FORMULA ONE MANAGEMENT LIMITED

4 officers / 26 resignations

BABIKER, Adam

Correspondence address
No. 2 St. James's Market, London, United Kingdom, SW1Y 4AH
Role ACTIVE
director
Date of birth
February 1980
Appointed on
20 February 2025
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4AH £1,467,000

ANTHONY, Laurence

Correspondence address
No. 2 St James's Market, London, United Kingdom, SW1Y 4AH
Role ACTIVE
director
Date of birth
September 1981
Appointed on
17 September 2024
Resigned on
22 February 2025
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4AH £1,467,000

LLOWARCH, DUNCAN FRANCIS

Correspondence address
NO. 2 ST. JAMES'S MARKET, LONDON, UNITED KINGDOM, SW1Y 4AH
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
4 April 2007
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW1Y 4AH £1,467,000

WOODWARD HILL, Sacha Jane

Correspondence address
No. 2 St. James's Market, London, United Kingdom, SW1Y 4AH
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 March 2006
Resigned on
19 September 2024
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1Y 4AH £1,467,000


BAER, RICHARD NORMAN

Correspondence address
LIBERTY MEDIA CORPORATION 12300 LIBERTY BLVD, ENGLEWOOD, CO 80112, USA
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
23 January 2017
Resigned on
23 January 2017
Nationality
AMERICAN
Occupation
CHIEF LEGAL OFFICER

ECCLESTONE, BERNARD CHARLES

Correspondence address
6 PRINCES GATE, LONDON, UNITED KINGDOM, SW7 1QJ
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
16 September 2015
Resigned on
23 January 2017
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode SW7 1QJ £15,154,000

FLOURNOY, FREDERIQUE

Correspondence address
6 RUE FRANCOIS BELLOT, 1206 GENEVA, SWITZERLAND, SWITZERLAND
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
2 September 2011
Resigned on
23 January 2017
Nationality
SWISS
Occupation
LAWYER

GALLICO, TIMOTHY HUISH

Correspondence address
111 THE STRAND, LONDON, UNITED KINGDOM, WC2R 0AG
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
22 January 2010
Resigned on
23 January 2017
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

LLOWARCH, DUNCAN FRANCIS

Correspondence address
NO. 2 ST. JAMES'S MARKET, LONDON, UNITED KINGDOM, SW1Y 4AH
Role RESIGNED
Secretary
Appointed on
27 April 2006
Resigned on
22 August 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode SW1Y 4AH £1,467,000

CLARRY, NICHOLAS JAMES

Correspondence address
111 STRAND, LONDON, WC2R 0AG
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
24 March 2006
Resigned on
23 January 2017
Nationality
BRITISH
Occupation
FINANCE

MULLENS, STEPHEN JOHN

Correspondence address
2 SLOANE STREET, LONDON, SW1X 9LA
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
24 March 2006
Resigned on
2 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

MACKENZIE, DONALD

Correspondence address
SHALDEN LODGE, SHALDEN LANE, ALTON, HAMPSHIRE, GU34 4DU
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
24 March 2006
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode GU34 4DU £2,526,000

KROWARZ, MICHAEL ERHARD JOACHIM

Correspondence address
SAARLOUISER STR. 45, MUENCHEN, 80997, GERMANY
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 February 2006
Resigned on
24 March 2006
Nationality
GERMAN
Occupation
BANKER

GLOCKL, HARALD GERHARD

Correspondence address
THERESIENSTR. 148 B, MUENCHEN, 80333, GERMANY
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 February 2006
Resigned on
24 March 2006
Nationality
GERMAN
Occupation
BANKER

SCHERL, MICHAEL ROBERT

Correspondence address
KAROLINENPLATZ 2, MUENCHEN, 80333, GERMANY
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 February 2006
Resigned on
24 March 2006
Nationality
GERMAN
Occupation
SYNDIC

HAUG, MATTHIAS BERNHARD HERBERT

Correspondence address
KIRCHENSTR. 4, TUTZING, 82327, GERMANY
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
1 February 2006
Resigned on
24 March 2006
Nationality
GERMAN
Occupation
BANKER

IRRGANG, ALEXANDRA SOPHIA STEPHANIE

Correspondence address
ROMERSTR. 33, MUENCHEN, 80803, GERMANY
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
1 February 2006
Resigned on
24 March 2006
Nationality
GERMAN
Occupation
CONSULTANT

GRIBKOWSKY, GERHARD

Correspondence address
BRIENNER STR. 18, MUENCHEN, 80333, GERMANY
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
14 May 2003
Resigned on
24 March 2006
Nationality
GERMAN
Occupation
BANKER

WURTENBERGER, LORETTA SIGRID ELISABETH

Correspondence address
TORSTRASSE 175, BERLIN, 10115, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
30 October 2002
Resigned on
14 May 2003
Nationality
GERMAN
Occupation
CONSULTANT

FISCHER, THOMAS RICHARD

Correspondence address
PARKSTRASSE 11C, KRONBERG, 61476, GERMAN
Role RESIGNED
Director
Date of birth
October 1947
Appointed on
29 August 2002
Resigned on
11 October 2002
Nationality
GERMAN
Occupation
BANKER

MULLENS, STEPHEN JOHN

Correspondence address
2 SLOANE STREET, LONDON, SW1X 9LA
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
16 July 2002
Resigned on
24 March 2006
Nationality
BRITISH
Occupation
SOLICITOR

WOODWARD HILL, SACHA JANE

Correspondence address
7 CLIVE COURT, ABERCROMBIE STREET, LONDON, SW11 2JB
Role RESIGNED
Secretary
Appointed on
28 January 2002
Resigned on
25 August 2005
Nationality
BRITISH

Average house price in the postcode SW11 2JB £911,000

LIEGL, ALEXANDER

Correspondence address
DELPSTRASSE 1A, MUNICH, D-81679, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
30 October 2001
Resigned on
29 August 2002
Nationality
GERMAN
Occupation
DIRECTOR

RITVAY, ALEXANDER TIBOR MIHALY

Correspondence address
KONIGINSTRASSE 37, 80539 MUNCHEN, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
20 June 2001
Resigned on
12 September 2002
Nationality
GERMAN
Occupation
LAWYER

HAFFA, THOMAS

Correspondence address
DELPSTRASSE 20, MUNICH, 81679 BAVARIA, GERMANY, FOREIGN
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
1 November 2000
Resigned on
28 August 2001
Nationality
GERMAN
Occupation
MANAGER

LANPHERE, Scott Allen

Correspondence address
Mayles, 12 The Drive, Cobham, Surrey, KT11 2JQ
Role RESIGNED
director
Date of birth
December 1965
Appointed on
17 December 1999
Resigned on
12 May 2000
Nationality
American
Occupation
Investment Management

Average house price in the postcode KT11 2JQ £3,701,000

PICCININI, MARCO

Correspondence address
IMPASSE DE LA FONTAINE 6, MONACO, MC 9800, PRINCIPALITY OF MONACO, FOREIGN
Role RESIGNED
Director
Date of birth
July 1952
Appointed on
23 September 1998
Resigned on
8 June 2001
Nationality
ITALIAN
Occupation
BANKER DIRECTOR

ANDANI, MUKESH HARIDAS

Correspondence address
15 STOPFORD ROAD, PLAISTON, LONDON, ENGLAND, E13 0LY
Role RESIGNED
Secretary
Appointed on
12 September 1995
Resigned on
28 January 2002
Nationality
BRITISH

Average house price in the postcode E13 0LY £561,000

ECCLESTONE, BERNARD CHARLES

Correspondence address
6 PRINCES GATE, LONDON, SW7 1QJ
Role RESIGNED
Director
Date of birth
October 1930
Appointed on
5 February 1991
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode SW7 1QJ £15,154,000

CLARE, DAVID JOHN

Correspondence address
AUDLEY END 18 FERNBANK ROAD, ASCOT, BERKSHIRE, SL5 8ED
Role RESIGNED
Secretary
Appointed on
5 February 1991
Resigned on
12 September 1995
Nationality
BRITISH

Average house price in the postcode SL5 8ED £662,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company