FORD LRH

Room 1-447 Ford Central Office Room 1-447 Ford Central Office, Brentwood, CM13 3BW, Essex
StatusDISSOLVED
Company No.04325555
Category
Incorporated20 Nov 2001
Age22 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution11 Nov 2014
Years9 years, 6 months, 10 days

SUMMARY

FORD LRH is an dissolved with number 04325555. It was incorporated 22 years, 6 months, 1 day ago, on 20 November 2001 and it was dissolved 9 years, 6 months, 10 days ago, on 11 November 2014. The company address is Room 1-447 Ford Central Office Room 1-447 Ford Central Office, Brentwood, CM13 3BW, Essex.



People

PAGE, Clive Charles

Secretary

ACTIVE

Assigned on 18 Oct 2002

Current time on role 21 years, 7 months, 3 days

BAILEY, Clive Henry

Director

Management Accountant

ACTIVE

Assigned on 06 Jun 2008

Current time on role 15 years, 11 months, 15 days

GLANVILLE, Shaun

Director

Finance Director

ACTIVE

Assigned on 27 Mar 2013

Current time on role 11 years, 1 month, 25 days

TURNER, Mark C

Director

Treasurer, Ford Of Europe

ACTIVE

Assigned on 01 Jul 2011

Current time on role 12 years, 10 months, 20 days

BIELBY, Richard Martin Alistair

Secretary

RESIGNED

Assigned on 21 Aug 2007

Resigned on 02 Jun 2008

Time on role 9 months, 12 days

EDWARDS, Michael Charles Stewart

Secretary

RESIGNED

Assigned on 18 Oct 2002

Resigned on 02 Jun 2008

Time on role 5 years, 7 months, 15 days

HUGHES, Graham Paul

Secretary

RESIGNED

Assigned on 20 Nov 2001

Resigned on 17 Jun 2009

Time on role 7 years, 6 months, 27 days

MARECKI, Michael Francis

Secretary

RESIGNED

Assigned on 19 Jun 2003

Resigned on 30 Jun 2005

Time on role 2 years, 11 days

MCLINTOCK, Helen Mary

Secretary

RESIGNED

Assigned on 08 Feb 2006

Resigned on 27 Nov 2006

Time on role 9 months, 19 days

OSGOOD, Jonathan Edward

Secretary

RESIGNED

Assigned on 13 Jul 2005

Resigned on 02 Jun 2008

Time on role 2 years, 10 months, 20 days

PAGE, Clive Charles

Secretary

RESIGNED

Assigned on 20 Nov 2001

Resigned on 18 Oct 2002

Time on role 10 months, 28 days

PEARSON, Susan Lesley

Secretary

RESIGNED

Assigned on 18 Oct 2002

Resigned on 02 Jun 2008

Time on role 5 years, 7 months, 15 days

VACY ASH, Charles Gilbert

Secretary

RESIGNED

Assigned on 18 Oct 2002

Resigned on 08 Feb 2006

Time on role 3 years, 3 months, 21 days

ANDERSON, Ryan Jason

Director

Treasurer Ford Of Europe

RESIGNED

Assigned on 12 Sep 2008

Resigned on 30 Jun 2011

Time on role 2 years, 9 months, 18 days

BEAUMONT, Charles

Director

Tax Director

RESIGNED

Assigned on 20 Nov 2001

Resigned on 18 Oct 2002

Time on role 10 months, 28 days

BOOTH, Lewis William Killcross

Director

Chairman & Ceo

RESIGNED

Assigned on 22 Nov 2005

Resigned on 01 Nov 2008

Time on role 2 years, 11 months, 9 days

COSGROVE, William James

Director

Company Director

RESIGNED

Assigned on 18 Oct 2002

Resigned on 01 Mar 2003

Time on role 4 months, 14 days

DOVER, Robert Alan

Director

Chief Operating Officer

RESIGNED

Assigned on 18 Oct 2002

Resigned on 02 Dec 2003

Time on role 1 year, 1 month, 15 days

FIELDS, Mark

Director

Chairman And Ceo

RESIGNED

Assigned on 18 Oct 2002

Resigned on 22 Nov 2005

Time on role 3 years, 1 month, 4 days

FOWLER, Bennie Warren

Director

Coo Jaguar Land Rover Vp Ford

RESIGNED

Assigned on 28 May 2003

Resigned on 16 Aug 2005

Time on role 2 years, 2 months, 19 days

GREENWELL, Joseph

Director

Company Director

RESIGNED

Assigned on 02 Dec 2003

Resigned on 16 Aug 2005

Time on role 1 year, 8 months, 14 days

KIERNAN, Paul Roger

Director

Finance Director Ford Of Britain

RESIGNED

Assigned on 12 Sep 2008

Resigned on 31 Aug 2011

Time on role 2 years, 11 months, 19 days

LAZZARO, Frank

Director

Chief Financial Officer

RESIGNED

Assigned on 22 Nov 2005

Resigned on 07 Mar 2008

Time on role 2 years, 3 months, 15 days

LOWE, David

Director

Finance Director, Ford Britain

RESIGNED

Assigned on 01 Sep 2011

Resigned on 27 Mar 2013

Time on role 1 year, 6 months, 26 days

MARECKI, Michael Francis

Director

Director Legal Affairs

RESIGNED

Assigned on 18 Oct 2002

Resigned on 28 May 2003

Time on role 7 months, 10 days

O'CALLAGHAN, Catherine

Director

Finance Director Ford Of Britain

RESIGNED

Assigned on 06 Jun 2008

Resigned on 01 Aug 2008

Time on role 1 month, 26 days

PAGE, Clive Charles

Director

Lawyer

RESIGNED

Assigned on 20 Nov 2001

Resigned on 18 Oct 2002

Time on role 10 months, 28 days

POLITES, Geoffrey Paul

Director

Ceo Jaguar & Land Rover

RESIGNED

Assigned on 16 Aug 2005

Resigned on 20 Apr 2008

Time on role 2 years, 8 months, 4 days

POPHAM, Philip Colin

Director

Managing Director

RESIGNED

Assigned on 12 May 2006

Resigned on 02 Jun 2008

Time on role 2 years, 21 days

SHANKS, Robert Leon

Director

Business Executive

RESIGNED

Assigned on 28 May 2003

Resigned on 22 Nov 2005

Time on role 2 years, 5 months, 25 days

SMITH, David Miles

Director

Dir Fin Foe And Pag

RESIGNED

Assigned on 18 Oct 2002

Resigned on 02 Jun 2008

Time on role 5 years, 7 months, 15 days

TAYLOR, Matthew Gordon Robert

Director

Director, Marketing & Sales

RESIGNED

Assigned on 28 May 2003

Resigned on 12 May 2006

Time on role 2 years, 11 months, 15 days


Some Companies

AEROMARINE SYSTEMS LTD.

17 GEORGE STREET,MERSEYSIDE,WA10 1DB

Number:02929971
Status:ACTIVE
Category:Private Limited Company

CRIOUTAZA LTD

33A ST WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11015521
Status:ACTIVE
Category:Private Limited Company

FUN AFTER 4 LIMITED

16 HERMITAGE ROAD,ALTRINCHAM,WA15 8BN

Number:07909116
Status:ACTIVE
Category:Private Limited Company

LITTLE STARS EVENTS LIMITED

9 POPLAR ROAD,LICHFIELD,WS13 8GL

Number:11821327
Status:ACTIVE
Category:Private Limited Company

NADBOR LIMITED

15 RADCLIFFE ROAD,LONDON,N21 2SD

Number:10220459
Status:ACTIVE
Category:Private Limited Company

NFC CONSTRUCTION LTD

PREMIER BUSINESS CENTRE,LONDON,NW10 7LQ

Number:09263763
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