HOIST GROUP LTD.

4th Floor, Ilona Rose House 4th Floor, Ilona Rose House, London, W1D 4AL, England
StatusACTIVE
Company No.03966082
CategoryPrivate Limited Company
Incorporated06 Apr 2000
Age24 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

HOIST GROUP LTD. is an active private limited company with number 03966082. It was incorporated 24 years, 1 month, 27 days ago, on 06 April 2000. The company address is 4th Floor, Ilona Rose House 4th Floor, Ilona Rose House, London, W1D 4AL, England.



People

MILLINGEN, Veronica

Secretary

ACTIVE

Assigned on 30 Dec 2015

Current time on role 8 years, 5 months, 4 days

HERRON, David Lincoln

Director

Chief Legal Officer

ACTIVE

Assigned on 31 Jan 2023

Current time on role 1 year, 4 months, 3 days

COX, Raymond Brian

Secretary

RESIGNED

Assigned on 14 Jun 2000

Resigned on 23 Mar 2001

Time on role 9 months, 9 days

EVANS, Mark Andrew

Secretary

RESIGNED

Assigned on 23 Sep 2002

Resigned on 31 Oct 2003

Time on role 1 year, 1 month, 8 days

MARINER, Rachel Ann

Secretary

Counsel

RESIGNED

Assigned on 31 Oct 2003

Resigned on 30 Dec 2015

Time on role 12 years, 1 month, 30 days

SAMTANI, Raju

Secretary

RESIGNED

Assigned on 01 May 2001

Resigned on 31 Jul 2002

Time on role 1 year, 3 months

WHITTINGTON, Sally Suzanne

Secretary

RESIGNED

Assigned on 06 Apr 2000

Resigned on 14 Jun 2000

Time on role 2 months, 8 days

AIROLDI, Marco

Director

Manager

RESIGNED

Assigned on 09 Jul 2001

Resigned on 07 Feb 2003

Time on role 1 year, 6 months, 29 days

ANDENMATTEN, Antoine

Director

Economist

RESIGNED

Assigned on 26 Jan 2005

Resigned on 01 Aug 2014

Time on role 9 years, 6 months, 6 days

BAUMANN, Jorg

Director

General Counsel

RESIGNED

Assigned on 06 Mar 2003

Resigned on 02 Jun 2015

Time on role 12 years, 2 months, 27 days

BONNEMEIER, Frank

Director

Vice President

RESIGNED

Assigned on 06 Mar 2003

Resigned on 26 Jan 2005

Time on role 1 year, 10 months, 20 days

BRAND, Leo Jan Anton

Director

Ceo

RESIGNED

Assigned on 01 Jul 2007

Resigned on 18 Nov 2013

Time on role 6 years, 4 months, 17 days

CROZIER, Robert Ames

Director

Company Director

RESIGNED

Assigned on 29 Jan 2001

Resigned on 09 Jul 2001

Time on role 5 months, 11 days

GASTALDO, Frederic

Director

Ceo

RESIGNED

Assigned on 06 Mar 2003

Resigned on 03 Jan 2006

Time on role 2 years, 9 months, 28 days

GIBBONS, David Victor

Nominee-director

RESIGNED

Assigned on 06 Apr 2000

Resigned on 14 Jun 2000

Time on role 2 months, 8 days

GRECO, Richard Anthony

Director

Company Director

RESIGNED

Assigned on 09 Jul 2001

Resigned on 14 Sep 2002

Time on role 1 year, 2 months, 5 days

HAYTER, George Anthony

Director

Company Director

RESIGNED

Assigned on 29 Jan 2001

Resigned on 09 Jul 2001

Time on role 5 months, 11 days

ILLSLEY, Anthony Kim

Director

Company Director

RESIGNED

Assigned on 21 Aug 2001

Resigned on 06 Mar 2003

Time on role 1 year, 6 months, 16 days

JARVIS, Ryan

Director

Director

RESIGNED

Assigned on 14 Jun 2000

Resigned on 06 Mar 2003

Time on role 2 years, 8 months, 22 days

JOLIVET, Andre

Director

Engineer

RESIGNED

Assigned on 12 Feb 2002

Resigned on 06 Mar 2003

Time on role 1 year, 22 days

LINDBLOM, Malcolm Christer Fredrik

Director

Md

RESIGNED

Assigned on 14 Mar 2016

Resigned on 01 Nov 2021

Time on role 5 years, 7 months, 18 days

LINDHOLM, Anders Magnus

Director

Company Director

RESIGNED

Assigned on 26 Nov 2021

Resigned on 31 Jul 2022

Time on role 8 months, 5 days

MALIM, Andrew Frederic De Paula

Director

Company Director

RESIGNED

Assigned on 14 Jun 2000

Resigned on 06 Mar 2003

Time on role 2 years, 8 months, 22 days

PASSERAUB, Patrick Daniel, Mr.

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Aug 2014

Resigned on 01 Jul 2016

Time on role 1 year, 10 months, 30 days

PETIT, Christian Daniel John

Director

Ceo

RESIGNED

Assigned on 03 Jan 2006

Resigned on 30 Jun 2007

Time on role 1 year, 5 months, 27 days

RECHSTEINER, Philippe

Director

Cfo

RESIGNED

Assigned on 14 Sep 2002

Resigned on 06 Mar 2003

Time on role 5 months, 22 days

SKAIFE, Richard James, Dr

Director

Company Director

RESIGNED

Assigned on 29 Jan 2001

Resigned on 28 May 2002

Time on role 1 year, 3 months, 30 days

SMITH, George Keith

Director

Engineer

RESIGNED

Assigned on 09 Jul 2001

Resigned on 31 Jan 2003

Time on role 1 year, 6 months, 22 days

TASSO, Alfonso Carlos, Mr.

Director

Ceo

RESIGNED

Assigned on 18 Nov 2013

Resigned on 31 Jan 2023

Time on role 9 years, 2 months, 13 days

TURNBULL, Nigel Victor

Director

Company Director

RESIGNED

Assigned on 29 Jan 2001

Resigned on 06 Mar 2003

Time on role 2 years, 1 month, 8 days


Some Companies

APEX CARE CENTRE LIMITED

34 QUEENSBURY STATION PARADE,EDGWARE,HA8 5NN

Number:08786291
Status:ACTIVE
Category:Private Limited Company

BRIGHT START BORDERS CIC

HILDON JENNY MOORE'S ROAD,MELROSE,TD6 0AN

Number:SC580413
Status:ACTIVE
Category:Community Interest Company

CJB FINANCE LIMITED

LEYLAND/3 WALLINGFORD ROAD,READING,RG8 0AX

Number:10500367
Status:ACTIVE
Category:Private Limited Company

R H LIFTS LIMITED

UNIT C BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:08360083
Status:ACTIVE
Category:Private Limited Company

REN HOLISTIC TREATMENTS LIMITED

UNITS 8 & 9 PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:11751529
Status:ACTIVE
Category:Private Limited Company

S R ENGINEERING (SW) LTD

107 NORTH STREET,MARTOCK,TA12 6EJ

Number:08079028
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