THE FOUNDRY HOLDINGS LIMITED

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

THE FOUNDRY HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06711930. The registration start date is September 30, 2008. The current status is Active.

Company Overview

Company Number 06711930
Company Name THE FOUNDRY HOLDINGS LIMITED
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 2008-09-30
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2021-10-14
Confirmation Statement Last Update 2020-09-30
Mortgage Charges 6
Mortgage Outstanding 2
Mortgage Satisfied 4
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 INTERMEDIATE HOLDINGS LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, England
THE FOUNDRY VISIONMONGERS LTD. Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COLLIS, William Beningfield, Dr Director (Active) 5 Golden Square, London, England, W1F 9HT January 1972 /
2 June 2009
British /
England
Commercial Director
FRANKS, Martin David Director (Active) 5 Golden Square, London, W1F 9HT April 1974 /
3 December 2015
British /
United Kingdom
Chief Financial Officer
MAHON, Alexandra Rose Director (Active) 5 Golden Square, London, W1F 9HT October 1973 /
3 December 2015
British /
England
Chief Executive Officer
SLATFORD, Karen Director (Active) 5 Golden Square, London, England, W1F 9HT September 1956 /
1 June 2009
British /
United Kingdom
Director
BROWNLIE, Mark Secretary (Resigned) 5 Golden Square, London, England, W1F 9HT /
1 January 2012
British /
FISHER, Paul Secretary (Resigned) 65 Devonshire Road, London, W4 2HU /
30 September 2008
/
FOX, Hugh Lionel Wakefield Secretary (Resigned) The Communications Building, 6th Floor, 48, Leicester Square, London, WC2H 7LT /
18 June 2009
/
BAINES, Peter Anthony Director (Resigned) 11 Denbigh Gardens, Richmond, Surrey, TW10 6EN September 1962 /
2 June 2009
British /
England
Venture Capitalist
CHALFEN, Michael Hilary Director (Resigned) The Communications Building, 6th Floor, 48, Leicester Square, London, WC2H 7LT June 1971 /
30 September 2008
British /
United Kingdom
Venture Capitalist
FOGEL, Rafael Aaron Director (Resigned) 62 Regents Park, Westport, Connecticut Ct 06880, Usa March 1970 /
2 June 2009
American /
United States
Finance
FULLER, Wesley James Director (Resigned) 142 Henry Street, New York, New York, 10002, Usa March 1980 /
2 June 2009
American /
Usa
Finance

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 HOLDINGS LIMITED 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