Advanced company searchLink opens in new window

FOXLANE LIMITED

Company number 03846779

Filter officers

Filter officers

Officers: 19 officers / 14 resignations

ARGENTA SECRETARIAT LIMITED

Correspondence address
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Role Active
Secretary
Appointed on
1 January 2022

UK Limited Company What's this?

Registration number
01479228

MCMASTER, Carol Mary

Correspondence address
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Role Active
Director
Date of birth
September 1960
Appointed on
29 September 2014
Nationality
British
Country of residence
United Kingdom
Occupation
Director

MCMASTER, David

Correspondence address
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Role Active
Director
Date of birth
April 1958
Appointed on
29 September 2014
Nationality
British
Country of residence
United Kingdom
Occupation
Director

APCL CORPORATE DIRECTOR NO.1 LIMITED

Correspondence address
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Role Active
Director
Appointed on
31 January 2022

UK Limited Company What's this?

Registration number
09080154

APCL CORPORATE DIRECTOR NO.2 LIMITED

Correspondence address
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Role Active
Director
Appointed on
31 January 2022

UK Limited Company What's this?

Registration number
09080184

AMLIN MEMBERS SERVICES LIMITED

Correspondence address
1 Whittington Avenue, London, EC3V 1PH
Role Resigned
Secretary
Appointed on
17 September 1999
Resigned on
31 January 2000

ARGENTA SECRETARIAT LIMITED

Correspondence address
Fountain House, 130 Fenchurch Street, London, EC3M 5DJ
Role Resigned
Secretary
Appointed on
28 May 2002
Resigned on
29 September 2014

CBS PRIVATE CAPITAL LIMITED

Correspondence address
Peninsular House, 36 Monument Street, London, EC3R 8LJ
Role Resigned
Secretary
Appointed on
31 January 2000
Resigned on
28 May 2002

EXCELLET INVESTMENTS LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4JL
Role Resigned
Secretary
Appointed on
17 September 1999
Resigned on
17 September 1999

HALLMARK SECRETARIES LIMITED

Correspondence address
120 East Road, London, N1 6AA
Role Resigned
Nominee Secretary
Appointed on
17 September 1999
Resigned on
17 September 1999

HAMPDEN LEGAL PLC

Correspondence address
Hampden House, Great Hampden, Great Missenden, Buckinghamshire, England, HP16 9RD
Role Resigned
Secretary
Appointed on
29 September 2014
Resigned on
1 January 2022

UK Limited Company What's this?

Registration number
01988859

BIGGS, Carole

Correspondence address
Skylarks, Madeira Road, New Romney, Kent, TN28 8QX
Role Resigned
Director
Date of birth
June 1953
Appointed on
17 September 1999
Resigned on
29 September 2014
Nationality
British
Occupation
Businesswoman

BIGGS, Derek Edwin

Correspondence address
Skylarks, Madeira Road, New Romney, Kent, TN28 8QX
Role Resigned
Director
Date of birth
December 1928
Appointed on
17 September 1999
Resigned on
29 September 2014
Nationality
British
Occupation
Retired

EVANS, Jeremy Richard Holt

Correspondence address
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Role Resigned
Director
Date of birth
May 1958
Appointed on
24 October 2014
Resigned on
1 January 2022
Nationality
British
Country of residence
England
Occupation
Company Director

SEDGWICK ROUGH, William Roger Peter

Correspondence address
103 Saint Georges Drive, London, SW1V 4DA
Role Resigned
Director
Date of birth
June 1951
Appointed on
17 September 1999
Resigned on
31 January 2000
Nationality
British
Occupation
Company Director

TUCKER, Alan William

Correspondence address
40 Parsons Heath, Colchester, Essex, CO4 3HX
Role Resigned
Director
Date of birth
December 1948
Appointed on
17 September 1999
Resigned on
31 January 2000
Nationality
English
Country of residence
England
Occupation
Underwriting Agent

HALLMARK REGISTRARS LIMITED

Correspondence address
120 East Road, London, N1 6AA
Role Resigned
Nominee Director
Appointed on
17 September 1999
Resigned on
17 September 1999

NOMINA PLC

Correspondence address
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Role Resigned
Director
Appointed on
24 October 2014
Resigned on
1 January 2022

UK Limited Company What's this?

Registration number
03382553

QUICKNESS LIMITED

Correspondence address
Senator House, 85 Queen Victoria Street, London, EC4V 4JL
Role Resigned
Director
Appointed on
17 September 1999
Resigned on
17 September 1999