THE FRESH VISIONS PEOPLE LIMITED

Fleet House Fleet House, London, EC1M 5LA, England
StatusACTIVE
Company No.04155343
Category
Incorporated07 Feb 2001
Age23 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE FRESH VISIONS PEOPLE LIMITED is an active with number 04155343. It was incorporated 23 years, 3 months, 9 days ago, on 07 February 2001. The company address is Fleet House Fleet House, London, EC1M 5LA, England.



People

RAJPUT, Puneet

Secretary

ACTIVE

Assigned on 02 May 2023

Current time on role 1 year, 14 days

MORGAN, Sarah Louise

Director

Trustee

ACTIVE

Assigned on 21 Apr 2022

Current time on role 2 years, 25 days

SCOTT-GORDON, Ralph Vincent

Director

Retired Businessman

ACTIVE

Assigned on 09 Jun 2016

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

WEST, Alexandra

Director

Digitial Marketing Manager

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 1 month, 15 days

LESTER, Jane

Secretary

Company Secretary

RESIGNED

Assigned on 24 Apr 2008

Resigned on 28 Feb 2009

Time on role 10 months, 4 days

ROBINSON, Josephine Kay

Secretary

Company Secretary

RESIGNED

Assigned on 16 Mar 2009

Resigned on 01 Sep 2012

Time on role 3 years, 5 months, 16 days

STARKE, Christopher Charles

Secretary

Accountant

RESIGNED

Assigned on 18 Sep 2001

Resigned on 21 Apr 2008

Time on role 6 years, 7 months, 3 days

WIGNALL, Alison Jane

Secretary

RESIGNED

Assigned on 01 Sep 2012

Resigned on 02 May 2023

Time on role 10 years, 8 months, 1 day

T&H SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Feb 2001

Resigned on 18 Sep 2001

Time on role 7 months, 11 days

AHUJA, Deepak Mohan

Director

Self Employed

RESIGNED

Assigned on 16 Sep 2014

Resigned on 07 Jul 2016

Time on role 1 year, 9 months, 21 days

ALANEME, Grace

Director

None

RESIGNED

Assigned on 24 Sep 2021

Resigned on 06 Dec 2023

Time on role 2 years, 2 months, 12 days

BENJAMIN, Lena Princina Alice Ella

Director

Entrepreneur

RESIGNED

Assigned on 09 Jun 2016

Resigned on 31 Aug 2017

Time on role 1 year, 2 months, 22 days

BUTT, Nasser Mahmood

Director

Finance Director

RESIGNED

Assigned on 25 Jul 2002

Resigned on 17 Jul 2008

Time on role 5 years, 11 months, 23 days

CALVERT, Richard

Director

Information Technology Trainer

RESIGNED

Assigned on 21 Nov 2006

Resigned on 15 Sep 2011

Time on role 4 years, 9 months, 24 days

CORBETT, Peter Michael

Director

Director

RESIGNED

Assigned on 08 Feb 2007

Resigned on 12 Sep 2016

Time on role 9 years, 7 months, 4 days

COSGROVE, Michael Raymond

Director

Consultant

RESIGNED

Assigned on 18 Sep 2001

Resigned on 17 Jun 2003

Time on role 1 year, 8 months, 29 days

DAVIS, Michael Norman

Director

Retired

RESIGNED

Assigned on 22 May 2017

Resigned on 31 Mar 2018

Time on role 10 months, 9 days

DICKINSON, Michael John

Director

Company Secretary

RESIGNED

Assigned on 07 Feb 2001

Resigned on 18 Sep 2001

Time on role 7 months, 11 days

FARINA, Hilke

Director

Non Executive Director

RESIGNED

Assigned on 09 Jun 2016

Resigned on 22 May 2017

Time on role 11 months, 13 days

HAYES, Sarah Elizabeth

Director

Solicitor

RESIGNED

Assigned on 07 Feb 2001

Resigned on 18 Sep 2001

Time on role 7 months, 11 days

HOLMES, Jeane Mary

Director

Retired Post Office Senior Man

RESIGNED

Assigned on 11 Mar 2003

Resigned on 17 Jul 2008

Time on role 5 years, 4 months, 6 days

LAWMAN, Sandra Joy

Director

Administrator

RESIGNED

Assigned on 15 Sep 2015

Resigned on 09 Sep 2017

Time on role 1 year, 11 months, 24 days

LAYNE, Bianca Chantelle

Director

Self Employed

RESIGNED

Assigned on 14 Jun 2012

Resigned on 08 Feb 2016

Time on role 3 years, 7 months, 24 days

MCELHONE, Margaret Nuala

Director

Retired

RESIGNED

Assigned on 18 Sep 2001

Resigned on 10 Nov 2002

Time on role 1 year, 1 month, 22 days

MILLS, Philip Conroy

Director

Project Worker

RESIGNED

Assigned on 03 Mar 2011

Resigned on 19 Sep 2013

Time on role 2 years, 6 months, 16 days

NAPOLITANO, Rosa Francesca

Director

Associate Director Commercial Development

RESIGNED

Assigned on 01 Apr 2018

Resigned on 14 Sep 2020

Time on role 2 years, 5 months, 13 days

PALMER, Jonathan Sutton

Director

Consultant

RESIGNED

Assigned on 25 Jul 2002

Resigned on 20 Jul 2006

Time on role 3 years, 11 months, 26 days

PATTINSON, Michael John

Director

Solicitor

RESIGNED

Assigned on 07 Feb 2001

Resigned on 18 Sep 2001

Time on role 7 months, 11 days

PETERS, Nigel

Director

District Valuer

RESIGNED

Assigned on 23 Jul 2008

Resigned on 15 Sep 2011

Time on role 3 years, 1 month, 23 days

PRICE, Maurice

Director

Head Of Personal Development

RESIGNED

Assigned on 15 Jul 2011

Resigned on 13 Jun 2013

Time on role 1 year, 10 months, 29 days

RAFFERTY, Robina

Director

Chief Executive: Housing Chari

RESIGNED

Assigned on 21 Nov 2006

Resigned on 15 Sep 2015

Time on role 8 years, 9 months, 24 days

SEDDON, Linda

Director

Voluntary Worker

RESIGNED

Assigned on 12 Oct 2009

Resigned on 08 Feb 2016

Time on role 6 years, 3 months, 27 days

SEDDON, Linda

Director

Volunteer

RESIGNED

Assigned on 11 Aug 2009

Resigned on 12 Oct 2009

Time on role 2 months, 1 day

SMITH, Jan Eileen

Director

Director

RESIGNED

Assigned on 08 Feb 2007

Resigned on 17 Jul 2008

Time on role 1 year, 5 months, 9 days

STEPHENSON, Nicholas Alexander

Director

Economic Development Consultant

RESIGNED

Assigned on 08 Nov 2017

Resigned on 08 May 2022

Time on role 4 years, 6 months

STERN, Jeremy

Director

Director

RESIGNED

Assigned on 25 Jul 2002

Resigned on 14 Sep 2010

Time on role 8 years, 1 month, 20 days

SWEENEY, Timothy Patrick

Director

Director

RESIGNED

Assigned on 18 Sep 2001

Resigned on 30 Sep 2005

Time on role 4 years, 12 days

WEATHERHEAD, Marion Joy

Director

Management Consultant

RESIGNED

Assigned on 04 Oct 2004

Resigned on 10 Jul 2006

Time on role 1 year, 9 months, 6 days

WILSON, Paul Thomas Wardley

Director

Retired Chief Executive

RESIGNED

Assigned on 18 Sep 2001

Resigned on 15 Sep 2011

Time on role 9 years, 11 months, 27 days


Some Companies

FINANCIAL AND MANAGEMENT ACCOUNTING SERVICES LIMITED

SUITE 14 CENTRAL CHAMBERS,LONDON,W5 2NR

Number:05896111
Status:ACTIVE
Category:Private Limited Company

K WORX LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11727872
Status:ACTIVE
Category:Private Limited Company

M TORRANCE MOTOR ENGINEERING LIMITED

9 VENNEL STREET,AYRSHIRE,KA3 5HL

Number:SC294013
Status:ACTIVE
Category:Private Limited Company

RETRO RESTORATIONS LIMITED

BLACKSMITHS BLACKSMITHS COTTAGE,NR MARTLEY,WR6 6PL

Number:08799453
Status:ACTIVE
Category:Private Limited Company

SIMPLY CLEANER LIMITED

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:10944024
Status:ACTIVE
Category:Private Limited Company

THE PEARSON FAMILY TRADING COMPANY LIMITED

OFFICE 114 9,COLCHESTER,CO2 7NN

Number:11467196
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