THE GENERAL IRON FOUNDRY COMPANY LIMITED
Status | ACTIVE |
Company No. | 02628211 |
Category | Private Limited Company |
Incorporated | 10 Jul 1991 |
Age | 32 years, 10 months, 1 day |
Jurisdiction | England 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
Secretary
ACTIVEAssigned on 01 Oct 2020
Current time on role 3 years, 7 months, 10 days
Director
Director
ACTIVEAssigned on 30 Sep 2020
Current time on role 3 years, 7 months, 11 days
Director
Finance Director
ACTIVEAssigned on 01 Aug 2020
Current time on role 3 years, 9 months, 10 days
Secretary
RESIGNEDAssigned on 20 Apr 2015
Resigned on 30 Sep 2020
Time on role 5 years, 5 months, 10 days
Secretary
Accountant
RESIGNEDAssigned on 01 Oct 1991
Resigned on 20 Feb 1995
Time on role 3 years, 4 months, 19 days
Secretary
Company Director
RESIGNEDAssigned on 20 Feb 1995
Resigned on 20 Apr 2015
Time on role 20 years, 2 months
Secretary
Company Director
RESIGNEDAssigned on 05 Jul 1991
Resigned on 01 Oct 1991
Time on role 2 months, 26 days
LONDON LAW SECRETARIAL LIMITED
Corporate-nominee-secretary
RESIGNEDAssigned on 10 Jul 1991
Resigned on 10 Jul 1991
Time on role
Director
Glazier Glass Cutter
RESIGNEDAssigned on 02 Sep 1991
Resigned on 20 Feb 1995
Time on role 3 years, 5 months, 18 days
Director
Accountant
RESIGNEDAssigned on 30 Dec 2015
Resigned on 30 Sep 2020
Time on role 4 years, 9 months
FORBES, Kenneth Stuart Alexander
Director
Company Chairman
RESIGNEDAssigned on 20 Feb 1995
Resigned on 02 Jan 2020
Time on role 24 years, 10 months, 10 days
Director
Company Director
RESIGNEDAssigned on 20 Feb 1995
Resigned on 31 Jul 2020
Time on role 25 years, 5 months, 11 days
Director
Company Director
RESIGNEDAssigned on 05 Jul 1991
Resigned on 31 May 1994
Time on role 2 years, 10 months, 26 days
Director
Accountant
RESIGNEDAssigned on 01 Oct 1991
Resigned on 20 May 1996
Time on role 4 years, 7 months, 19 days
Director
Company Director
RESIGNEDAssigned on 05 Jul 1991
Resigned on 18 Dec 1995
Time on role 4 years, 5 months, 13 days
Director
Company Director
RESIGNEDAssigned on 20 Feb 1995
Resigned on 30 Dec 2015
Time on role 20 years, 10 months, 10 days
Director
Company Director
RESIGNEDAssigned on 05 Jul 1991
Resigned on 18 Dec 1995
Time on role 4 years, 5 months, 13 days
Corporate-nominee-director
RESIGNEDAssigned on 10 Jul 1991
Resigned on 10 Jul 1991
Time on role
Some Companies
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 |
23 MENDIP CLOSE,ST. ALBANS,AL4 9SS
Number: | 11965104 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT M MAIN STREET,SHEFFIELD,S12 4LB
Number: | 11691475 |
Status: | ACTIVE |
Category: | Private Limited Company |