FUSIONARTS LIMITED

53 Eden Street, Kingston Upon Thames, KT1 1BW, Surrey
StatusACTIVE
Company No.05088258
Category
Incorporated30 Mar 2004
Age20 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

FUSIONARTS LIMITED is an active with number 05088258. It was incorporated 20 years, 2 months, 4 days ago, on 30 March 2004. The company address is 53 Eden Street, Kingston Upon Thames, KT1 1BW, Surrey.



People

PIPER, Ruth

Secretary

Artist

ACTIVE

Assigned on 31 Jul 2005

Current time on role 18 years, 10 months, 3 days

KIND, Tessa

Director

Charity Director

ACTIVE

Assigned on 01 Jun 2017

Current time on role 7 years, 2 days

MAHONY, Barry

Director

Borough Councillor

ACTIVE

Assigned on 01 Aug 2012

Current time on role 11 years, 10 months, 2 days

MCCARTHY, Jonathan

Director

Surveyor

ACTIVE

Assigned on 01 Sep 2022

Current time on role 1 year, 9 months, 2 days

STEINTHAL, Peter

Director

Chartered Accountant

ACTIVE

Assigned on 29 Jun 2016

Current time on role 7 years, 11 months, 4 days

CAULFIELD, Holly Jessica

Secretary

RESIGNED

Assigned on 30 Mar 2004

Resigned on 11 Jun 2005

Time on role 1 year, 2 months, 12 days

CHOWN, Roger Charles Simon

Director

Retired

RESIGNED

Assigned on 01 Aug 2012

Resigned on 31 Jul 2014

Time on role 1 year, 11 months, 30 days

DALY, Steve

Director

Company Director

RESIGNED

Assigned on 10 Apr 2015

Resigned on 29 Jul 2016

Time on role 1 year, 3 months, 19 days

GRANT, Carol

Director

Retired

RESIGNED

Assigned on 01 Jul 2005

Resigned on 25 Jun 2012

Time on role 6 years, 11 months, 24 days

HARLAND, Janie

Director

Designer

RESIGNED

Assigned on 30 Mar 2004

Resigned on 01 Jul 2005

Time on role 1 year, 3 months, 1 day

HORTON, Jonathan Raymond

Director

Management Consultant

RESIGNED

Assigned on 31 Jul 2005

Resigned on 31 Jan 2009

Time on role 3 years, 6 months

MANNING, Susan

Director

Marketing Consultant

RESIGNED

Assigned on 25 May 2006

Resigned on 02 Nov 2012

Time on role 6 years, 5 months, 8 days

MILES, David, Professor

Director

Retired

RESIGNED

Assigned on 01 Jul 2007

Resigned on 31 Jul 2014

Time on role 7 years, 1 month

RUSSELL, Bruce, Professor

Director

Retired

RESIGNED

Assigned on 26 Feb 2006

Resigned on 29 Jul 2016

Time on role 10 years, 5 months, 3 days

STAPLETON, Shirley Rosalie

Director

Director

RESIGNED

Assigned on 01 Jul 2012

Resigned on 29 Jul 2016

Time on role 4 years, 28 days

STEINTHAL, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 2004

Resigned on 01 Jan 2007

Time on role 2 years, 9 months, 2 days

TYRRELL, Simon Donald

Director

Director

RESIGNED

Assigned on 01 Oct 2015

Resigned on 29 Jul 2016

Time on role 9 months, 28 days

YOGENDRAN, Thiyagar Samynathan

Director

Finance Manager

RESIGNED

Assigned on 16 Nov 2006

Resigned on 01 Nov 2011

Time on role 4 years, 11 months, 15 days


Some Companies

CASTAWAY SPA AND BEAUTY LTD

56 GREENPARK ROAD, ROSTREVOR 56 GREENPARK ROAD,NEWRY,BT34 3HA

Number:NI650613
Status:ACTIVE
Category:Private Limited Company

COSMA SUPPORT SERVICES LTD

596 KINGSLAND ROAD,LONDON,E8 4AH

Number:11642745
Status:ACTIVE
Category:Private Limited Company
Number:IP23881R
Status:ACTIVE
Category:Industrial and Provident Society

MRPALAMB LTD

40 DIGSWELL ROAD,WELWYN GARDEN CITY,AL8 7PA

Number:09101466
Status:ACTIVE
Category:Private Limited Company

SCOTLAND'S GOLF COAST LIMITED

CLUBHOUSE,LONGNIDDRY,EH32 0NL

Number:SC464840
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUSHI SASHIMI LTD

UNIT L5 23-25 QUEENSWAY,LONDON,W2 4QP

Number:10720944
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