President Sales

RESIGNED

Assigned on 31 Jan 2017

Resigned on 30 Aug 2019

Time on role 2 years, 6 months, 30 days

WESSEL, Ernst

Director

Executive

RESIGNED

Assigned on 06 Feb 2004

Resigned on 27 Jun 2008

Time on role 4 years, 4 months, 21 days

WIETHOFF, Charlotte Jane

Director

Secretary Viking Office Produc

RESIGNED

Assigned on 20 May 1997

Resigned on 08 Dec 1999

Time on role 2 years, 6 months, 19 days

WISEMAN, Graham

Director

Company Director

RESIGNED

Assigned on 11 Jun 2019

Resigned on 26 Jul 2021

Time on role 2 years, 1 month, 15 days


Some Companies

ANOUSKA GEORGIA LONDON LIMITED

1 THE AVENUE,BUCKHURST HILL,IG9 5DY

Number:11201542
Status:ACTIVE
Category:Private Limited Company

E MAUGHAN CONSTRUCTION LTD

UNIT A06 ATLAS BUSINESS CENTRE,LONDON,NW2 7HJ

Number:04010443
Status:ACTIVE
Category:Private Limited Company

FORMAT BASEMENTS LTD

4 RAILWAY TERRACE,STAINES-UPON-THAMES,TW18 3EG

Number:09835854
Status:ACTIVE
Category:Private Limited Company

MANCHESTER DIGITAL LIMITED

C/O MY ACCOUNTANCY PLACE,SALFORD,M3 5BQ

Number:04398806
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

POWERCOR LTD.

23 TRADE CITY AVRO WAY,WEYBRIDGE,KT13 0YF

Number:04473558
Status:ACTIVE
Category:Private Limited Company

REFURBS & DEVELOPERS LIMITED

54A CHURCH ROAD,ASHFORD,TW15 2TS

Number:10733064
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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