FERGUSON GROUP HOLDCO LIMITED

1020 Eskdale Road , Winnersh Triangle 1020 Eskdale Road , Winnersh Triangle, Berkshire, RG41 5TS, United Kingdom
StatusACTIVE
Company No.05626820
CategoryPrivate Limited Company
Incorporated17 Nov 2005
Age18 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

FERGUSON GROUP HOLDCO LIMITED is an active private limited company with number 05626820. It was incorporated 18 years, 5 months, 22 days ago, on 17 November 2005. The company address is 1020 Eskdale Road , Winnersh Triangle 1020 Eskdale Road , Winnersh Triangle, Berkshire, RG41 5TS, United Kingdom.



People

MADELEY, Matthew Paul

Secretary

ACTIVE

Assigned on 01 Jan 2023

Current time on role 1 year, 4 months, 8 days

BROOKS, Paul

Director

Accountant

ACTIVE

Assigned on 16 Jul 2021

Current time on role 2 years, 9 months, 24 days

BURTON, Andrew James Frederick

Director

Chartered Accountant

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 6 months, 8 days

GRAHAM, Ian Thomas

Director

Solicitor

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 9 months, 8 days

MATTISON, Julia Amanda

Director

Accountant

ACTIVE

Assigned on 01 Feb 2019

Current time on role 5 years, 3 months, 8 days

MCCORMICK, Katherine Mary

Director

Company Secretary

ACTIVE

Assigned on 16 Jul 2021

Current time on role 2 years, 9 months, 24 days

MCCORMICK, Katherine Mary

Secretary

RESIGNED

Assigned on 10 Jul 2017

Resigned on 01 Jan 2023

Time on role 5 years, 5 months, 22 days

SHOYLEKOV, Richard Ivan

Secretary

Solicitor

RESIGNED

Assigned on 09 Nov 2007

Resigned on 10 Jul 2017

Time on role 9 years, 8 months, 1 day

WATTERS, Charles Patrick

Secretary

Company Secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 09 Nov 2007

Time on role 5 months, 22 days

WHITE, Mark Jonathan

Secretary

Solicitor

RESIGNED

Assigned on 30 Jan 2006

Resigned on 19 May 2007

Time on role 1 year, 3 months, 20 days

NQH (CO SEC) LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Nov 2005

Resigned on 30 Jan 2006

Time on role 2 months, 13 days

FEARON, Mark John

Director

Director Of Corporate Communications And Investor

RESIGNED

Assigned on 01 Feb 2019

Resigned on 31 May 2019

Time on role 3 months, 30 days

FOX, Paul Simon

Director

Company Director

RESIGNED

Assigned on 10 Jul 2017

Resigned on 31 May 2019

Time on role 1 year, 10 months, 21 days

GRAY, Simon

Director

Accountant

RESIGNED

Assigned on 01 Jan 2018

Resigned on 01 Feb 2019

Time on role 1 year, 1 month

KELTNER, David Lynn

Director

Company Director

RESIGNED

Assigned on 23 Aug 2016

Resigned on 01 Aug 2017

Time on role 11 months, 9 days

LEMERE, Mary Ann Geralyn

Director

Solicitor

RESIGNED

Assigned on 01 Jan 2018

Resigned on 31 Dec 2018

Time on role 11 months, 30 days

MARTIN, John Walley

Director

Accountant

RESIGNED

Assigned on 01 Apr 2010

Resigned on 23 Aug 2016

Time on role 6 years, 4 months, 22 days

MCCAWLEY, Neil Michael Owen

Director

Group Head Of Reward

RESIGNED

Assigned on 16 Jul 2021

Resigned on 31 Oct 2022

Time on role 1 year, 3 months, 15 days

MIDDLEMISS, Graham

Director

Solicitor

RESIGNED

Assigned on 31 May 2019

Resigned on 31 Oct 2022

Time on role 3 years, 5 months

POWELL, Michael Andrew

Director

Company Director

RESIGNED

Assigned on 01 Aug 2017

Resigned on 01 Oct 2020

Time on role 3 years, 1 month, 30 days

SCOTT, Philip Andrew

Director

Group Treasurer

RESIGNED

Assigned on 10 Jul 2017

Resigned on 16 Jul 2021

Time on role 4 years, 6 days

SHOYLEKOV, Richard Ivan

Director

Solicitor

RESIGNED

Assigned on 09 Nov 2007

Resigned on 31 Dec 2017

Time on role 10 years, 1 month, 22 days

STEWART, Jacqueline Ann

Director

Accountant

RESIGNED

Assigned on 31 May 2019

Resigned on 30 Apr 2021

Time on role 1 year, 10 months, 30 days

WATTERS, Charles Patrick

Director

Company Secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 09 Nov 2007

Time on role 5 months, 22 days

WEBSTER, Stephen Paul

Director

Director

RESIGNED

Assigned on 30 Jan 2006

Resigned on 31 Mar 2010

Time on role 4 years, 2 months, 1 day

WHITE, Mark Jonathan

Director

Solicitor

RESIGNED

Assigned on 30 Jan 2006

Resigned on 31 May 2007

Time on role 1 year, 4 months, 1 day

NQH LIMITED

Corporate-director

RESIGNED

Assigned on 17 Nov 2005

Resigned on 30 Jan 2006

Time on role 2 months, 13 days


Some Companies

ACHILLES ESTATES LIMITED

45-51 HIGH STREET,REIGATE,RH2 9AE

Number:07633914
Status:ACTIVE
Category:Private Limited Company

BERKELEY STRATEGY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11622390
Status:ACTIVE
Category:Private Limited Company

CAPTURE TV LTD

37 WARREN STREET,,W1T 6AD

Number:06049322
Status:ACTIVE
Category:Private Limited Company

MELBOURNE SPICES LTD

21 MELBOURNE PLACE,SUNDERLAND,SR4 8LN

Number:07712412
Status:ACTIVE
Category:Private Limited Company

PANACEA PROPERTY AND PROTECTION LIMITED

7A HIGH STREET,STOKE-ON-TRENT,ST10 1AA

Number:11162577
Status:ACTIVE
Category:Private Limited Company

RUPOSHI INDIAN RESTAURANT LIMITED

182 WOOD STREET,BURY,BL8 2QY

Number:08494745
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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