FITCH LIMITED

27 Farm Street 27 Farm Street, W1J 5RJ
StatusDISSOLVED
Company No.01388429
CategoryPrivate Limited Company
Incorporated12 Sep 1978
Age45 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution15 Apr 2014
Years10 years, 2 months, 21 days

SUMMARY

FITCH LIMITED is an dissolved private limited company with number 01388429. It was incorporated 45 years, 9 months, 24 days ago, on 12 September 1978 and it was dissolved 10 years, 2 months, 21 days ago, on 15 April 2014. The company address is 27 Farm Street 27 Farm Street, W1J 5RJ.



People

BRUCE, James Alistair Burnley

Director

Accountant

ACTIVE

Assigned on 18 Jul 2012

Current time on role 11 years, 11 months, 19 days

BHUCHAR, Sangeeta

Secretary

RESIGNED

Assigned on 12 May 1997

Resigned on 21 Dec 1999

Time on role 2 years, 7 months, 9 days

CALOW, David Ferguson

Secretary

RESIGNED

Assigned on 31 Oct 2003

Resigned on 19 Sep 2005

Time on role 1 year, 10 months, 19 days

JOHNSTON, Kathleen Marie

Secretary

General Counsel

RESIGNED

Assigned on 21 Dec 1999

Resigned on 06 Sep 2000

Time on role 8 months, 16 days

MCLEOD, Gerald John Moreton

Secretary

Chartered Accountant

RESIGNED

Assigned on 08 Jul 1994

Resigned on 12 May 1997

Time on role 2 years, 10 months, 4 days

THOMPSON, Christopher James

Secretary

RESIGNED

Assigned on

Resigned on 08 Jul 1994

Time on role 29 years, 11 months, 28 days

WILLIAMS, Denise

Secretary

Company Secretary

RESIGNED

Assigned on 06 Sep 2000

Resigned on 31 Oct 2003

Time on role 3 years, 1 month, 25 days

WPP GROUP (NOMINEES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Sep 2005

Resigned on 08 Dec 2011

Time on role 6 years, 2 months, 19 days

BECK, Martin James

Director

Chief Executive Office & Desig

RESIGNED

Assigned on

Resigned on 18 Mar 2000

Time on role 24 years, 3 months, 18 days

BENTZ, Jean Francois

Director

Director

RESIGNED

Assigned on 19 Oct 1992

Resigned on 25 May 2001

Time on role 8 years, 7 months, 6 days

BISHOP, Nicholas David Charles

Director

Finance Director

RESIGNED

Assigned on 20 Sep 2010

Resigned on 27 Jul 2012

Time on role 1 year, 10 months, 7 days

BOLAND, Andrew Kenneth

Director

Accountant

RESIGNED

Assigned on 06 Sep 2000

Resigned on 31 Oct 2003

Time on role 3 years, 1 month, 25 days

BUSS, Jeremy David

Director

Accountant

RESIGNED

Assigned on 19 Jan 2001

Resigned on 10 May 2002

Time on role 1 year, 3 months, 22 days

CARTLEDGE, Graham Stanley

Director

Architect

RESIGNED

Assigned on

Resigned on 19 Oct 1992

Time on role 31 years, 8 months, 17 days

D'ANGELO, Arthur Edward

Director

Accountant

RESIGNED

Assigned on 06 Sep 2000

Resigned on 03 Jan 2003

Time on role 2 years, 3 months, 27 days

DELANEY, Paul

Director

Group Treasurer

RESIGNED

Assigned on 22 Oct 2008

Resigned on 08 Dec 2011

Time on role 3 years, 1 month, 17 days

FITCH, Rodney Arthur

Director

Chairman & Designer

RESIGNED

Assigned on

Resigned on 19 May 1994

Time on role 30 years, 1 month, 17 days

GRAUNKE, Terence Michael

Director

Director

RESIGNED

Assigned on 16 Jun 1999

Resigned on 06 Sep 2000

Time on role 1 year, 2 months, 20 days

GUNEWARDENA, Desmond Antony Lalith

Director

Director

RESIGNED

Assigned on 17 Nov 1995

Resigned on 28 May 1999

Time on role 3 years, 6 months, 11 days

HAM, David Fenton

Director

Chartered Accountant

RESIGNED

Assigned on 06 Sep 2000

Resigned on 19 Jan 2001

Time on role 4 months, 13 days

HARRISON, John Kevin

Director

Chief Executive Officer

RESIGNED

Assigned on 25 May 2001

Resigned on 24 Jul 2001

Time on role 1 month, 30 days

LING, Philip Henry

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 May 1999

Time on role 25 years, 1 month, 8 days

MARKING, Giles

Director

Designer

RESIGNED

Assigned on

Resigned on 08 Feb 2002

Time on role 22 years, 4 months, 28 days

MCLEOD, Gerald John Moreton

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 16 Jun 1999

Time on role 25 years, 20 days

RICHARDSON, Paul Winston George

Director

Director

RESIGNED

Assigned on 19 Sep 2003

Resigned on 20 Oct 2008

Time on role 5 years, 1 month, 1 day

ROUX, Bernard

Director

Advertising Director

RESIGNED

Assigned on 19 Oct 1992

Resigned on 28 May 1999

Time on role 6 years, 7 months, 9 days

SCOTT, Andrew Grant Balfour

Director

Director

RESIGNED

Assigned on 19 Sep 2003

Resigned on 08 Dec 2011

Time on role 8 years, 2 months, 19 days

SCOTT, Mark Coleridge

Director

Executive

RESIGNED

Assigned on 16 Jun 1999

Resigned on 06 Sep 2000

Time on role 1 year, 2 months, 20 days

SIMMONDS, Jane Helen

Director

Director

RESIGNED

Assigned on 03 Sep 2001

Resigned on 11 Apr 2003

Time on role 1 year, 7 months, 8 days

SWEETLAND, Christopher Paul

Director

Director

RESIGNED

Assigned on 19 Sep 2003

Resigned on 08 Dec 2011

Time on role 8 years, 2 months, 19 days

WILLIAMS, Denise

Director

Company Secretary

RESIGNED

Assigned on 06 Sep 2000

Resigned on 31 Oct 2003

Time on role 3 years, 1 month, 25 days

WILSON, Stephen Michael

Director

Corporate Treasurer

RESIGNED

Assigned on 10 May 2002

Resigned on 19 Sep 2003

Time on role 1 year, 4 months, 9 days


Some Companies

ALUMIS CONSULTING LIMITED

224 SOUTHMEAD ROAD,BRISTOL,BS10 5EA

Number:08517168
Status:ACTIVE
Category:Private Limited Company

ERC PROPERTY AND DEVELOPMENT LIMITED

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:10186626
Status:ACTIVE
Category:Private Limited Company

J & H STEIN - KUNST LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05472718
Status:ACTIVE
Category:Private Limited Company

LONGCREST LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:03579722
Status:ACTIVE
Category:Private Limited Company

NOTABENII LIMITED

CRAIGMONT FIRPARK TERRACE,STIRLING,FK7 9ND

Number:SC377409
Status:ACTIVE
Category:Private Limited Company

ROBIN CHAPMAN LIMITED

FOXLEA FARM,STALBRIDGE,DT10 2LU

Number:05082820
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