IGNIS UK INVESTMENT LIMITED

3rd Floor Chiswick Park Estate 3rd Floor Chiswick Park Estate, London, W4 5YE, England
StatusACTIVE
Company No.04324252
CategoryPrivate Limited Company
Incorporated16 Nov 2001
Age22 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

IGNIS UK INVESTMENT LIMITED is an active private limited company with number 04324252. It was incorporated 22 years, 5 months, 20 days ago, on 16 November 2001. The company address is 3rd Floor Chiswick Park Estate 3rd Floor Chiswick Park Estate, London, W4 5YE, England.



People

BUTLER, Philip

Secretary

ACTIVE

Assigned on 14 Nov 2006

Current time on role 17 years, 5 months, 22 days

BRUMMELAAR, Bart Johannes, Director

Director

Accountant

ACTIVE

Assigned on 30 Nov 2022

Current time on role 1 year, 5 months, 6 days

DOYLE, Paul

Secretary

Accountant

RESIGNED

Assigned on 25 Jul 2006

Resigned on 14 Nov 2006

Time on role 3 months, 20 days

KNOX, Colin Graham

Secretary

RESIGNED

Assigned on 16 Nov 2001

Resigned on 16 Aug 2002

Time on role 9 months

MOTTERSHEAD NEEDS, Jonathan Cary

Secretary

RESIGNED

Assigned on 16 Aug 2002

Resigned on 25 Jul 2006

Time on role 3 years, 11 months, 9 days

OLSWANG COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 2003

Resigned on 07 Jun 2010

Time on role 6 years, 10 months, 30 days

GREEN, Sarah

Director

Director

RESIGNED

Assigned on 24 Dec 2003

Resigned on 23 Mar 2006

Time on role 2 years, 2 months, 30 days

MAY, Ian Paul

Director

Vice President Global Sales

RESIGNED

Assigned on 01 Mar 2007

Resigned on 29 Jan 2009

Time on role 1 year, 10 months, 28 days

MOTTERSHEAD NEEDS, Jonathan Cary

Director

Tax Manager

RESIGNED

Assigned on 23 Jun 2005

Resigned on 25 Jul 2006

Time on role 1 year, 1 month, 2 days

OGDEN, Michael

Director

Director

RESIGNED

Assigned on 24 Dec 2003

Resigned on 25 Jan 2005

Time on role 1 year, 1 month, 1 day

PICKER, Kevin

Director

Accountant

RESIGNED

Assigned on 16 Nov 2001

Resigned on 24 Dec 2003

Time on role 2 years, 1 month, 8 days

PODBERE, Burt

Director

Director

RESIGNED

Assigned on 27 Dec 2003

Resigned on 23 Jun 2005

Time on role 1 year, 5 months, 27 days

SANKER, Ganesh

Director

Director

RESIGNED

Assigned on 29 Jan 2009

Resigned on 14 Feb 2013

Time on role 4 years, 16 days

SARFERT, Janett Kristina

Director

Hr Manager

RESIGNED

Assigned on 14 Feb 2013

Resigned on 31 Oct 2018

Time on role 5 years, 8 months, 17 days

TOMLIN, Gary Lee

Director

Accountant

RESIGNED

Assigned on 25 Apr 2006

Resigned on 01 Mar 2007

Time on role 10 months, 6 days

WALKER, Neville Thomas

Director

Director

RESIGNED

Assigned on 25 Jul 2006

Resigned on 30 Nov 2022

Time on role 16 years, 4 months, 5 days


Some Companies

BEAUTY BY BEAUTY LTD

144 WINDMILL ROAD,SLOUGH,SL1 3SW

Number:11956745
Status:ACTIVE
Category:Private Limited Company

DIGITAL AGE CONSULTING LIMITED

24 PASCAL DRIVE,MILTON KEYNES,MK5 6LS

Number:11655518
Status:ACTIVE
Category:Private Limited Company

JOYMAC CARE LTD

18 STOKE ROAD,SLOUGH,SL2 5AG

Number:10140786
Status:ACTIVE
Category:Private Limited Company

RICE PRODUCTS LIMITED

42 COMRIE STREET,CRIEFF,PH7 4AX

Number:SC357991
Status:ACTIVE
Category:Private Limited Company

SPRINGFIELD PMO LIMITED

SPRINGFIELD OLD CHEPSTOW ROAD,NEWPORT,NP18 2ND

Number:10124303
Status:ACTIVE
Category:Private Limited Company

SR GLAMOUR LTD

C/O 16 CAMERON ROAD,ILFORD,IG3 8LB

Number:09683531
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