LION RE:SOURCES UK LIMITED

1st Floor 2 Television Centre 1st Floor 2 Television Centre, London, W12 7FR, England And Wales, United Kingdom
StatusACTIVE
Company No.04239427
CategoryPrivate Limited Company
Incorporated22 Jun 2001
Age22 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

LION RE:SOURCES UK LIMITED is an active private limited company with number 04239427. It was incorporated 22 years, 11 months, 13 days ago, on 22 June 2001. The company address is 1st Floor 2 Television Centre 1st Floor 2 Television Centre, London, W12 7FR, England And Wales, United Kingdom.



People

BAYLEY, Ruth

Secretary

ACTIVE

Assigned on 16 Jun 2020

Current time on role 3 years, 11 months, 19 days

MUWANGA, Philippa

Secretary

ACTIVE

Assigned on 16 Jun 2020

Current time on role 3 years, 11 months, 19 days

NOBELS, Arco

Director

None

ACTIVE

Assigned on 11 Apr 2016

Current time on role 8 years, 1 month, 24 days

OUZIEL, Sylvie

Director

Ceo Shared Platforms

ACTIVE

Assigned on 23 Nov 2021

Current time on role 2 years, 6 months, 12 days

TEPPAZ, Bruno, Mr.

Director

Publicis Groupe Deputy Cfo

ACTIVE

Assigned on 08 Feb 2024

Current time on role 3 months, 26 days

BAILEY, Sarah Anne

Secretary

RESIGNED

Assigned on 13 Jan 2014

Resigned on 02 Apr 2015

Time on role 1 year, 2 months, 20 days

BASRAN, Raj

Secretary

RESIGNED

Assigned on 07 Feb 2012

Resigned on 18 Jan 2017

Time on role 4 years, 11 months, 11 days

DAVIS, Robert

Secretary

RESIGNED

Assigned on 03 Nov 2010

Resigned on 13 Apr 2011

Time on role 5 months, 10 days

EWING, Susanna

Secretary

RESIGNED

Assigned on 30 Nov 2007

Resigned on 16 Nov 2009

Time on role 1 year, 11 months, 16 days

GONZALEZ-GOMEZ, Minna Katariina

Secretary

Company Secretary

RESIGNED

Assigned on 26 Mar 2007

Resigned on 02 Nov 2010

Time on role 3 years, 7 months, 7 days

KIERNAN EARL, Elizabeth Louise

Secretary

Solicitor

RESIGNED

Assigned on 15 Oct 2004

Resigned on 30 Nov 2007

Time on role 3 years, 1 month, 15 days

KURTZ, Catherine Elizabeth Strathmore

Secretary

RESIGNED

Assigned on 22 Jun 2001

Resigned on 13 Jun 2005

Time on role 3 years, 11 months, 21 days

MUNIS, Joanne

Secretary

RESIGNED

Assigned on 07 Apr 2015

Resigned on 16 Jun 2020

Time on role 5 years, 2 months, 9 days

RAJ, Nicola

Secretary

RESIGNED

Assigned on 07 Jun 2017

Resigned on 15 Feb 2019

Time on role 1 year, 8 months, 8 days

WALLS ECKLEY, Gillian

Secretary

RESIGNED

Assigned on 17 May 2012

Resigned on 29 Nov 2013

Time on role 1 year, 6 months, 12 days

WALLS ECKLEY, Gillian

Secretary

RESIGNED

Assigned on 13 Apr 2011

Resigned on 07 Feb 2012

Time on role 9 months, 24 days

WYLLIE, Alison

Secretary

RESIGNED

Assigned on 19 Dec 2005

Resigned on 06 Oct 2006

Time on role 9 months, 18 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Jun 2001

Resigned on 22 Jun 2001

Time on role

AFFATICATI, Barbara

Director

Company Director

RESIGNED

Assigned on 21 May 2006

Resigned on 25 Mar 2009

Time on role 2 years, 10 months, 4 days

COURET, Philippe Francois Pierre

Director

Group Finance Director

RESIGNED

Assigned on 22 Jun 2001

Resigned on 17 Feb 2004

Time on role 2 years, 7 months, 25 days

DUMOUCHEL, Patrick

Director

Director

RESIGNED

Assigned on 17 Feb 2004

Resigned on 21 May 2006

Time on role 2 years, 3 months, 4 days

ETIENNE, Jean-Michel Michel

Director

Chief Finance Officer Publicis

RESIGNED

Assigned on 17 Feb 2004

Resigned on 08 Feb 2021

Time on role 16 years, 11 months, 20 days

KARAM, Michel

Director

Director

RESIGNED

Assigned on 17 Feb 2004

Resigned on 27 Mar 2015

Time on role 11 years, 1 month, 10 days

LLOYD, Simon Roderick

Director

Advertising Agent

RESIGNED

Assigned on 22 Jun 2001

Resigned on 02 Jan 2002

Time on role 6 months, 10 days

NAOURI, Jean-Yves

Director

Company Director

RESIGNED

Assigned on 25 Mar 2009

Resigned on 26 Mar 2015

Time on role 6 years, 1 day

O'BYRNE, Teresa Anne

Director

Ceo

RESIGNED

Assigned on 25 Mar 2015

Resigned on 11 Apr 2016

Time on role 1 year, 17 days

PROCH, Michel-Alain, Mr.

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Feb 2021

Resigned on 08 Feb 2024

Time on role 3 years

VORIS, Frank

Director

Ceo

RESIGNED

Assigned on 26 Mar 2015

Resigned on 23 Nov 2021

Time on role 6 years, 7 months, 28 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Jun 2001

Resigned on 22 Jun 2001

Time on role


Some Companies

FINWINES LTD

LANCASTER HOUSE,RADCLIFFE,M26 2JW

Number:11516225
Status:ACTIVE
Category:Private Limited Company

GITSAM LIMITED

1ST FLOOR CLOISTER HOUSE,SALFORD,M3 5FS

Number:04728765
Status:ACTIVE
Category:Private Limited Company

ISP ECUADOR LIMITED

101 WIGMORE STREET,LONDON,W1U 1QU

Number:11938233
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE PHARMACEUTICALS LTD.

OFFICE 8,LONDON,NW3 6BT

Number:03969016
Status:ACTIVE
Category:Private Limited Company

PLANPLASTER4U LTD

27 LAPWING RISE,STEVENAGE,SG2 9NH

Number:11271249
Status:ACTIVE
Category:Private Limited Company

REPAIRTECH SERVICES (UK) LTD

1 THE COURTYARD,BROMSGROVE,B60 4DJ

Number:08013679
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