FARADAY BUSINESS CONSULTING LIMITED

John Carpenter House John Carpenter House, London, EC4Y 0AN, United Kingdom
StatusDISSOLVED
Company No.03455521
CategoryPrivate Limited Company
Incorporated27 Oct 1997
Age26 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution17 Sep 2013
Years10 years, 8 months, 17 days

SUMMARY

FARADAY BUSINESS CONSULTING LIMITED is an dissolved private limited company with number 03455521. It was incorporated 26 years, 7 months, 8 days ago, on 27 October 1997 and it was dissolved 10 years, 8 months, 17 days ago, on 17 September 2013. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN, United Kingdom.



People

BRADLEY, Stephen John

Secretary

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 10 months, 3 days

DANSON, Michael Thomas

Director

Director

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 9 months, 3 days

PYPER, Simon John

Director

Director

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 9 months, 3 days

GORDON STEWART, Julian Alistair

Secretary

RESIGNED

Assigned on 27 Oct 1997

Resigned on 01 Sep 2010

Time on role 12 years, 10 months, 5 days

MARCUS, Robert John

Secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 01 Aug 2011

Time on role 11 months

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Oct 1997

Resigned on 27 Oct 1997

Time on role

BRADLEY, Stephen John

Director

Accountant

RESIGNED

Assigned on 01 Aug 2011

Resigned on 27 Feb 2012

Time on role 6 months, 26 days

LOUSADA, Peter Allen

Director

Director

RESIGNED

Assigned on 01 Nov 1997

Resigned on 05 Apr 1998

Time on role 5 months, 4 days

MARCUS, Robert John

Director

Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 01 Aug 2011

Time on role 11 months

MOORE, Richard Martin

Director

Accountant

RESIGNED

Assigned on 05 Dec 2002

Resigned on 01 Sep 2010

Time on role 7 years, 8 months, 27 days

MOSELEY, Dominic Richard Sheridan

Director

Consultant

RESIGNED

Assigned on 27 Oct 1997

Resigned on 18 Dec 2000

Time on role 3 years, 1 month, 22 days

NOVIS, Richard Anthony

Director

Management Consultant

RESIGNED

Assigned on 01 Nov 1997

Resigned on 06 Apr 1998

Time on role 5 months, 5 days

PARK, Edward James

Director

Company Director

RESIGNED

Assigned on 06 Apr 1998

Resigned on 06 Dec 2002

Time on role 4 years, 8 months

SLATER, Kim Stevenson

Director

Marketing Consultant

RESIGNED

Assigned on 01 Nov 1997

Resigned on 06 Apr 1998

Time on role 5 months, 5 days

CHETTLEBURGH'S LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Oct 1997

Resigned on 27 Oct 1997

Time on role


Some Companies

ARRIVA TRANSPORT SOLUTIONS LIMITED

1 ADMIRAL WAY,SUNDERLAND,SR3 3XP

Number:00878006
Status:ACTIVE
Category:Private Limited Company

CALLUM FORTITUDE INDUSTRIES LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:10822302
Status:ACTIVE
Category:Private Limited Company

SHEEPY MAGNA PROPERTIES LTD

RYE HILLS BARN,SHEEPY MAGNA,CV9 3RG

Number:09015742
Status:ACTIVE
Category:Private Limited Company

SRRVN LTD

17 CLEOBURY CLOSE,REDDITCH,B97 6TG

Number:10922125
Status:ACTIVE
Category:Private Limited Company

SUPERCAST LIMITED

SUPERCAST LIMITED 14 ACORN INDUSTRIAL ESTATE,HULL,HU5 4HF

Number:02080065
Status:ACTIVE
Category:Private Limited Company

THAT PRICE LTD

30 WOOD LANE,CHORLEY,PR7 5NU

Number:11663956
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