THE FOUNDRY VISIONMONGERS LTD.

Address:
Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom

THE FOUNDRY VISIONMONGERS LTD. is a business entity registered at Companies House, UK, with entity identifier is 04642027. The registration start date is January 20, 2003. The current status is Active.

Company Overview

Company Number 04642027
Company Name THE FOUNDRY VISIONMONGERS LTD.
Registered Address Squire Patton Boggs Secretarial Services Limited Rutland House
148 Edmund Street
Birmingham
England
B3 2JR
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-01-20
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-02-17
Returns Last Update 2016-01-20
Confirmation Statement Due Date 2021-02-23
Confirmation Statement Last Update 2020-01-12
Mortgage Charges 11
Mortgage Outstanding 3
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62090 Other information technology service activities

Office Location

Address SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED RUTLAND HOUSE
148 EDMUND STREET
Post Town BIRMINGHAM
County ENGLAND
Post Code B3 2JR
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
THE FOUNDRY BIDCO LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom
THE FOUNDRY BIDCO NO.2 LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
THE FOUNDRY HOLDCO LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
THE FOUNDRY MIDCO 3 LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom
THE FOUNDRY TOPCO NO.2 LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom
THE FOUNDRY MIDCO NO 2 LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom
THE FOUNDRY MIDCO NO 1 LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
THE FOUNDRY TOPCO LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
THE FOUNDRY HOLDINGS LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom
THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FRANKS, Martin David Director (Active) 5 Golden Square, Golden Square, London, W1F 9HT April 1974 /
3 December 2015
British /
United Kingdom
Chief Financial Officer
RODGERSON, Craig Hilton Director (Active) 5 Golden Square, London, United Kingdom, W1F 9HT May 1964 /
13 October 2017
British /
United Kingdom
Director
SLATFORD, Karen Director (Active) 5 Golden Square, Golden Square, London, England, W1F 9HT September 1956 /
2 June 2009
British /
United Kingdom
Director
BARSON, Jonathan Anthony Secretary (Resigned) 2 Hopping Lane, Islington, London, United Kingdom, N1 2NU /
20 January 2003
British /
Chief Operating Officer
BROWNLIE, Mark Secretary (Resigned) 20 Queens Terrace, Ayr, Ayrshire, United Kingdom, KA7 1DX /
4 January 2012
British /
FOX, Hugh Lionel Wakefield Secretary (Resigned) The Communications Building, 6th Floor, 48, Leicester Square, London, England, WC2H 7LT /
9 July 2009
/
TEMPLE SECRETARIES LIMITED Nominee Secretary (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
20 January 2003
/
BAINES, Peter Anthony Director (Resigned) 11 Denbigh Gardens, Richmond, Surrey, TW10 6EN September 1962 /
2 June 2009
British /
England
Venture Capitalist
BARSON, Jonathan Anthony Director (Resigned) 2 Hopping Lane, Islington, London, United Kingdom, N1 2NU July 1965 /
20 January 2003
British /
United Kingdom
Chief Operating Officer
CHALFEN, Michael Hilary Director (Resigned) The Communications Building, 6th Floor, 48, Leicester Square, London, England, WC2H 7LT June 1971 /
2 June 2009
British /
England
Venture Capitalist
COLLIS, William Beningfield, Dr Director (Resigned) 5 Golden Square, Golden Square, London, England, W1F 9HT January 1972 /
12 January 2006
British /
United Kingdom
Chief Executive Officer
MAHON, Alexandra Rose, Dr Director (Resigned) 5 Golden Square, Golden Square, London, W1F 9HT October 1973 /
3 December 2015
British /
England
Chief Executive Officer
NICOLETTI, Bruno Director (Resigned) 56 St. Marys Grove, London, W4 3LW October 1964 /
20 January 2003
British /
England
Computer Programmer
PLUMER, Cliff Anthony Director (Resigned) 19 Wellington Ave., Ross, California, Usa, 94957 August 1962 /
26 March 2007
Us Citizen /
Chief Executive Officer
ROBINSON, Simon Director (Resigned) The Old White Hart, 119 High Street, Collingham, Newark, NG23 7NG July 1967 /
20 January 2003
British /
United Kingdom
Software Engineer
STORK, Carl Director (Resigned) 4451 91st Ave Ne, Yarrow Point, Wa, Usa, 98004 March 1960 /
26 March 2007
German /
Executive
TEXTOR, John Charles Director (Resigned) 153 Se Gomez Road, Hobe Sound, Florida, Usa, 33455 September 1965 /
26 March 2007
United States /
Executive
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
20 January 2003
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2JR
SIC Code 62090 - Other information technology service activities

Improve Information

Please provide details on THE FOUNDRY VISIONMONGERS LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches