FOSTER MACCALLUM INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XW

Company number 04564096
Status Active
Incorporation Date 16 October 2002
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, ENGLAND, N3 1XW
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Ms Thara Mani Edson as a director on 16 March 2017; Appointment of Mr Sarat Chandran Sankaran as a director on 16 March 2017. The most likely internet sites of FOSTER MACCALLUM INTERNATIONAL LIMITED are www.fostermaccalluminternational.co.uk, and www.foster-maccallum-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foster Maccallum International Limited is a Private Limited Company. The company registration number is 04564096. Foster Maccallum International Limited has been working since 16 October 2002. The present status of the company is Active. The registered address of Foster Maccallum International Limited is 35 Ballards Lane London England N3 1xw. . DIMBERO, Edward Stanley is a Director of the company. EDSON, Thara Mani is a Director of the company. SANKARAN, Sarat Chandran is a Director of the company. Secretary DZIEDZIC, Jerzy has been resigned. Secretary HAAR, Sander has been resigned. Secretary WELCH, Joanna Mary Louise has been resigned. Secretary WELCH, Joanna Mary Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEDBOROUGH, Stephen David has been resigned. Director DZIEDZIC, Jerzy has been resigned. Director HAAR, Sander has been resigned. Director HAMBROOK, Alan David has been resigned. Director LEWIS, Kevin has been resigned. Director NOWARRA, Michael has been resigned. Director STEPHEN, Graeme Colville has been resigned. Director WATKINS, Alan Arthur has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Director
DIMBERO, Edward Stanley
Appointed Date: 16 March 2017
63 years old

Director
EDSON, Thara Mani
Appointed Date: 16 March 2017
73 years old

Director
SANKARAN, Sarat Chandran
Appointed Date: 16 March 2017
63 years old

Resigned Directors

Secretary
DZIEDZIC, Jerzy
Resigned: 24 January 2005
Appointed Date: 16 October 2002

Secretary
HAAR, Sander
Resigned: 02 February 2007
Appointed Date: 28 November 2005

Secretary
WELCH, Joanna Mary Louise
Resigned: 16 March 2017
Appointed Date: 02 February 2007

Secretary
WELCH, Joanna Mary Louise
Resigned: 28 November 2005
Appointed Date: 24 January 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

Director
BEDBOROUGH, Stephen David
Resigned: 29 March 2013
Appointed Date: 04 October 2010
68 years old

Director
DZIEDZIC, Jerzy
Resigned: 16 March 2017
Appointed Date: 16 October 2002
73 years old

Director
HAAR, Sander
Resigned: 02 February 2007
Appointed Date: 01 November 2004
52 years old

Director
HAMBROOK, Alan David
Resigned: 14 December 2006
Appointed Date: 14 March 2006
71 years old

Director
LEWIS, Kevin
Resigned: 16 March 2017
Appointed Date: 08 December 2010
69 years old

Director
NOWARRA, Michael
Resigned: 14 February 2005
Appointed Date: 16 October 2002
69 years old

Director
STEPHEN, Graeme Colville
Resigned: 16 March 2017
Appointed Date: 13 April 2004
64 years old

Director
WATKINS, Alan Arthur
Resigned: 16 March 2017
Appointed Date: 14 March 2006
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 October 2002
Appointed Date: 16 October 2002

FOSTER MACCALLUM INTERNATIONAL LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 31 December 2016
20 Mar 2017
Appointment of Ms Thara Mani Edson as a director on 16 March 2017
20 Mar 2017
Appointment of Mr Sarat Chandran Sankaran as a director on 16 March 2017
20 Mar 2017
Appointment of Mr Edward Stanley Dimbero as a director on 16 March 2017
17 Mar 2017
Registered office address changed from Sentinel House Harvest Crescent Ancells Road Fleet Hampshire GU51 2UZ to 35 Ballards Lane London N3 1XW on 17 March 2017
...
... and 84 more events
27 Oct 2002
Secretary resigned
27 Oct 2002
Director resigned
27 Oct 2002
New secretary appointed;new director appointed
27 Oct 2002
New director appointed
16 Oct 2002
Incorporation

FOSTER MACCALLUM INTERNATIONAL LIMITED Charges

10 March 2004
Debenture
Delivered: 11 March 2004
Status: Satisfied on 13 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…