FOVIANCE GROUP LIMITED

1 More London Place, London, SE1 2AF, England
StatusACTIVE
Company No.04331949
CategoryPrivate Limited Company
Incorporated30 Nov 2001
Age22 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

FOVIANCE GROUP LIMITED is an active private limited company with number 04331949. It was incorporated 22 years, 5 months, 21 days ago, on 30 November 2001. The company address is 1 More London Place, London, SE1 2AF, England.



People

BUCHANAN, Laurence George

Director

Partner

ACTIVE

Assigned on 17 Sep 2021

Current time on role 2 years, 8 months, 4 days

GITTLESON, David Jacob

Director

Managing Partner

ACTIVE

Assigned on 13 Aug 2015

Current time on role 8 years, 9 months, 8 days

NEUFELD, Peter Bernard

Director

Partner

ACTIVE

Assigned on 17 Sep 2021

Current time on role 2 years, 8 months, 4 days

ORR, Stuart Alan Halyburton

Director

Partner

ACTIVE

Assigned on 17 Sep 2021

Current time on role 2 years, 8 months, 4 days

SPARKES, Paul John

Director

Partner

ACTIVE

Assigned on 17 Sep 2021

Current time on role 2 years, 8 months, 4 days

VON DER GEEST, Michael

Director

Partner

ACTIVE

Assigned on 17 Sep 2021

Current time on role 2 years, 8 months, 4 days

ANDREWS, William Robert Horner

Secretary

RESIGNED

Assigned on 12 Dec 2001

Resigned on 31 Oct 2003

Time on role 1 year, 10 months, 19 days

BLUNDEN, Paul

Secretary

Ceo

RESIGNED

Assigned on 21 Jan 2009

Resigned on 30 Nov 2012

Time on role 3 years, 10 months, 9 days

CARROLL, Marty Thomas

Secretary

Director

RESIGNED

Assigned on 06 Aug 2007

Resigned on 21 Jan 2009

Time on role 1 year, 5 months, 15 days

FIENNES, Martin Guy

Secretary

Venture Capital

RESIGNED

Assigned on 31 Oct 2003

Resigned on 06 Apr 2005

Time on role 1 year, 5 months, 6 days

HAMILTON, Nicholas David

Secretary

Accountant

RESIGNED

Assigned on 06 Apr 2005

Resigned on 27 Mar 2006

Time on role 11 months, 21 days

HONE, Graham Angus

Secretary

Accountant

RESIGNED

Assigned on 27 Mar 2006

Resigned on 06 Aug 2007

Time on role 1 year, 4 months, 10 days

LANGDON, Richard Benedict

Secretary

RESIGNED

Assigned on 20 Nov 2013

Resigned on 12 Mar 2017

Time on role 3 years, 3 months, 22 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Nov 2001

Resigned on 12 Dec 2001

Time on role 12 days

WISE & CO ACCOUNTANTS LTD

Corporate-secretary

RESIGNED

Assigned on 12 Dec 2012

Resigned on 20 Nov 2013

Time on role 11 months, 8 days

ANDREWS, James Dudley Horner

Director

Director

RESIGNED

Assigned on 12 Dec 2001

Resigned on 06 Apr 2005

Time on role 3 years, 3 months, 25 days

BLUNDEN, Paul

Director

Company Director

RESIGNED

Assigned on 06 Apr 2005

Resigned on 30 Nov 2012

Time on role 7 years, 7 months, 24 days

CAMPBELL, Catriona

Director

Consultant

RESIGNED

Assigned on 06 Apr 2005

Resigned on 13 Aug 2015

Time on role 10 years, 4 months, 7 days

CARROLL, Marty Thomas

Director

Company Director

RESIGNED

Assigned on 06 Apr 2005

Resigned on 12 Mar 2010

Time on role 4 years, 11 months, 6 days

DAWSON, John Hugh

Director

Director

RESIGNED

Assigned on 29 Jul 2003

Resigned on 05 Sep 2012

Time on role 9 years, 1 month, 7 days

DRURY, Daniel Edmund

Director

Ceo

RESIGNED

Assigned on 02 Jan 2003

Resigned on 06 Apr 2005

Time on role 2 years, 3 months, 4 days

FIENNES, Martin Guy

Director

Venture Capital

RESIGNED

Assigned on 29 Jul 2003

Resigned on 23 Nov 2006

Time on role 3 years, 3 months, 25 days

GASKELL, Kevin Harry

Director

Partner

RESIGNED

Assigned on 13 Aug 2015

Resigned on 28 Sep 2021

Time on role 6 years, 1 month, 15 days

HAINES, Catherine Mary

Director

Partner

RESIGNED

Assigned on 17 Sep 2021

Resigned on 27 Feb 2024

Time on role 2 years, 5 months, 10 days

HAMILTON, Nicholas David

Director

Accountant

RESIGNED

Assigned on 06 Apr 2005

Resigned on 27 Mar 2006

Time on role 11 months, 21 days

HEATH, Terence Roger

Director

Director

RESIGNED

Assigned on 16 Aug 2012

Resigned on 13 Aug 2015

Time on role 2 years, 11 months, 28 days

HUNT, Philip Swinson

Director

Company Director

RESIGNED

Assigned on 18 Apr 2007

Resigned on 13 Aug 2015

Time on role 8 years, 3 months, 25 days

HUTCHINSON, Mark Edward John

Director

Partner

RESIGNED

Assigned on 12 Mar 2017

Resigned on 01 Sep 2018

Time on role 1 year, 5 months, 20 days

JONES, Ellen Mair

Director

Director & Company Secretary

RESIGNED

Assigned on 16 Aug 2012

Resigned on 13 Aug 2015

Time on role 2 years, 11 months, 28 days

LANGDON, Richard Benedict

Director

Ceo

RESIGNED

Assigned on 16 Aug 2012

Resigned on 12 Mar 2017

Time on role 4 years, 6 months, 27 days

MASON, Philip Neil

Director

Consultant

RESIGNED

Assigned on 18 Dec 2008

Resigned on 01 Nov 2011

Time on role 2 years, 10 months, 14 days

SEDLEY, Richard Alan

Director

Partner

RESIGNED

Assigned on 12 Mar 2017

Resigned on 27 Sep 2021

Time on role 4 years, 6 months, 15 days

SEDLEY, Richard Alan

Director

Director

RESIGNED

Assigned on 22 Dec 2010

Resigned on 13 Aug 2015

Time on role 4 years, 7 months, 22 days

WHITE, Gary Terence

Director

Director

RESIGNED

Assigned on 12 Mar 2017

Resigned on 01 Apr 2018

Time on role 1 year, 20 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Nov 2001

Resigned on 12 Dec 2001

Time on role 12 days

IP2IPO SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Jan 2007

Resigned on 30 Apr 2012

Time on role 5 years, 3 months, 13 days


Some Companies

CAC AIRPORT CARS LIMITED

7 MOUNTFIELD ROAD,LUTON,LU2 7JN

Number:09289636
Status:ACTIVE
Category:Private Limited Company

D F CROWE LIMITED

5 NORTH STREET,HAILSHAM,BN27 1DQ

Number:11653600
Status:ACTIVE
Category:Private Limited Company

H&M GLOBAL FOOD LIMITED

37A VYSE STREET,BIRMINGHAM,B18 6JY

Number:11285089
Status:ACTIVE
Category:Private Limited Company

MOFRO LTD

REDESDALE LODGE 4 DORN COTTAGES,MORETON-IN-MARSH,GL56 9NS

Number:08355183
Status:ACTIVE
Category:Private Limited Company

RAIL ASSURED CONSULTING LIMITED

3 CLAREMONT GROVE,PUDSEY,LS28 7DJ

Number:11177749
Status:ACTIVE
Category:Private Limited Company

TOBY STOKES LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:09698051
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