FUGRO SWINDON LIMITED

Fugro House Fugro House, Wallingford, OX10 9RB, Oxfordshire
StatusDISSOLVED
Company No.02734346
CategoryPrivate Limited Company
Incorporated24 Jul 1992
Age31 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution18 Sep 2018
Years5 years, 8 months

SUMMARY

FUGRO SWINDON LIMITED is an dissolved private limited company with number 02734346. It was incorporated 31 years, 9 months, 25 days ago, on 24 July 1992 and it was dissolved 5 years, 8 months ago, on 18 September 2018. The company address is Fugro House Fugro House, Wallingford, OX10 9RB, Oxfordshire.



People

DUNCAN, Gordon John

Secretary

ACTIVE

Assigned on 09 Dec 2017

Current time on role 6 years, 5 months, 9 days

DUNCAN, Gordon John

Director

Regional Controller Europe

ACTIVE

Assigned on 19 May 2017

Current time on role 6 years, 11 months, 30 days

GAFFNEY, Anthony Thomas

Director

Company Director

ACTIVE

Assigned on 01 Jan 2014

Current time on role 10 years, 4 months, 17 days

HERLIHY, Emma Louise

Director

Regional Tax Manager Europe

ACTIVE

Assigned on 19 May 2017

Current time on role 6 years, 11 months, 30 days

BLIZZARD, Barbara

Secretary

RESIGNED

Assigned on 14 Apr 1997

Resigned on 30 Sep 2001

Time on role 4 years, 5 months, 16 days

BORT, Stefan Edward

Secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 05 Jun 1996

Time on role 1 year, 11 months, 4 days

BORT, Stefan Edward

Secretary

RESIGNED

Assigned on 08 Oct 1993

Resigned on 08 Jan 1994

Time on role 3 months

HILLIER, Graham John

Secretary

RESIGNED

Assigned on 01 Oct 2001

Resigned on 08 Sep 2003

Time on role 1 year, 11 months, 7 days

INGRAM, Peter William Irving

Secretary

RESIGNED

Assigned on 27 Jul 1992

Resigned on 01 Jan 1993

Time on role 5 months, 5 days

JONES, Anthony Graham

Secretary

RESIGNED

Assigned on 01 Jan 1993

Resigned on 08 Oct 1993

Time on role 9 months, 7 days

JONES, Anthony Graham

Secretary

RESIGNED

Assigned on 24 Jul 1992

Resigned on 27 Jul 1992

Time on role 3 days

LEE, Phong Thuan

Secretary

Accountant

RESIGNED

Assigned on 08 Sep 2003

Resigned on 12 Feb 2007

Time on role 3 years, 5 months, 4 days

LEVEN, Steven

Secretary

Company Secretary

RESIGNED

Assigned on 08 Jan 1994

Resigned on 21 Feb 1996

Time on role 2 years, 1 month, 13 days

PICKERS, Gregory John

Secretary

RESIGNED

Assigned on 05 Jun 1996

Resigned on 14 Apr 1997

Time on role 10 months, 9 days

REDHEAD, Mark Allan

Secretary

RESIGNED

Assigned on 18 Dec 2009

Resigned on 09 Dec 2017

Time on role 7 years, 11 months, 22 days

SIMPSON, Douglas Boyd

Secretary

RESIGNED

Assigned on 12 Feb 2007

Resigned on 18 Dec 2009

Time on role 2 years, 10 months, 6 days

WHEATLEY, Catherine Bernadette

Secretary

RESIGNED

Assigned on 04 Jun 1996

Resigned on 05 Jun 1996

Time on role 1 day

BLACKER, Phillip

Director

Chief Executive Officer

RESIGNED

Assigned on 05 Jun 1996

Resigned on 27 Nov 2000

Time on role 4 years, 5 months, 22 days

COUTTS, Jeffrey Simon

Director

Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 01 Oct 2014

Time on role 9 years, 3 months

JONES, Roger David

Director

Chief Scientist

RESIGNED

Assigned on 27 Jul 1992

Resigned on 05 Jun 1996

Time on role 3 years, 10 months, 9 days

LYNCH, Michael Denis

Director

Managing Director

RESIGNED

Assigned on

Resigned on 05 Jun 1996

Time on role 27 years, 11 months, 13 days

MCLAUGHLIN, Richard Terence Pike

Director

Chartered Civil Engineer

RESIGNED

Assigned on 27 Jul 1992

Resigned on 30 Sep 1992

Time on role 2 months, 3 days

RAYNER, Ralph Frank, Dr

Director

Marine Scientist

RESIGNED

Assigned on 27 Jul 1992

Resigned on 05 Jul 2005

Time on role 12 years, 11 months, 9 days

RUEGG, Jakob

Director

Surveyor

RESIGNED

Assigned on 27 Nov 2000

Resigned on 31 Dec 2013

Time on role 13 years, 1 month, 4 days

SMITH, Christopher Rodney

Director

Accountant

RESIGNED

Assigned on

Resigned on 05 Jun 1996

Time on role 27 years, 11 months, 13 days

WIMPEY GROUP SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 24 Jul 1992

Resigned on 01 Jan 1994

Time on role 1 year, 5 months, 8 days


Some Companies

ABM ECO CONTRACTORS LIMITED

21 HIGHFIELD ROAD,DARTFORD,DA1 2JS

Number:09163410
Status:LIQUIDATION
Category:Private Limited Company

IRTHING DEVELOPMENTS LIMITED

UNIT 12 WARWICK MILL BUSINESS PARK,CARLISLE,CA4 8RR

Number:10022104
Status:ACTIVE
Category:Private Limited Company

QUAYSIDE ESTATES LIMITED

FIFTH FLOOR,LONDON,EC3V 1LP

Number:04009560
Status:ACTIVE
Category:Private Limited Company

SUE TERRY VOICES LIMITED

STATION HOUSE,RADLETT,WD7 8JX

Number:03740430
Status:ACTIVE
Category:Private Limited Company

TAUT BYRON LIMITED

197 OLD BATH ROAD,GLOUCESTERSHIRE,GL53 7DS

Number:05104802
Status:ACTIVE
Category:Private Limited Company

TINY CLOUD LTD

17A CHESHAM ROAD,BUCKINGHAMSHIRE,HP6 5HN

Number:11358820
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