THE GENERAL IRON FOUNDRY COMPANY LIMITED

41-51 Freshwater Road 41-51 Freshwater Road, Romford, RM8 1SP, Essex
StatusACTIVE
Company No.02628211
CategoryPrivate Limited Company
Incorporated10 Jul 1991
Age32 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE GENERAL IRON FOUNDRY COMPANY LIMITED is an active private limited company with number 02628211. It was incorporated 32 years, 10 months, 1 day ago, on 10 July 1991. The company address is 41-51 Freshwater Road 41-51 Freshwater Road, Romford, RM8 1SP, Essex.



People

LANCHESTER, David James

Secretary

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 7 months, 10 days

FORBES, David Ian

Director

Director

ACTIVE

Assigned on 30 Sep 2020

Current time on role 3 years, 7 months, 11 days

SMITH, Morgan Lorraine

Director

Finance Director

ACTIVE

Assigned on 01 Aug 2020

Current time on role 3 years, 9 months, 10 days

COOPER, Geraint David

Secretary

RESIGNED

Assigned on 20 Apr 2015

Resigned on 30 Sep 2020

Time on role 5 years, 5 months, 10 days

HUMPHREY, John Morton

Secretary

Accountant

RESIGNED

Assigned on 01 Oct 1991

Resigned on 20 Feb 1995

Time on role 3 years, 4 months, 19 days

KNIGHT, Richard David

Secretary

Company Director

RESIGNED

Assigned on 20 Feb 1995

Resigned on 20 Apr 2015

Time on role 20 years, 2 months

LONG, Bryan Austin

Secretary

Company Director

RESIGNED

Assigned on 05 Jul 1991

Resigned on 01 Oct 1991

Time on role 2 months, 26 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jul 1991

Resigned on 10 Jul 1991

Time on role

ANDERSON, Graham John

Director

Glazier Glass Cutter

RESIGNED

Assigned on 02 Sep 1991

Resigned on 20 Feb 1995

Time on role 3 years, 5 months, 18 days

COOPER, Geraint David

Director

Accountant

RESIGNED

Assigned on 30 Dec 2015

Resigned on 30 Sep 2020

Time on role 4 years, 9 months

FORBES, Kenneth Stuart Alexander

Director

Company Chairman

RESIGNED

Assigned on 20 Feb 1995

Resigned on 02 Jan 2020

Time on role 24 years, 10 months, 10 days

FORBES, Stephen Andrew

Director

Company Director

RESIGNED

Assigned on 20 Feb 1995

Resigned on 31 Jul 2020

Time on role 25 years, 5 months, 11 days

GITTINGS, Michael Roger

Director

Company Director

RESIGNED

Assigned on 05 Jul 1991

Resigned on 31 May 1994

Time on role 2 years, 10 months, 26 days

HUMPHREY, John Morton

Director

Accountant

RESIGNED

Assigned on 01 Oct 1991

Resigned on 20 May 1996

Time on role 4 years, 7 months, 19 days

JAMES, Brian Ronald

Director

Company Director

RESIGNED

Assigned on 05 Jul 1991

Resigned on 18 Dec 1995

Time on role 4 years, 5 months, 13 days

KNIGHT, Richard David

Director

Company Director

RESIGNED

Assigned on 20 Feb 1995

Resigned on 30 Dec 2015

Time on role 20 years, 10 months, 10 days

LONG, Bryan Austin

Director

Company Director

RESIGNED

Assigned on 05 Jul 1991

Resigned on 18 Dec 1995

Time on role 4 years, 5 months, 13 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Jul 1991

Resigned on 10 Jul 1991

Time on role


Some Companies

BLACK LAB NORTON LTD

6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR

Number:08603957
Status:ACTIVE
Category:Private Limited Company

COONEY INDUSTRIAL SERVICES LIMITED

WOODGATE HOUSE,COCKFOSTERS,EN4 9HN

Number:05330900
Status:ACTIVE
Category:Private Limited Company
Number:CE004463
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:AC000964
Status:ACTIVE
Category:Other company type

NAYELI SCHNEIDER LIMITED

23 MENDIP CLOSE,ST. ALBANS,AL4 9SS

Number:11965104
Status:ACTIVE
Category:Private Limited Company

SCAJEN ECO LTD

UNIT M MAIN STREET,SHEFFIELD,S12 4LB

Number:11691475
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