FORCE INDIA BRAND LIMITED

Ladywalk Queen Hoo Lane Ladywalk Queen Hoo Lane, Welwyn, AL6 0LT, England
StatusDISSOLVED
Company No.03468947
CategoryPrivate Limited Company
Incorporated20 Nov 1997
Age26 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years2 years, 11 months, 28 days

SUMMARY

FORCE INDIA BRAND LIMITED is an dissolved private limited company with number 03468947. It was incorporated 26 years, 5 months, 25 days ago, on 20 November 1997 and it was dissolved 2 years, 11 months, 28 days ago, on 18 May 2021. The company address is Ladywalk Queen Hoo Lane Ladywalk Queen Hoo Lane, Welwyn, AL6 0LT, England.



People

RAMAMURTHY, Sankaranarayanan

Secretary

ACTIVE

Assigned on 02 Nov 2009

Current time on role 14 years, 6 months, 13 days

BUNKER, Anthony George

Director

Consultant

ACTIVE

Assigned on 15 May 2017

Current time on role 7 years

FERNLEY, Robert George

Director

Director

ACTIVE

Assigned on 27 Oct 2011

Current time on role 12 years, 6 months, 19 days

LAKSHMIKANTHAN, Thiruvannamalai Ventkatesan

Director

Consultant

ACTIVE

Assigned on 19 Mar 2009

Current time on role 15 years, 1 month, 27 days

MALLYA, Vijay, Dr

Director

Team Principal

ACTIVE

Assigned on 02 Nov 2009

Current time on role 14 years, 6 months, 13 days

ROY, Sushanto

Director

Director

ACTIVE

Assigned on 27 Oct 2011

Current time on role 12 years, 6 months, 19 days

SAHARA, Subrata Roy

Director

Director

ACTIVE

Assigned on 27 Oct 2011

Current time on role 12 years, 6 months, 19 days

SARKAR, Abhijit

Director

Director

ACTIVE

Assigned on 27 Oct 2011

Current time on role 12 years, 6 months, 19 days

WADHWA, Sandeep

Director

Director

ACTIVE

Assigned on 27 Oct 2011

Current time on role 12 years, 6 months, 19 days

CALVERT, Margaret Elizabeth

Secretary

Director

RESIGNED

Assigned on 06 Jun 2005

Resigned on 28 Sep 2006

Time on role 1 year, 3 months, 22 days

JORDAN, Marie Patricia

Secretary

RESIGNED

Assigned on 01 Dec 1997

Resigned on 21 Jan 2005

Time on role 7 years, 1 month, 20 days

MISSLING, Patrick, Dr

Secretary

RESIGNED

Assigned on 28 Sep 2006

Resigned on 02 Nov 2009

Time on role 3 years, 1 month, 4 days

YOUNG, Peter Alan

Secretary

RESIGNED

Assigned on 08 Feb 2005

Resigned on 06 Jun 2005

Time on role 3 months, 26 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Nov 1997

Resigned on 01 Dec 1997

Time on role 11 days

BORSBOOM, Richard

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Sep 2006

Resigned on 19 Mar 2009

Time on role 2 years, 5 months, 21 days

JAHARIA, Oedithnarain

Director

Managing Director

RESIGNED

Assigned on 28 Sep 2006

Resigned on 01 Jul 2007

Time on role 9 months, 3 days

JORDAN, Edmund Patrick

Director

Company Director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 21 Jan 2005

Time on role 7 years, 1 month, 20 days

KOLLES, Colin, Dr

Director

Director

RESIGNED

Assigned on 21 Jan 2005

Resigned on 31 Oct 2009

Time on role 4 years, 9 months, 10 days

LOWCOCK, Nicholas

Director

Vice President

RESIGNED

Assigned on 05 Nov 1998

Resigned on 01 Feb 2001

Time on role 2 years, 2 months, 26 days

MOL, Michiel

Director

Director Of F1 Racing

RESIGNED

Assigned on 28 Sep 2006

Resigned on 29 Sep 2011

Time on role 5 years, 1 day

MULLER, Victor Roberto

Director

Chief Executive Officer

RESIGNED

Assigned on 28 Sep 2006

Resigned on 05 Oct 2007

Time on role 1 year, 7 days

NEDUNGADI, Ayani Kurussi Ravindranath

Director

Cfo

RESIGNED

Assigned on 02 Nov 2009

Resigned on 15 May 2017

Time on role 7 years, 6 months, 13 days

PRYOR, Martin Thomas

Director

Company Director

RESIGNED

Assigned on 21 Jan 2005

Resigned on 28 Sep 2006

Time on role 1 year, 8 months, 7 days

ROE, Derek Robin

Director

Director

RESIGNED

Assigned on 21 Jan 2005

Resigned on 28 Sep 2006

Time on role 1 year, 8 months, 7 days

SCHULL, Joseph

Director

Finance

RESIGNED

Assigned on 01 Feb 2001

Resigned on 26 Sep 2003

Time on role 2 years, 7 months, 25 days

SHNAIDER, Alexander

Director

Director

RESIGNED

Assigned on 21 Jan 2005

Resigned on 28 Sep 2006

Time on role 1 year, 8 months, 7 days

SHORTHOUSE, Dominic Hugh

Director

Managing Director

RESIGNED

Assigned on 05 Nov 1998

Resigned on 16 Mar 2004

Time on role 5 years, 4 months, 11 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Nov 1997

Resigned on 01 Dec 1997

Time on role 11 days


Some Companies

BRANDTALK LIMITED

MEADOW LODGE, ORCHARD LANE,LEIGHTON BUZZARD,LU7 0HS

Number:05020825
Status:ACTIVE
Category:Private Limited Company

BYRES ROAD WEST END TRADING LIMITED

11C GATEHEAD ROAD,KILMARNOCK,KA2 0HN

Number:SC591995
Status:ACTIVE
Category:Private Limited Company

EASTERN TRAINING LIMITED

21 COLLEGE CLOSE,ST. ALBANS,AL3 8DJ

Number:06998385
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FU LONG WEDNESFIELD LTD

2A PERRY HALL ROAD,WOLVERHAMPTON,WV11 3PB

Number:08469969
Status:ACTIVE
Category:Private Limited Company

MOSTON MALLEABLE CASTINGS COMPANY LIMITED

ST MARY ROAD,MANCHESTER,M10 0AS

Number:00130640
Status:LIQUIDATION
Category:Private Limited Company

MRF STRUCTURES LIMITED

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:09503260
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