FAXTEK LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.08890339
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution30 Aug 2023
Years9 months, 4 days

SUMMARY

FAXTEK LIMITED is an dissolved private limited company with number 08890339. It was incorporated 10 years, 3 months, 19 days ago, on 12 February 2014 and it was dissolved 9 months, 4 days ago, on 30 August 2023. The company address is The Shard The Shard, London, SE1 9SG.



People

CLYDE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Jul 2016

Current time on role 7 years, 10 months, 13 days

CALAWAY, Curt

Director

Svp Finance And Treasurer

ACTIVE

Assigned on 03 Jun 2019

Current time on role 5 years

ELSER, Mark Biltz

Director

Senior Vice President

ACTIVE

Assigned on 21 Feb 2020

Current time on role 4 years, 3 months, 11 days

BURKE, Susan

Secretary

RESIGNED

Assigned on 26 Sep 2014

Resigned on 01 Feb 2016

Time on role 1 year, 4 months, 5 days

NORTON, Colin

Secretary

RESIGNED

Assigned on 01 Feb 2016

Resigned on 21 Jul 2016

Time on role 5 months, 20 days

BANFI, Roberto

Director

Director

RESIGNED

Assigned on 01 Feb 2016

Resigned on 21 Jul 2016

Time on role 5 months, 20 days

BIFFI, Djavan

Director

Regional Controller Manager

RESIGNED

Assigned on 21 Jul 2016

Resigned on 30 Nov 2016

Time on role 4 months, 9 days

BURKE, Alan Jeffrey

Director

Director

RESIGNED

Assigned on 26 Sep 2014

Resigned on 01 Feb 2016

Time on role 1 year, 4 months, 5 days

CHENG, Simon

Director

Director

RESIGNED

Assigned on 15 Nov 2017

Resigned on 19 Oct 2018

Time on role 11 months, 4 days

COELHO, Rodrigo Alves

Director

Regional Finance Manager

RESIGNED

Assigned on 21 Jul 2016

Resigned on 30 Aug 2017

Time on role 1 year, 1 month, 9 days

GIBBS, Stephen

Director

Svp Controller And Chief Accounting Officer

RESIGNED

Assigned on 03 Jun 2019

Resigned on 21 Feb 2020

Time on role 8 months, 18 days

HAMADA, Daniel Paulo

Director

Director

RESIGNED

Assigned on 15 Nov 2017

Resigned on 03 Jun 2019

Time on role 1 year, 6 months, 18 days

KAHAN, Barbara

Director

Consultant

RESIGNED

Assigned on 12 Feb 2014

Resigned on 26 Sep 2014

Time on role 7 months, 14 days

NORTON, Colin James

Director

Director

RESIGNED

Assigned on 01 Feb 2016

Resigned on 03 Jun 2019

Time on role 3 years, 4 months, 2 days

PEREIRA, Rubens Fernandes

Director

Director

RESIGNED

Assigned on 12 Dec 2018

Resigned on 03 Jun 2019

Time on role 5 months, 22 days

PEROTTONI, Jose Lourenco

Director

International Logistics Director

RESIGNED

Assigned on 30 Nov 2016

Resigned on 15 Nov 2017

Time on role 11 months, 15 days

RUDECK, Dalvi Marcelo

Director

Regional Business Controller

RESIGNED

Assigned on 21 Jul 2016

Resigned on 15 Nov 2017

Time on role 1 year, 3 months, 25 days

WIGMAN, Marcelo Josef

Director

Head Of Business Development

RESIGNED

Assigned on 30 Nov 2016

Resigned on 15 Nov 2017

Time on role 11 months, 15 days


Some Companies

5 BOW LTD

31 HIGH STREET,RHYL,LL18 1EN

Number:09715068
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALVARATOR LIMITED

UNIT A, ABBOTT'S WHARF,LONDON,E14 6JL

Number:09227298
Status:ACTIVE
Category:Private Limited Company

FAIR & FIELD LIMITED

364 HARROW ROAD,LONDON,W9 2HU

Number:10663558
Status:ACTIVE
Category:Private Limited Company

MDF RAIL LIMITED

5 CILHAUL TERRACE,MOUNTAIN ASH,CF45 3ND

Number:10225946
Status:ACTIVE
Category:Private Limited Company

STUARTS OF LEIGH LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11786066
Status:ACTIVE
Category:Private Limited Company

TECHNOFAST CONSULTING LIMITED

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:03983001
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