BASF METAL FORWARDS LIMITED

21st Floor 110 Bishopsgate, London, EC2N 4AY
StatusACTIVE
Company No.03101215
CategoryPrivate Limited Company
Incorporated12 Sep 1995
Age28 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

BASF METAL FORWARDS LIMITED is an active private limited company with number 03101215. It was incorporated 28 years, 8 months, 2 days ago, on 12 September 1995. The company address is 21st Floor 110 Bishopsgate, London, EC2N 4AY.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Apr 2023

Current time on role 1 year, 1 month, 13 days

BOEGENHOLD, Sik Yuen Katharine

Director

Regional Controller

ACTIVE

Assigned on 13 Sep 2014

Current time on role 9 years, 8 months, 1 day

METCALF, John

Director

Director, Trading

ACTIVE

Assigned on 07 Sep 2011

Current time on role 12 years, 8 months, 7 days

VERGOPOULOS, Vasileios

Director

Vice President Commercial & General Manager

ACTIVE

Assigned on 13 Sep 2014

Current time on role 9 years, 8 months, 1 day

BRACCO, Carlo

Secretary

Accountant

RESIGNED

Assigned on 30 Mar 2001

Resigned on 31 Dec 2007

Time on role 6 years, 9 months, 1 day

DOBSON, Geoffrey John

Secretary

Accountant

RESIGNED

Assigned on 18 Jun 1998

Resigned on 30 Mar 2001

Time on role 2 years, 9 months, 12 days

HATTON, Stephen

Secretary

Head Of Hr & Legal

RESIGNED

Assigned on 01 Jan 2008

Resigned on 31 Dec 2015

Time on role 7 years, 11 months, 30 days

KOERNER, Helen Victoria

Secretary

RESIGNED

Assigned on 01 Jan 2016

Resigned on 01 Apr 2023

Time on role 7 years, 2 months, 31 days

MIDDLEMAS, Paul

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Sep 1995

Resigned on 20 Oct 1995

Time on role 1 month, 8 days

PAYNE, Richard Anthony

Secretary

RESIGNED

Assigned on 20 Oct 1995

Resigned on 18 Jun 1998

Time on role 2 years, 7 months, 29 days

OAKWOOD CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2023

Resigned on 01 Apr 2023

Time on role

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Sep 1995

Resigned on 12 Sep 1995

Time on role

BOZICH, Frank

Director

Vice President

RESIGNED

Assigned on 05 Jun 2007

Resigned on 07 Sep 2011

Time on role 4 years, 3 months, 2 days

CARTER, Deon

Director

Sr. Vice President Ccm

RESIGNED

Assigned on 07 Sep 2011

Resigned on 31 Jul 2013

Time on role 1 year, 10 months, 24 days

CARTER, Richard John

Director

Managing Director Uk/Ireland

RESIGNED

Assigned on 01 Jul 2016

Resigned on 31 May 2020

Time on role 3 years, 11 months

DOBSON, Geoffrey John

Director

Accountant

RESIGNED

Assigned on 18 Jun 1998

Resigned on 30 Mar 2001

Time on role 2 years, 9 months, 12 days

DOHRN, Matthias, Dr

Director

Senior Vice President

RESIGNED

Assigned on 01 Jun 2020

Resigned on 26 Apr 2023

Time on role 2 years, 10 months, 25 days

DUNNE, Amanda Carol

Director

Accountant

RESIGNED

Assigned on 30 Mar 2001

Resigned on 12 Sep 2014

Time on role 13 years, 5 months, 13 days

FLIEGEL, Lester

Director

Corporate Attorney

RESIGNED

Assigned on 07 Dec 1999

Resigned on 12 Jun 2002

Time on role 2 years, 6 months, 5 days

FUGATE, Glenn David

Director

Solicitor

RESIGNED

Assigned on 12 Jun 2002

Resigned on 31 Dec 2007

Time on role 5 years, 6 months, 19 days

JENSEN, Torben Berlin

Director

Managing Director

RESIGNED

Assigned on 01 Aug 2007

Resigned on 30 Jun 2016

Time on role 8 years, 10 months, 29 days

LOWISH, Richard Martin

Director

General Manager

RESIGNED

Assigned on 12 Sep 1995

Resigned on 30 Sep 2010

Time on role 15 years, 18 days

MARTENS, Eric Peter

Director

Group Vice-Pres Gen Man

RESIGNED

Assigned on 12 Oct 1999

Resigned on 02 Apr 2007

Time on role 7 years, 5 months, 21 days

MCLEAN, Ian Lawrence Paul Wallace

Director

Group Vice President

RESIGNED

Assigned on 12 Sep 1995

Resigned on 23 Sep 1999

Time on role 4 years, 11 days

MCWILLIAMS, Albert Thomas

Director

Lawyer

RESIGNED

Assigned on 20 Oct 1995

Resigned on 07 Dec 1999

Time on role 4 years, 1 month, 18 days

MIDDLEMAS, Paul

Director

Chartered Accountant

RESIGNED

Assigned on 12 Sep 1995

Resigned on 17 Sep 1998

Time on role 3 years, 5 days

STOCKER, Clive Thomas Anthony

Director

Vice President Commercial

RESIGNED

Assigned on 01 Aug 2013

Resigned on 12 Sep 2014

Time on role 1 year, 1 month, 11 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Sep 1995

Resigned on 12 Sep 1995

Time on role


Some Companies

ALBERT SEXTON LIMITED

21 LUKE PLACE,BEDFORD,MK42 9XJ

Number:11903145
Status:ACTIVE
Category:Private Limited Company

JOYITA LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09883815
Status:ACTIVE
Category:Private Limited Company

LIBERTY@LAWLAWYERS LLP

OFFICE 2 4TH FLOOR BOARDMAN HOUSE,STRATFORD,E15 1NT

Number:OC418889
Status:ACTIVE
Category:Limited Liability Partnership

PACKIDEAL LIMITED

102 FRIAR GATE,,DE1 1FH

Number:00801110
Status:ACTIVE
Category:Private Limited Company

PRO DUCT CLEANING LIMITED

1 GENESTA GLADE,GRAVESEND,DA12 4PR

Number:11511589
Status:ACTIVE
Category:Private Limited Company

TOOGOODS LTD

GRANGE VIEW 188A,COALVILLE,LE67 4BL

Number:11312030
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