FOSECO (UK) LIMITED

165 Fleet Street, London, EC4A 2AE
StatusACTIVE
Company No.04250748
CategoryPrivate Limited Company
Incorporated12 Jul 2001
Age22 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

FOSECO (UK) LIMITED is an active private limited company with number 04250748. It was incorporated 22 years, 10 months, 7 days ago, on 12 July 2001. The company address is 165 Fleet Street, London, EC4A 2AE.



People

SMITH, Jennifer

Secretary

ACTIVE

Assigned on 01 Nov 2017

Current time on role 6 years, 6 months, 18 days

FELL, Rachel Sara

Director

Company Secretarial Executive

ACTIVE

Assigned on 01 Jun 2020

Current time on role 3 years, 11 months, 18 days

GODIN, Geoffroy

Director

Accountant

ACTIVE

Assigned on 15 Nov 2019

Current time on role 4 years, 6 months, 4 days

MATTHEWS, Andrew James

Director

Treasurer

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 19 days

FELL, Rachel Sara

Secretary

Chartered Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 21 Mar 2013

Time on role 4 years, 7 months, 21 days

FIRMAN, Angela June

Secretary

RESIGNED

Assigned on 05 Jun 2013

Resigned on 01 Mar 2014

Time on role 8 months, 26 days

JENNINGS, Nicholas David De Burgh

Secretary

RESIGNED

Assigned on 21 Mar 2013

Resigned on 05 Jun 2013

Time on role 2 months, 15 days

JONES, Adam

Secretary

Trainee Solicitor

RESIGNED

Assigned on 08 Aug 2001

Resigned on 28 Aug 2001

Time on role 20 days

KNOWLES, Henry James

Secretary

RESIGNED

Assigned on 01 Mar 2014

Resigned on 30 May 2014

Time on role 2 months, 29 days

MURRAY, Dominic

Secretary

RESIGNED

Assigned on 30 May 2014

Resigned on 01 Nov 2017

Time on role 3 years, 5 months, 2 days

PIKE, James Robert Provan

Secretary

RESIGNED

Assigned on 28 Aug 2001

Resigned on 13 Sep 2001

Time on role 16 days

ROBERTS, Sharon Mary

Secretary

RESIGNED

Assigned on 13 Sep 2001

Resigned on 31 Jul 2008

Time on role 6 years, 10 months, 18 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Jul 2001

Resigned on 08 Aug 2001

Time on role 27 days

CAMERON, Jacob Thomas

Director

Trainee Solicitor

RESIGNED

Assigned on 08 Aug 2001

Resigned on 21 Aug 2001

Time on role 13 days

DALLEMAGNE, Olivier

Director

Regional Integration President

RESIGNED

Assigned on 11 Apr 2008

Resigned on 30 Apr 2012

Time on role 4 years, 19 days

DEAN, Paul David

Director

Director

RESIGNED

Assigned on 13 Sep 2001

Resigned on 04 Apr 2008

Time on role 6 years, 6 months, 21 days

ELLISTON, Bryan Richard

Director

Financial Controller

RESIGNED

Assigned on 31 Jul 2008

Resigned on 31 Mar 2014

Time on role 5 years, 8 months

FELL, Rachel Sara

Director

Chartered Secretary

RESIGNED

Assigned on 17 Feb 2010

Resigned on 21 Mar 2013

Time on role 3 years, 1 month, 4 days

GINGELL, Elliott Owen

Director

Accountant

RESIGNED

Assigned on 15 Nov 2019

Resigned on 30 Jun 2023

Time on role 3 years, 7 months, 15 days

HUSSEY, David Gordon

Director

Company Director

RESIGNED

Assigned on 21 Aug 2001

Resigned on 04 Apr 2008

Time on role 6 years, 7 months, 14 days

KNOWLES, Henry James

Director

General Counsel And Company Secretary

RESIGNED

Assigned on 23 Sep 2013

Resigned on 01 Jun 2020

Time on role 6 years, 8 months, 9 days

LAWSON, Ian James

Director

Accountant

RESIGNED

Assigned on 05 Apr 2017

Resigned on 31 Oct 2019

Time on role 2 years, 6 months, 26 days

MALTHOUSE, Richard Martin Hilary

Director

Chartered Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 23 Sep 2013

Time on role 5 years, 1 month, 23 days

MILLAR, Gary, Dr

Director

Director

RESIGNED

Assigned on 04 Apr 2008

Resigned on 30 Sep 2008

Time on role 5 months, 26 days

PIKE, James Robert Provan

Director

Director

RESIGNED

Assigned on 14 Jun 2007

Resigned on 04 Apr 2008

Time on role 9 months, 20 days

ROBERTS, Sharon Mary

Director

Chartered Accountant

RESIGNED

Assigned on 04 Apr 2008

Resigned on 31 Jul 2008

Time on role 3 months, 27 days

ROBERTS, Sharon Mary

Director

Company Secretary

RESIGNED

Assigned on 31 Jan 2003

Resigned on 11 Apr 2003

Time on role 2 months, 11 days

SIOW, Kim Fong

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2014

Resigned on 21 Dec 2016

Time on role 2 years, 8 months, 21 days

SYKES, Richard Mark

Director

Finance Director

RESIGNED

Assigned on 11 Apr 2008

Resigned on 21 May 2015

Time on role 7 years, 1 month, 10 days

UPCOTT, Simon Christopher

Director

Group Taxation Manager

RESIGNED

Assigned on 29 Apr 2016

Resigned on 21 May 2019

Time on role 3 years, 22 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 Jul 2001

Resigned on 08 Aug 2001

Time on role 27 days


Some Companies

CLAYTON CAPITAL LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL010827
Status:ACTIVE
Category:Limited Partnership

IT COMPUTE LIMITED

152 BRISTOL ROAD,GLOUCESTER,GL1 5SR

Number:09254184
Status:ACTIVE
Category:Private Limited Company

JOSEPHPETERSALDANHA LTD

1 SPRUCE CLOSE,CHESTERFIELD,S40 3FG

Number:11834440
Status:ACTIVE
Category:Private Limited Company

OMAR AL-NASHI LTD

66 DEAN ROAD,WILMSLOW,SK9 3AH

Number:09848343
Status:ACTIVE
Category:Private Limited Company

PEAK DISTRICT ANALITYCS LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:11533578
Status:ACTIVE
Category:Private Limited Company

QUACKING CUTE LIMITED

AVERY HOUSE 8 AVERY HILL ROAD,LONDON,SE9 2BD

Number:11194567
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