FLEUR TELECOM LIMITED

Global House Global House, Horsham, RH13 5AD, West Sussex, England
StatusACTIVE
Company No.09359067
CategoryPrivate Limited Company
Incorporated17 Dec 2014
Age9 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

FLEUR TELECOM LIMITED is an active private limited company with number 09359067. It was incorporated 9 years, 5 months, 29 days ago, on 17 December 2014. The company address is Global House Global House, Horsham, RH13 5AD, West Sussex, England.



People

BARNETT, Carl Nigel

Director

Director

ACTIVE

Assigned on 30 Jan 2020

Current time on role 4 years, 4 months, 16 days

BARNETT, Nigel Martin

Director

Company Director

ACTIVE

Assigned on 30 Jan 2020

Current time on role 4 years, 4 months, 16 days

GILL, Adrian Stuart

Director

Chartered Accountant

ACTIVE

Assigned on 30 Jan 2020

Current time on role 4 years, 4 months, 16 days

WATSON, Derek John

Director

Commercial Director

ACTIVE

Assigned on 01 Jun 2022

Current time on role 2 years, 14 days

MCGLENNON, David Lewis

Secretary

RESIGNED

Assigned on 17 Dec 2014

Resigned on 01 Feb 2019

Time on role 4 years, 1 month, 15 days

BARRETT, Russ James

Director

Operations Director

RESIGNED

Assigned on 06 Sep 2021

Resigned on 17 Jul 2023

Time on role 1 year, 10 months, 11 days

ELLIS, Richard David

Director

Director

RESIGNED

Assigned on 16 Nov 2020

Resigned on 01 Jan 2024

Time on role 3 years, 1 month, 15 days

GRIGGS, Gavin Peter

Director

Accountant

RESIGNED

Assigned on 05 Jul 2017

Resigned on 31 Oct 2017

Time on role 3 months, 26 days

GUNGA, Nicholas James

Director

Director

RESIGNED

Assigned on 31 Oct 2022

Resigned on 31 Mar 2024

Time on role 1 year, 5 months

MARKE, Nathan Richard

Director

Company Director

RESIGNED

Assigned on 27 Feb 2015

Resigned on 30 Jan 2020

Time on role 4 years, 11 months, 3 days

MCGLENNON, David Lewis

Director

Company Director

RESIGNED

Assigned on 22 Jun 2018

Resigned on 01 Feb 2019

Time on role 7 months, 9 days

MULLER, Neil Keith

Director

Company Director

RESIGNED

Assigned on 27 Feb 2015

Resigned on 22 Jun 2018

Time on role 3 years, 3 months, 23 days

O'BRIEN, Terence John

Director

Company Director

RESIGNED

Assigned on 01 Dec 2018

Resigned on 30 Jan 2020

Time on role 1 year, 1 month, 29 days

RIGHTON, Timothy Paul

Director

Company Director

RESIGNED

Assigned on 01 Dec 2018

Resigned on 30 Jan 2020

Time on role 1 year, 1 month, 29 days

RILEY, Matthew Robinson

Director

Ceo

RESIGNED

Assigned on 17 Dec 2014

Resigned on 24 Oct 2017

Time on role 2 years, 10 months, 7 days

SMITH, Stephen Alan

Director

Cfo

RESIGNED

Assigned on 17 Dec 2014

Resigned on 01 Feb 2019

Time on role 4 years, 1 month, 15 days

TREE, Frederick Jonathan

Director

Service And Compliance Director

RESIGNED

Assigned on 18 Aug 2021

Resigned on 16 Dec 2022

Time on role 1 year, 3 months, 29 days


Some Companies

Number:LP003397
Status:ACTIVE
Category:Limited Partnership

FSTU LIMITED

3RD FLOOR BANKSTOCK BUILDING,LONDON,N1 5SB

Number:10672399
Status:ACTIVE
Category:Private Limited Company

LYNBROOK MARKETING LTD

SUITE 3, 1ST FLOOR,WOLVERHAMPTON,WV2 4AQ

Number:11541951
Status:ACTIVE
Category:Private Limited Company

MACS EU LIMITED

MACS EU LTD, UNIT 13 COWLEY MILL ROAD,UXBRIDGE,UB8 2FX

Number:02025709
Status:ACTIVE
Category:Private Limited Company

MADJESTER LIMITED

70 SEABOURNE ROAD,BOURNEMOUTH,BH5 2HT

Number:05301265
Status:ACTIVE
Category:Private Limited Company

STEWART SHIPPING AND FORWARDING LIMITED

OFFICE NO. 7 MILNER HOUSE, MILNER WAY,OSSETT,WF5 9JE

Number:03020742
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