FORDHAM UNIVERSITY (USA) UK PROGRAMS LIMITED

The St Botolph Building 138 The St Botolph Building 138, London, EC3A 7AR
StatusACTIVE
Company No.03828979
Category
Incorporated20 Aug 1999
Age24 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

FORDHAM UNIVERSITY (USA) UK PROGRAMS LIMITED is an active with number 03828979. It was incorporated 24 years, 9 months, 1 day ago, on 20 August 1999. The company address is The St Botolph Building 138 The St Botolph Building 138, London, EC3A 7AR.



People

AKSOY KEININGHAM, Muhsine Lerzan

Director

Dean, Gabelli School Of Business

ACTIVE

Assigned on 29 Mar 2023

Current time on role 1 year, 1 month, 23 days

FAHEY-SMITH, Ellen

Director

Administrator - Higher Education

ACTIVE

Assigned on 11 Oct 2012

Current time on role 11 years, 7 months, 10 days

MOORE, Carol

Secretary

Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 10 Jun 2008

Time on role 7 months, 19 days

PELAN, Paul

Secretary

Dir, Marymount College Centre

RESIGNED

Assigned on 20 Aug 1999

Resigned on 01 Oct 2002

Time on role 3 years, 1 month, 11 days

SHATTUCK, Scott

Secretary

Professor

RESIGNED

Assigned on 01 Oct 2002

Resigned on 12 Dec 2003

Time on role 1 year, 2 months, 11 days

BLG (PROFESSIONAL SERVICES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Dec 2003

Resigned on 25 Apr 2012

Time on role 8 years, 4 months, 13 days

CLYDE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Apr 2012

Resigned on 22 Feb 2024

Time on role 11 years, 9 months, 27 days

BEATTIE, Samantha

Director

Business Manager,Private Bank Emea, Jp Morgan

RESIGNED

Assigned on 21 Jan 2016

Resigned on 18 Jun 2018

Time on role 2 years, 4 months, 28 days

BEEVER, Vanessa

Director

Senior Director

RESIGNED

Assigned on 17 Mar 2022

Resigned on 09 May 2023

Time on role 1 year, 1 month, 23 days

FLAHERTY, James Paul

Director

Healthcare Finance

RESIGNED

Assigned on 01 Nov 2011

Resigned on 11 Apr 2014

Time on role 2 years, 5 months, 10 days

FOLEY, Juanita

Director

Hr Director

RESIGNED

Assigned on 01 Nov 2011

Resigned on 18 Jun 2018

Time on role 6 years, 7 months, 17 days

HERTL, Anthony

Director

Vice President Finance & Admin

RESIGNED

Assigned on 20 Aug 1999

Resigned on 06 Apr 2000

Time on role 7 months, 17 days

HOLMAN, Michael Mark, Rev

Director

Catholic Priest

RESIGNED

Assigned on 11 Oct 2012

Resigned on 18 Jun 2018

Time on role 5 years, 8 months, 7 days

IANNUZZI, Daniel Ralph

Director

Director

RESIGNED

Assigned on 21 Jun 2004

Resigned on 17 Apr 2015

Time on role 10 years, 9 months, 26 days

LOSCHERT, William James

Director

Retired

RESIGNED

Assigned on 24 Oct 2006

Resigned on 18 Jun 2018

Time on role 11 years, 7 months, 25 days

MARECKI, Michael Francis

Director

Lawyer

RESIGNED

Assigned on 01 Nov 2011

Resigned on 18 Jun 2018

Time on role 6 years, 7 months, 17 days

MARSHALL, Lowry

Director

College Professor And Freelance Theatre Artist

RESIGNED

Assigned on 01 Oct 2009

Resigned on 16 Mar 2012

Time on role 2 years, 5 months, 15 days

MARTIN, Melissa

Director

Director Of Study Abroad

RESIGNED

Assigned on 20 Aug 1999

Resigned on 06 Apr 2000

Time on role 7 months, 17 days

MATTHEWS, Roberta

Director

Vice President For Acedemic

RESIGNED

Assigned on 20 Aug 1999

Resigned on 06 Apr 2000

Time on role 7 months, 17 days

MENNILLO, Andrea

Director

None

RESIGNED

Assigned on 20 Mar 2014

Resigned on 18 Jun 2018

Time on role 4 years, 2 months, 29 days

MINSON, Gregory Paul

Director

Finance

RESIGNED

Assigned on 20 Mar 2014

Resigned on 18 Jun 2018

Time on role 4 years, 2 months, 29 days

MYERS, Patricia Ann

Director

Registrar - Rada

RESIGNED

Assigned on 01 Oct 2009

Resigned on 17 May 2012

Time on role 2 years, 7 months, 16 days

NASH, Richard

Director

Company Director

RESIGNED

Assigned on 11 Oct 2012

Resigned on 12 Nov 2014

Time on role 2 years, 1 month, 1 day

PELAN, Paul

Director

Dir, Marymount College Centre

RESIGNED

Assigned on 20 Aug 1999

Resigned on 01 Oct 2002

Time on role 3 years, 1 month, 11 days

RAPACCIOLI, Donna

Director

Dean, Professor

RESIGNED

Assigned on 01 Nov 2011

Resigned on 29 Mar 2023

Time on role 11 years, 4 months, 28 days

RAY, Susan Hecker, Dr

Director

Coordinator Of International Affairs

RESIGNED

Assigned on 22 Oct 2007

Resigned on 01 Oct 2009

Time on role 1 year, 11 months, 9 days

RAY, Susan Hecker, Dr

Director

Coordinator Of International Affairs

RESIGNED

Assigned on 22 Oct 2007

Resigned on 30 Jun 2011

Time on role 3 years, 8 months, 8 days

REEDY, Gerard

Director

University Professor Of English

RESIGNED

Assigned on 21 Jun 2004

Resigned on 28 Jul 2012

Time on role 8 years, 1 month, 7 days

ROBINSON, Robert Burke

Director

Lawyer

RESIGNED

Assigned on 22 Oct 2007

Resigned on 22 Oct 2009

Time on role 2 years

SALMI, Richard Patrick

Director

Priest/University Administrator

RESIGNED

Assigned on 16 Apr 2015

Resigned on 28 Jul 2020

Time on role 5 years, 3 months, 12 days

SERFILIPPI, Claude

Director

Lawyer

RESIGNED

Assigned on 01 Nov 2011

Resigned on 12 Nov 2014

Time on role 3 years, 11 days

SIMIO, Frank

Director

Vp & Cfo

RESIGNED

Assigned on 01 Sep 2001

Resigned on 21 Jun 2004

Time on role 2 years, 9 months, 20 days

SIMMONS, Mark Stewart

Director

Interim Head Of Centre For Fordham University Lond

RESIGNED

Assigned on 28 Jul 2020

Resigned on 17 Mar 2022

Time on role 1 year, 7 months, 20 days

TASSI, Nina

Director

Associate Vice President

RESIGNED

Assigned on 21 Jun 2004

Resigned on 30 Jun 2006

Time on role 2 years, 9 days

WYLES, Regina Mary

Director

Trustee

RESIGNED

Assigned on 16 Apr 2015

Resigned on 18 Jun 2018

Time on role 3 years, 2 months, 2 days


Some Companies

CHAPEL BESPOKE DESIGN LIMITED

UNIT 44A AVENUE 2,CHESTERFIELD,S41 0QR

Number:06587581
Status:ACTIVE
Category:Private Limited Company
Number:07861988
Status:ACTIVE
Category:Private Limited Company

KINGSTON HERITAGE LIMITED

650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU

Number:08265985
Status:ACTIVE
Category:Private Limited Company

MCLATCHIE INSULATIONS LIMITED

30 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:06197436
Status:ACTIVE
Category:Private Limited Company

PLAN3 SOLUTIONS LIMITED

15 OLYMPIC COURT BOARDMANS WAY,BLACKPOOL,FY4 5GU

Number:06295669
Status:ACTIVE
Category:Private Limited Company

SOLSOFT PROCUREMENT LIMITED

53-55 QUEEN CHARLOTTE HOUSE,BRISTOL,BS1 4HQ

Number:07767951
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