FCBI LONDON LIMITED

FISHER PARTNERS FISHER PARTNERS, London, NW1 3ER
StatusDISSOLVED
Company No.02593718
CategoryPrivate Limited Company
Incorporated21 Mar 1991
Age33 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution27 Dec 2010
Years13 years, 6 months, 7 days

SUMMARY

FCBI LONDON LIMITED is an dissolved private limited company with number 02593718. It was incorporated 33 years, 3 months, 13 days ago, on 21 March 1991 and it was dissolved 13 years, 6 months, 7 days ago, on 27 December 2010. The company address is FISHER PARTNERS FISHER PARTNERS, London, NW1 3ER.



People

BEAN, Louise

Secretary

ACTIVE

Assigned on 20 Sep 2007

Current time on role 16 years, 9 months, 13 days

HARRY III, William

Director

Accountant

ACTIVE

Assigned on 31 Jan 2008

Current time on role 16 years, 5 months, 3 days

BILLETT, Paul Stewart

Secretary

Accountant

RESIGNED

Assigned on 12 Apr 1995

Resigned on 08 Jul 2005

Time on role 10 years, 2 months, 26 days

MUNDAY, Colin Peter

Secretary

RESIGNED

Assigned on 22 Mar 1991

Resigned on 30 Jun 1991

Time on role 3 months, 8 days

O'TOOLE, Anthony

Secretary

Director Of Advertising

RESIGNED

Assigned on 12 Apr 1995

Resigned on 12 Apr 1995

Time on role

PERRY, Philip James Erskine

Secretary

RESIGNED

Assigned on 08 Jul 2005

Resigned on 22 Dec 2007

Time on role 2 years, 5 months, 14 days

WOODWARD, Stephen James

Secretary

Marketing Consultant

RESIGNED

Assigned on 14 Oct 1992

Resigned on 31 May 1996

Time on role 3 years, 7 months, 17 days

MBC SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Mar 1991

Resigned on 22 Mar 1991

Time on role 1 day

APPI, Anthony Peter John

Director

Marketing Consultant

RESIGNED

Assigned on 08 Jan 2002

Resigned on 11 Oct 2004

Time on role 2 years, 9 months, 3 days

APPI, Anthony Peter John

Director

Marketing Consultant

RESIGNED

Assigned on 22 Mar 1991

Resigned on 01 Apr 1996

Time on role 5 years, 10 days

BILLETT, Paul Stewart

Director

Accountant

RESIGNED

Assigned on 12 Apr 1995

Resigned on 08 Jul 2005

Time on role 10 years, 2 months, 26 days

DOUGLASS, Daniel Robert

Director

Director

RESIGNED

Assigned on 30 Jun 1992

Resigned on 10 Feb 2007

Time on role 14 years, 7 months, 10 days

EDWARDS, David Michael

Director

Creative Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 13 Feb 2003

Time on role 2 years, 8 months, 12 days

FRETWELL, Neil

Director

Marketing Executive

RESIGNED

Assigned on 13 Feb 2003

Resigned on 30 Nov 2006

Time on role 3 years, 9 months, 17 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

LEAGAS, Ronald Peter Ellis

Director

Company Director

RESIGNED

Assigned on 17 Aug 1993

Resigned on 14 Mar 1995

Time on role 1 year, 6 months, 28 days

LEVINE, Bryan Anthony

Director

Finance Director

RESIGNED

Assigned on 17 Aug 1993

Resigned on 14 Mar 1995

Time on role 1 year, 6 months, 28 days

MAY, David Robert

Director

Direct Marketing

RESIGNED

Assigned on 10 Sep 1997

Resigned on 31 May 2000

Time on role 2 years, 8 months, 21 days

MUNDAY, Colin Peter

Director

Chartered Accountant

RESIGNED

Assigned on 22 Mar 1991

Resigned on 30 Jun 1991

Time on role 3 months, 8 days

O'TOOLE, Anthony

Director

Marketing Consultant

RESIGNED

Assigned on 08 Jan 2002

Resigned on 04 Dec 2006

Time on role 4 years, 10 months, 27 days

O'TOOLE, Anthony

Director

Director Of Advertising

RESIGNED

Assigned on 12 Apr 1995

Resigned on 01 Apr 1996

Time on role 11 months, 20 days

PERRY, Philip James Erskine

Director

Chartered Secretary

RESIGNED

Assigned on 28 May 2002

Resigned on 22 Dec 2007

Time on role 5 years, 6 months, 25 days

POOLE, David Leonard

Director

Marketing Consultant

RESIGNED

Assigned on 08 Jan 2002

Resigned on 06 Dec 2004

Time on role 2 years, 10 months, 29 days

RENNISON, John Robert Alexander

Director

Finance Director

RESIGNED

Assigned on 08 Jul 2005

Resigned on 31 Oct 2006

Time on role 1 year, 3 months, 23 days

STEBBINGS, Carolyn Elizabeth

Director

Marketing Executive

RESIGNED

Assigned on 01 Jun 2000

Resigned on 31 Dec 2006

Time on role 6 years, 6 months, 30 days

STEWART, Andrew Forsyth

Director

Certified Accountant

RESIGNED

Assigned on 28 May 2002

Resigned on 31 Mar 2004

Time on role 1 year, 10 months, 3 days

TAYLOR, Jonathan

Director

Marketing Consultant

RESIGNED

Assigned on 22 Mar 1991

Resigned on 15 Jul 1992

Time on role 1 year, 3 months, 24 days

TURPIN, Samantha Jayne

Director

Marketing Executive

RESIGNED

Assigned on 01 Jun 2000

Resigned on 23 Nov 2001

Time on role 1 year, 5 months, 22 days

WOODWARD, Stephen James

Director

Marketing Consultancy

RESIGNED

Assigned on 22 Mar 1991

Resigned on 31 Mar 1997

Time on role 6 years, 9 days

WRIGHT, Martin Sean

Director

Director

RESIGNED

Assigned on 14 Dec 2004

Resigned on 30 Nov 2005

Time on role 11 months, 16 days

DAVID POOLE AND ASSOCIATES LIMITED

Corporate-director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 08 Jan 2002

Time on role 5 years, 9 months, 7 days

DAVID POOLE AND ASSOCIATES LIMITED

Corporate-director

RESIGNED

Assigned on 22 Mar 1991

Resigned on 01 Apr 1996

Time on role 5 years, 10 days

MAGNETO LIMITED

Corporate-director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 08 Jan 2002

Time on role 5 years, 9 months, 7 days

MBC NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Mar 1991

Resigned on 22 Mar 1991

Time on role 1 day

TONY O'TOOLE PLANNING LTD

Corporate-director

RESIGNED

Assigned on 01 Apr 1996

Resigned on 08 Jan 2002

Time on role 5 years, 9 months, 7 days


Some Companies

FOUNDING SOLUTIONS LIMITED

OFFICE 5 FIRST FLOOR OFFICES,BRAINTREE,CM7 1JS

Number:11677462
Status:ACTIVE
Category:Private Limited Company

HTS CONSTRUCTION LIMITED

C/O BUZZACOTT LLP,LONDON,EC2V 6DL

Number:04776675
Status:ACTIVE
Category:Private Limited Company

MAGIC EGG PRODUCTIONS CIC

FLAT (PF1),EDINBURGH,EH3 6RD

Number:SC614288
Status:ACTIVE
Category:Community Interest Company

OFFICEPOINT LIMITED

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ

Number:02926708
Status:LIQUIDATION
Category:Private Limited Company

R M WHOLESALERS LIMITED

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:05347259
Status:LIQUIDATION
Category:Private Limited Company

RGFC DUST LIMITED

61 STEPHENSON WAY,LIVERPOOL,L13 1HN

Number:09342391
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