FCB INFERNO LIMITED

16 Old Bailey, London, EC4M 7EG, England
StatusACTIVE
Company No.02586852
CategoryPrivate Limited Company
Incorporated28 Feb 1991
Age33 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

FCB INFERNO LIMITED is an active private limited company with number 02586852. It was incorporated 33 years, 4 months, 3 days ago, on 28 February 1991. The company address is 16 Old Bailey, London, EC4M 7EG, England.



People

BEAN, Louise

Secretary

ACTIVE

Assigned on 20 Jun 2007

Current time on role 17 years, 13 days

JUNGWIRTH, Mark Raymond

Director

Director

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 3 months, 3 days

TURNBULL, Tyler Gregory Roy

Director

Director

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 3 months, 3 days

WRIGHT, Katy Jane

Director

Director

ACTIVE

Assigned on 03 Jun 2021

Current time on role 3 years, 1 month

NEEVES, Barry John Richard

Secretary

Finance Director

RESIGNED

Assigned on 17 Oct 1991

Resigned on 11 Nov 1998

Time on role 7 years, 25 days

PERRY, Philip James Erskine

Secretary

RESIGNED

Assigned on 11 Nov 1998

Resigned on 20 Jun 2007

Time on role 8 years, 7 months, 9 days

VAUGHAN, James Anthony

Secretary

RESIGNED

Assigned on 03 Apr 1991

Resigned on 17 Oct 1991

Time on role 6 months, 14 days

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Feb 1991

Resigned on 03 Apr 1991

Time on role 1 month, 3 days

AUGUSTINE, Cynthia Susan

Director

Global Chief Talent Officer

RESIGNED

Assigned on 19 Dec 2013

Resigned on 18 Oct 2021

Time on role 7 years, 9 months, 30 days

BANKS, Ernest John

Director

Advertising Agent

RESIGNED

Assigned on 03 Apr 1991

Resigned on 01 Jul 2005

Time on role 14 years, 2 months, 28 days

BATTISTA, Carmine

Director

Cfo

RESIGNED

Assigned on 10 Dec 2019

Resigned on 31 Mar 2022

Time on role 2 years, 3 months, 21 days

CAMERA, Nicholas Joseph

Director

Senior Vice President

RESIGNED

Assigned on 21 Feb 2011

Resigned on 01 Apr 2012

Time on role 1 year, 1 month, 11 days

CAMPBELL, Robert Peter

Director

Creative Partner/Director

RESIGNED

Assigned on 19 Aug 1991

Resigned on 31 Aug 1993

Time on role 2 years, 12 days

CHANCHANI, Nilesh

Director

Cfo

RESIGNED

Assigned on 14 May 2013

Resigned on 19 Dec 2013

Time on role 7 months, 5 days

COLEMAN, Derek John

Director

Solicitor

RESIGNED

Assigned on 31 Jul 2012

Resigned on 14 May 2013

Time on role 9 months, 14 days

DAVIS, Peter Michael

Director

Lawyer

RESIGNED

Assigned on 01 Dec 2008

Resigned on 01 Feb 2011

Time on role 2 years, 2 months

DOUST, Timothy Charles

Director

Marketing Executive

RESIGNED

Assigned on 19 Dec 2013

Resigned on 28 Mar 2018

Time on role 4 years, 3 months, 9 days

FOSTER, David

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jul 1991

Resigned on 14 Jan 1993

Time on role 1 year, 5 months, 14 days

GALBRAITH, Susan

Director

Account Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 31 May 2002

Time on role 5 years, 1 month, 30 days

GIBNEY, Frazer Elliot

Director

Marketing Executive

RESIGNED

Assigned on 19 Dec 2013

Resigned on 31 Dec 2021

Time on role 8 years, 12 days

HASTINGS, Steven Alan

Director

Advertising Director

RESIGNED

Assigned on 01 Nov 1992

Resigned on 12 Jun 2002

Time on role 9 years, 7 months, 11 days

HERRICK, Kathryn Louise

Director

Finance Director

RESIGNED

Assigned on 31 Mar 2004

Resigned on 29 Feb 2008

Time on role 3 years, 10 months, 29 days

HOGGINS, Kenneth

Director

Creative Director

RESIGNED

Assigned on 29 Jul 1991

Resigned on 06 Jun 2002

Time on role 10 years, 10 months, 8 days

HOULDING, Paul Anthony

Director

Account Director

RESIGNED

Assigned on 01 Dec 1992

Resigned on 30 Aug 2002

Time on role 9 years, 8 months, 29 days

JONES, Nigel Michael

Director

Ceo Advertising Agency

RESIGNED

Assigned on 31 Jan 2006

Resigned on 16 Jun 2008

Time on role 2 years, 4 months, 16 days

MCCARTHY, Enda

Director

President

RESIGNED

Assigned on 30 Jun 2008

Resigned on 11 Dec 2008

Time on role 5 months, 11 days

MILLER, Neil Stuart

Director

Global Coo/Global Cfo

RESIGNED

Assigned on 16 Dec 2013

Resigned on 31 Dec 2019

Time on role 6 years, 15 days

MORRIS, Simon David

Director

Company Director

RESIGNED

Assigned on 01 Nov 1994

Resigned on 31 Oct 1995

Time on role 11 months, 30 days

MURRAY, Carter Alexander Kenneth

Director

Worldwide Ceo

RESIGNED

Assigned on 16 Dec 2013

Resigned on 31 Mar 2022

Time on role 8 years, 3 months, 15 days

NEEVES, Barry John Richard

Director

Finance Director

RESIGNED

Assigned on 29 Jul 1991

Resigned on 31 Dec 2001

Time on role 10 years, 5 months, 2 days

O'SHEA, Christopher John

Director

Creative Director

RESIGNED

Assigned on 29 Jul 1991

Resigned on 06 Jun 2002

Time on role 10 years, 10 months, 8 days

OLSEN, Sven

Director

Account Director

RESIGNED

Assigned on 13 Jun 1995

Resigned on 22 Aug 2003

Time on role 8 years, 2 months, 9 days

OPPENHEIM, Charles

Director

RESIGNED

Assigned on

Resigned on 20 Jun 1995

Time on role 29 years, 13 days

PATERSON, Ian James

Director

Finance Director

RESIGNED

Assigned on 22 Aug 2003

Resigned on 15 Oct 2004

Time on role 1 year, 1 month, 24 days

PERRY, Graham

Director

Creative Services Director

RESIGNED

Assigned on 14 Jun 1993

Resigned on 24 Oct 1994

Time on role 1 year, 4 months, 10 days

PERRY, Philip James Erskine

Director

Corp Services Director

RESIGNED

Assigned on 31 Jan 2006

Resigned on 22 Dec 2007

Time on role 1 year, 10 months, 22 days

PHILLIPS, Elyssa

Director

Global Chief Of Staff

RESIGNED

Assigned on 19 Dec 2013

Resigned on 31 Mar 2022

Time on role 8 years, 3 months, 12 days

RENNISON, John Robert Alexander

Director

Finance Director

RESIGNED

Assigned on 18 Nov 2004

Resigned on 31 Oct 2006

Time on role 1 year, 11 months, 13 days

ROALFE, Mark Christopher

Director

Creative Partner/Director

RESIGNED

Assigned on 23 Jul 1991

Resigned on 31 Aug 1993

Time on role 2 years, 1 month, 8 days

SAUNDERS, Andrew Robert

Director

Marketing Executive

RESIGNED

Assigned on 19 Dec 2013

Resigned on 05 Jul 2017

Time on role 3 years, 6 months, 17 days

SHARMAN, Hilary Jane

Director

Finance Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 22 Aug 2003

Time on role 1 year, 7 months, 22 days

SMITH, Geoffrey

Director

Creative Director

RESIGNED

Assigned on 01 Nov 1994

Resigned on 31 Oct 1995

Time on role 11 months, 30 days

STEWART, Andrew Forsyth

Director

European Finance Director

RESIGNED

Assigned on 31 Dec 2001

Resigned on 31 Mar 2004

Time on role 2 years, 3 months

STIRLING, Jonathan Crispin

Director

Media Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 10 May 2001

Time on role 4 years, 1 month, 9 days

WARING, Deborah

Director

Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 30 Jun 1998

Time on role 1 year, 2 months, 29 days

WILSON, Mark

Director

Account Director

RESIGNED

Assigned on 28 Oct 1991

Resigned on 12 Jun 2002

Time on role 10 years, 7 months, 15 days

WOOD, Ian David

Director

Cfo

RESIGNED

Assigned on 27 Oct 2008

Resigned on 31 Jul 2012

Time on role 3 years, 9 months, 4 days

YOUNG, Mark Antony

Director

Cfo Coo

RESIGNED

Assigned on 24 Feb 2009

Resigned on 19 Dec 2013

Time on role 4 years, 9 months, 23 days

CCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Feb 1991

Resigned on 03 Apr 1991

Time on role 1 month, 3 days


Some Companies

CHAKRAS INDIAN CUISINE LTD

122 RODWAY ROAD,BRISTOL,BS34 5PG

Number:10896356
Status:ACTIVE
Category:Private Limited Company

D & T POWELL LTD

12 HERRINGS WAY,COLCHESTER,CO6 3NB

Number:11767618
Status:ACTIVE
Category:Private Limited Company

GLAZESURE 24 LIMITED

142-148 AMIN ROAD,KENT,DA14 6NZ

Number:08856206
Status:LIQUIDATION
Category:Private Limited Company

NICHOLSON MEDIA GROUP LIMITED

1 LIVERPOOL ROAD NORTH,LIVERPOOL,L31 2HB

Number:11670242
Status:ACTIVE
Category:Private Limited Company

OAKVALLEY PROPERTIES LTD

1 TURNPIKE LANE,LONDON,N8 0EP

Number:08309466
Status:ACTIVE
Category:Private Limited Company

REALTY GLOBAL FRANCHISING LTD.

THE LEADENHALL BUILDING 122 LEVEL 30,CITY OF LONDON,EC3V 4AB

Number:10910717
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