Download leads from Nexok and grow your business. Find out more

Mr Michael George Foster

British – Born 71 years ago (February 1953)

Mr Michael George Foster
7th Floor 322 High Holborn
London
WC1V 7PB

Current appointments

Resigned appointments

27

Closed appointments

Companies

Company NameCemex Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2000 (69 years, 6 months after company formation)
Appointment Duration4 years, 5 months (Resigned 01 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foxcote
Blackhorse Road
Woking
Surrey
GU22 0QT
Registered Company Address
Cemex House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TY
Company NameAggregate Industries South West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (41 years, 2 months after company formation)
Appointment Duration4 years, 4 months (Resigned 06 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foxcote
Blackhorse Road
Woking
Surrey
GU22 0QT
Registered Company Address
Bardon Hill
Bardon Road
Coalville
Leicestershire
LE67 1TL
Company NameRMC Logistics Scotland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (42 years, 5 months after company formation)
Appointment Duration3 years, 10 months (Resigned 11 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foxcote
Blackhorse Road
Woking
Surrey
GU22 0QT
Registered Company Address
Cemex House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TY
Company NameCemex UK Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (39 years, 11 months after company formation)
Appointment Duration4 years, 4 months (Resigned 06 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foxcote
Blackhorse Road
Woking
Surrey
GU22 0QT
Registered Company Address
Cemex House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TY
Company NameCemex Readymix East Anglia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2000 (41 years, 4 months after company formation)
Appointment Duration4 years, 6 months (Resigned 31 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foxcote
Blackhorse Road
Woking
Surrey
GU22 0QT
Registered Company Address
Cemex House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TY
Company NameCemex UK Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2000 (35 years, 5 months after company formation)
Appointment Duration4 years (Resigned 06 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foxcote
Blackhorse Road
Woking
Surrey
GU22 0QT
Registered Company Address
Cemex House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TY
Company NameCemex UK Pension Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (56 years, 9 months after company formation)
Appointment Duration1 year, 4 months (Resigned 11 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foxcote
Blackhorse Road
Woking
Surrey
GU22 0QT
Registered Company Address
Cemex House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TY
Company NameRMC Russell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2001 (76 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 12 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foxcote
Blackhorse Road
Woking
Surrey
GU22 0QT
Registered Company Address
50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Company NameCharter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2001 (8 years, 9 months after company formation)
Appointment Duration9 years, 6 months (Resigned 27 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Company NameThe Concrete Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2003 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 22 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foxcote
Blackhorse Road
Woking
Surrey
GU22 0QT
Registered Company Address
1st Floor
297 Euston Road
London
NW1 3AD
Company NameCemex UK Materials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2003 (same day as company formation)
Appointment Duration11 months (Resigned 06 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foxcote
Blackhorse Road
Woking
Surrey
GU22 0QT
Registered Company Address
Cemex House, Binley Business Park
Harry Weston Road
Coventry
CV3 2TY
Company NameCast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Company NameCharter Overseas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (13 years after company formation)
Appointment Duration2 years, 6 months (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Company NameCast Resources Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (18 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Company NameExelvia Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (29 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Company NameCharter Consolidated Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (43 years after company formation)
Appointment Duration2 years, 6 months (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Company NameCharter Central Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (49 years, 10 months after company formation)
Appointment Duration3 years, 6 months (Resigned 27 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Company NameCentral Mining Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (50 years, 9 months after company formation)
Appointment Duration2 years, 6 months (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Company NameCharter Central Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (55 years after company formation)
Appointment Duration2 years, 6 months (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Company NameCharter Consolidated Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (5 days after company formation)
Appointment Duration2 years, 8 months (Resigned 27 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Company NameESAB Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (Resigned 27 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
Warlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
Company NameMicrotech Ceramics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2014 (5 months, 2 weeks after company formation)
Appointment Duration2 years (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Foxcote Blackhorse Road
Woking
Surrey
GU22 0QT
Registered Company Address
Charnwood Building
Holywell Park Ashby Road
Loughborough
Leicestershire
LE11 3GR
Company NameHobart Overseas Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
6th Floor 322 High Holborn
London
WC1V 7PB
Company NameExelvia Overseas Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
6th Floor 322 High Holborn
London
WC1V 7PB
Company NameCecil Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (47 years, 5 months after company formation)
Appointment Duration2 years, 6 months (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
6th Floor 322 High Holborn
London
WC1V 7PB
Company NameCharter Consolidated Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (106 years after company formation)
Appointment Duration2 years, 6 months (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
7th Floor 322 High Holborn
London
WC1V 7PB
Registered Company Address
7th Floor
322 High Holborn
London
WC1V 7PB
Company NameTag Energy Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2012 (2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 24 November 2014)
Assigned Occupation Chairman
Addresses
Correspondence Address
The Chancery
58 Spring Gardens
Manchester
M2 1EW
Registered Company Address
The Chancery
58 Spring Gardens
Manchester
M2 1EW

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing