FKI MINING LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.00108274
CategoryPrivate Limited Company
Incorporated18 Mar 1910
Age114 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution31 Mar 2016
Years8 years, 1 month, 13 days

SUMMARY

FKI MINING LIMITED is an dissolved private limited company with number 00108274. It was incorporated 114 years, 1 month, 26 days ago, on 18 March 1910 and it was dissolved 8 years, 1 month, 13 days ago, on 31 March 2016. The company address is 79 Caroline Street, Birmingham, B3 1UP.



People

WESTLEY, Adam David Christopher

Secretary

ACTIVE

Assigned on 07 Oct 2013

Current time on role 10 years, 7 months, 6 days

BARNES, Garry Elliot, Mr.

Director

Accountant

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 12 days

MARTIN, Geoffrey Peter

Director

Accountant

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 12 days

PECKHAM, Simon Antony

Director

Company Director

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 12 days

BARNES, Garry Elliot, Mr.

Secretary

Accountant

RESIGNED

Assigned on 29 Sep 2008

Resigned on 07 Oct 2013

Time on role 5 years, 8 days

PORTER, Michael James Robert

Secretary

RESIGNED

Assigned on

Resigned on 13 Jan 2005

Time on role 19 years, 4 months

VENTRELLA, Antonio

Secretary

RESIGNED

Assigned on 13 Jan 2005

Resigned on 29 Sep 2008

Time on role 3 years, 8 months, 16 days

BAMFORD, Neil

Director

Company Director

RESIGNED

Assigned on 17 Jun 2004

Resigned on 01 Jul 2008

Time on role 4 years, 14 days

BAMFORD, Neil

Director

Company Director

RESIGNED

Assigned on 08 Nov 1996

Resigned on 01 Jun 1998

Time on role 1 year, 6 months, 24 days

BILES, John Anthony

Director

Finance Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 17 Jun 2004

Time on role 6 years, 16 days

BOWERS, Eric John

Director

Finance Director

RESIGNED

Assigned on

Resigned on 15 Jan 1998

Time on role 26 years, 3 months, 28 days

PORTER, Michael James Robert

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 13 Jan 2005

Time on role 19 years, 4 months

RAWLINGS, Raymond Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 24 May 1996

Time on role 27 years, 11 months, 19 days


Some Companies

AUTO MARQUES LTD

42 DAISY HILL GROVE,BRADFORD,BD9 6DS

Number:09070690
Status:ACTIVE
Category:Private Limited Company

BEL ELECTRICAL CONTRACTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10371507
Status:ACTIVE
Category:Private Limited Company

CHURCH MOUSE WEDDINGS LIMITED

4 HAMBLIN CRESCENT,DERBY,DE24 9PL

Number:06367825
Status:ACTIVE
Category:Private Limited Company

FRACTION ENGINEERING LIMITED

76 WORTON ROAD,ISLEWORTH,TW7 6HG

Number:11932835
Status:ACTIVE
Category:Private Limited Company

OLIVE MARKETING CONSULTANCY LIMITED

HADLEYS & CO IMPORT BUILDING GROUND FLOOR,LONDON,E14 2BE

Number:11592404
Status:ACTIVE
Category:Private Limited Company

THE UK FINANCE DIRECTOR LIMITED

150 PADDOCK ROAD,HUDDERSFIELD,HD8 0TT

Number:11824525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source