THE FOUNDRY BIDCO NO.2 LIMITED

Squire Patton Boggs Secretarial Services Limited Rutland House Squire Patton Boggs Secretarial Services Limited Rutland House, Birmingham, B3 2JR, England
StatusDISSOLVED
Company No.09596319
CategoryPrivate Limited Company
Incorporated18 May 2015
Age9 years, 26 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 9 months, 27 days

SUMMARY

THE FOUNDRY BIDCO NO.2 LIMITED is an dissolved private limited company with number 09596319. It was incorporated 9 years, 26 days ago, on 18 May 2015 and it was dissolved 2 years, 9 months, 27 days ago, on 17 August 2021. The company address is Squire Patton Boggs Secretarial Services Limited Rutland House Squire Patton Boggs Secretarial Services Limited Rutland House, Birmingham, B3 2JR, England.



People

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Apr 2019

Current time on role 5 years, 1 month, 25 days

CONLEY, Jason Phillip

Director

Finance Director

ACTIVE

Assigned on 18 Apr 2019

Current time on role 5 years, 1 month, 25 days

FRANKS, Martin David

Director

Chief Executive Officer

ACTIVE

Assigned on 03 Dec 2015

Current time on role 8 years, 6 months, 10 days

MADDEN, Jody Rae, Ms

Director

Chief Executive Director

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 11 months, 12 days

STIPANCICH, John Kenneth

Director

General Counsel And Secretary

ACTIVE

Assigned on 18 Apr 2019

Current time on role 5 years, 1 month, 25 days

BOYES, Jonathan Philip

Director

Director

RESIGNED

Assigned on 18 May 2015

Resigned on 20 May 2015

Time on role 2 days

BROWNLIE, Mark Allan

Director

Chief Financial Officer

RESIGNED

Assigned on 20 May 2015

Resigned on 03 Dec 2015

Time on role 6 months, 14 days

COLLIS, William Beningfield

Director

Chief Executive Officer

RESIGNED

Assigned on 20 May 2015

Resigned on 28 Feb 2018

Time on role 2 years, 9 months, 8 days

CRISCI, Robert

Director

Finance Director

RESIGNED

Assigned on 18 Apr 2019

Resigned on 31 Dec 2019

Time on role 8 months, 13 days

HUMPHRIES, Nicholas James, Mr.

Director

Director

RESIGNED

Assigned on 18 May 2015

Resigned on 20 May 2015

Time on role 2 days

MAHON, Alexandra Rose, Dr

Director

Chief Executive Officer

RESIGNED

Assigned on 03 Dec 2015

Resigned on 26 Oct 2017

Time on role 1 year, 10 months, 23 days

RODGERSON, Craig Hilton

Director

Director

RESIGNED

Assigned on 13 Oct 2017

Resigned on 01 Jul 2019

Time on role 1 year, 8 months, 18 days


Some Companies

ALCHEMIE IP LIMITED

MERE HOUSE,KNUTSFORD,WA16 8GP

Number:06255205
Status:ACTIVE
Category:Private Limited Company

AMIES CIVIL ENGINEERING LIMITED

57A FAWCETT STREET,TYNE AND WEAR,SR 11S

Number:01401738
Status:ACTIVE
Category:Private Limited Company

AMRIT(G) LTD

213 CHISLEHURST ROAD,PETTS WOOD,BR5 1NP

Number:09626982
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COUNT OUT DYSLEXIA AND DYSCALCULIA LTD

ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:11795404
Status:ACTIVE
Category:Private Limited Company

FIRST EQUITY LIMITED

SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:02019652
Status:ACTIVE
Category:Private Limited Company

HADLEY INDUSTRIAL HOLDINGS LIMITED

BEDFORD HOUSE 1 REGAL LANE,ELY,CB7 5BA

Number:02342371
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