FROOSH INTERNATIONAL HOLDINGS LIMITED

Ernst And Young 1 Ernst And Young 1, London, SE1 2AF
StatusDISSOLVED
Company No.04415389
CategoryPrivate Limited Company
Incorporated12 Apr 2002
Age22 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution20 Jun 2015
Years8 years, 10 months, 24 days

SUMMARY

FROOSH INTERNATIONAL HOLDINGS LIMITED is an dissolved private limited company with number 04415389. It was incorporated 22 years, 1 month, 2 days ago, on 12 April 2002 and it was dissolved 8 years, 10 months, 24 days ago, on 20 June 2015. The company address is Ernst And Young 1 Ernst And Young 1, London, SE1 2AF.



People

THE NEW HOVEMA LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Feb 2008

Current time on role 16 years, 3 months, 13 days

ELPHICK, Anna Jo Karen

Director

Accountant

ACTIVE

Assigned on 26 Mar 2010

Current time on role 14 years, 1 month, 19 days

BIGMORE, Tracey Anne

Secretary

RESIGNED

Assigned on 14 Jul 2003

Resigned on 03 Aug 2007

Time on role 4 years, 20 days

MACAULAY, Barbara Scott

Secretary

RESIGNED

Assigned on 12 Apr 2002

Resigned on 01 Feb 2008

Time on role 5 years, 9 months, 19 days

CARTER, Stephen John

Director

Manager

RESIGNED

Assigned on 21 May 2004

Resigned on 29 Feb 2008

Time on role 3 years, 9 months, 8 days

CHAPMAN, Brian

Director

Manager

RESIGNED

Assigned on 25 Jul 2006

Resigned on 25 Mar 2010

Time on role 3 years, 8 months

DICKSON, Pamela

Director

Global Finance Director - Laundry

RESIGNED

Assigned on 04 Aug 2011

Resigned on 07 Nov 2012

Time on role 1 year, 3 months, 3 days

FINNEY, Pauline Ann

Director

Corporate Tax Director

RESIGNED

Assigned on 08 Aug 2012

Resigned on 03 Sep 2013

Time on role 1 year, 26 days

GOULBORN, Keith Michael

Director

Manager

RESIGNED

Assigned on 12 Apr 2002

Resigned on 21 May 2004

Time on role 2 years, 1 month, 9 days

GRAY, Lysanne Mary

Director

Finance Director

RESIGNED

Assigned on 10 Mar 2008

Resigned on 26 Nov 2008

Time on role 8 months, 16 days

JARROLD, Stuart Anthony

Director

Accountant

RESIGNED

Assigned on 23 Dec 2010

Resigned on 02 Jul 2012

Time on role 1 year, 6 months, 10 days

LOVELL, Tonia Erica

Director

Solicitor

RESIGNED

Assigned on 26 Nov 2008

Resigned on 09 Jul 2010

Time on role 1 year, 7 months, 13 days

NEATH, Gavin Ellis

Director

Manager

RESIGNED

Assigned on 26 Nov 2008

Resigned on 06 Feb 2012

Time on role 3 years, 2 months, 10 days

ROWLANDS, Trefor Huw

Director

Manager

RESIGNED

Assigned on 26 Nov 2008

Resigned on 04 Aug 2011

Time on role 2 years, 8 months, 8 days

VOAK, Timothy John

Director

Tax Manager

RESIGNED

Assigned on 12 Apr 2002

Resigned on 25 Jul 2006

Time on role 4 years, 3 months, 13 days


Some Companies

8 BOUNDARIES ROAD (RTM) COMPANY LIMITED

8 BOUNDARIES ROAD,LONDON,SW12 8EX

Number:07666608
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AKILAH COHEN LTD

92 FIRST AVENUE,ENFIELD,EN1 1BP

Number:11431253
Status:ACTIVE
Category:Private Limited Company

ATLUM LIMITED

TELECOM HOUSE FIRST FLOOR,BRIGHTON,BN1 6AF

Number:10433370
Status:ACTIVE
Category:Private Limited Company

BIG BANG BUSINESS PUBLISHING LTD

147 WHITELADIES ROAD,BRISTOL,BS8 2QT

Number:05740056
Status:ACTIVE
Category:Private Limited Company

CLEVELAND GARDENS LTD

27 MORTIMER STREET,LONDON,W1T 3BL

Number:10607522
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSTITUTE OF ADMINISTRATIVE MANAGEMENT

CHARGROVE HOUSE MAIN ROAD,CHELTENHAM,GL51 4GA

Number:09016031
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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