FALCON ACQUISITIONS LIMITED

12 Bugle Street, Southampton, SO14 2JY, Hampshire
StatusACTIVE
Company No.06238324
CategoryPrivate Limited Company
Incorporated04 May 2007
Age17 years, 4 days
JurisdictionEngland Wales

SUMMARY

FALCON ACQUISITIONS LIMITED is an active private limited company with number 06238324. It was incorporated 17 years, 4 days ago, on 04 May 2007. The company address is 12 Bugle Street, Southampton, SO14 2JY, Hampshire.



People

COLLINS, Frances Charlotte

Director

Chief Executive Officer

ACTIVE

Assigned on 21 Jun 2018

Current time on role 5 years, 10 months, 17 days

RIDGWAY, Stephen Blakeney

Director

Company Director - Chair/Ned

ACTIVE

Assigned on 07 Jul 2021

Current time on role 2 years, 10 months, 1 day

SHEARD, John Paul

Secretary

RESIGNED

Assigned on 11 Oct 2007

Resigned on 04 Apr 2008

Time on role 5 months, 24 days

M&G MANAGEMENT SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 May 2007

Resigned on 01 Mar 2009

Time on role 1 year, 9 months, 1 day

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 May 2007

Resigned on 31 May 2007

Time on role 27 days

BARNETSON, Graham

Director

Accountant

RESIGNED

Assigned on 01 Jul 2019

Resigned on 10 Nov 2023

Time on role 4 years, 4 months, 9 days

BRADBURY, Kenton Edward

Director

Director

RESIGNED

Assigned on 17 Dec 2009

Resigned on 20 Jan 2014

Time on role 4 years, 1 month, 3 days

CAMPBELL, Michael Francis

Director

Company Director

RESIGNED

Assigned on 07 Jul 2017

Resigned on 24 Jan 2020

Time on role 2 years, 6 months, 17 days

CLARKE, Edward Hilton

Director

Investment Manager

RESIGNED

Assigned on 31 May 2007

Resigned on 23 Nov 2009

Time on role 2 years, 5 months, 23 days

COOPER, James Nigel Shelley

Director

Company Director

RESIGNED

Assigned on 11 Oct 2007

Resigned on 20 Dec 2012

Time on role 5 years, 2 months, 9 days

DAYEMBAYEV, Dauren

Director

Company Director

RESIGNED

Assigned on 28 Sep 2023

Resigned on 28 Feb 2024

Time on role 5 months

DELLACHA, Maria Georgina

Director

Asset Management Company Director

RESIGNED

Assigned on 20 Oct 2016

Resigned on 07 Jul 2017

Time on role 8 months, 18 days

DOCHERTY, Thomas James

Director

Managing Director

RESIGNED

Assigned on 11 Oct 2007

Resigned on 08 Aug 2008

Time on role 9 months, 28 days

GEORGE, Kevin Alan

Director

Chief Executive

RESIGNED

Assigned on 20 Mar 2014

Resigned on 07 Jul 2021

Time on role 7 years, 3 months, 18 days

HAZELWOOD, Charles John Gore

Director

Company Director

RESIGNED

Assigned on 07 Jul 2017

Resigned on 28 Feb 2024

Time on role 6 years, 7 months, 21 days

HELMORE, Max David Charles

Director

Company Director

RESIGNED

Assigned on 20 Dec 2012

Resigned on 26 Jun 2015

Time on role 2 years, 6 months, 6 days

LENNON, Martin James

Director

Investment Manager

RESIGNED

Assigned on 31 May 2007

Resigned on 12 Oct 2007

Time on role 4 months, 12 days

NELSON, Stephen Keith James

Director

Business Executive

RESIGNED

Assigned on 24 Mar 2013

Resigned on 07 Jul 2017

Time on role 4 years, 3 months, 14 days

SCHUMACHER, Bernd

Director

Company Director

RESIGNED

Assigned on 26 Jun 2015

Resigned on 17 Aug 2016

Time on role 1 year, 1 month, 21 days

SCOTT, Richard Antony Cargill

Director

Finance Director

RESIGNED

Assigned on 11 Oct 2007

Resigned on 16 Oct 2009

Time on role 2 years, 5 days

SIMS, Polina

Director

Investment Management

RESIGNED

Assigned on 26 Nov 2020

Resigned on 28 Sep 2023

Time on role 2 years, 10 months, 2 days

VALE, Aaron Zachariah

Director

Vice President

RESIGNED

Assigned on 24 Jan 2020

Resigned on 10 Nov 2020

Time on role 9 months, 17 days

WILSON, Edward Arthur

Director

Company Director

RESIGNED

Assigned on 07 Jul 2017

Resigned on 28 Feb 2024

Time on role 6 years, 7 months, 21 days

WINTER, Paul Richard

Director

Accountant

RESIGNED

Assigned on 05 Mar 2010

Resigned on 31 Mar 2019

Time on role 9 years, 26 days

LOVITING LIMITED

Corporate-director

RESIGNED

Assigned on 04 May 2007

Resigned on 31 May 2007

Time on role 27 days

SERJEANTS'INN NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 04 May 2007

Resigned on 31 May 2007

Time on role 27 days


Some Companies

INCH BAY LIMITED

STONECROFT,WINSCOMBE,BS25 1BL

Number:06876819
Status:ACTIVE
Category:Private Limited Company

MH.INKREDIBLE LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:10463829
Status:ACTIVE
Category:Private Limited Company

NORDLAT TRADE L.P.

6 ST COLMAN'S PARK,NEWRY,BT34 2BX

Number:NL000455
Status:ACTIVE
Category:Limited Partnership

PL UK PUBLISHING LIMITED

169 SOMERSET ROAD,BRISTOL,BS4 2JA

Number:04899957
Status:ACTIVE
Category:Private Limited Company

STELIOS PHILANTHROPIC FOUNDATION

34 THURLOE SQUARE,LONDON,SW7 2SR

Number:07567138
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SWEETSKILLS LIMITED

10 EDGEWORTH ROAD,BATH,BA2 2LY

Number:08516091
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