FKI NUNEATON LIMITED

MAZARS LLP MAZARS LLP, Birmingham, B3 2RT
StatusLIQUIDATION
Company No.00154662
CategoryPrivate Limited Company
Incorporated28 Apr 1919
Age105 years, 24 days
JurisdictionEngland Wales
Dissolution18 Aug 2011
Years12 years, 9 months, 4 days

SUMMARY

FKI NUNEATON LIMITED is an liquidation private limited company with number 00154662. It was incorporated 105 years, 24 days ago, on 28 April 1919 and it was dissolved 12 years, 9 months, 4 days ago, on 18 August 2011. The company address is MAZARS LLP MAZARS LLP, Birmingham, B3 2RT.



People

BARNES, Garry Elliot, Mr.

Secretary

Accountant

ACTIVE

Assigned on 09 Jun 2009

Current time on role 14 years, 11 months, 13 days

BARNES, Garry Elliot, Mr.

Director

Accountant

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 21 days

KEEN, Richard

Secretary

RESIGNED

Assigned on 09 Jun 2009

Resigned on 09 Jun 2009

Time on role

KEEN, Richard

Secretary

RESIGNED

Assigned on 01 Jul 2008

Resigned on 09 Jun 2009

Time on role 11 months, 8 days

PORTER, Michael James Robert

Secretary

RESIGNED

Assigned on

Resigned on 13 Jan 2005

Time on role 19 years, 4 months, 9 days

VENTRELLA, Antonio

Secretary

RESIGNED

Assigned on 13 Jan 2005

Resigned on 01 Jul 2008

Time on role 3 years, 5 months, 18 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 29 Jul 1996

Resigned on 01 Jun 1998

Time on role 1 year, 10 months, 3 days

BEESTON, Robert Geoffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Feb 2003

Time on role 21 years, 3 months, 17 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, 4 months, 7 days

DEEMING, Anthony Phillip

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 21 days

JAMESON, Barry

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Nov 1993

Time on role 30 years, 6 months

MIDDLETON, Christopher John

Director

Sales Director

RESIGNED

Assigned on 01 Mar 1993

Resigned on 29 Jul 2002

Time on role 9 years, 4 months, 28 days

PORTER, Michael James Robert

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jul 2002

Resigned on 13 Jan 2005

Time on role 2 years, 5 months, 15 days

WEDGWOOD, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 29 Jul 2002

Time on role 21 years, 9 months, 23 days

YARD, John Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Sep 1994

Time on role 29 years, 8 months, 14 days

YARD, John Michael

Director

Director

RESIGNED

Assigned on

Resigned on 12 Oct 1993

Time on role 30 years, 7 months, 10 days


Some Companies

ADMARK DEVELOPMENTS LTD

5 SANDY COURT ASHLEIGH WAY,PLYMOUTH,PL7 5JX

Number:06366696
Status:ACTIVE
Category:Private Limited Company

BECOMPANY LTD

GROUND FLOOR, 36A,LONDON,E2 0BP

Number:11409397
Status:ACTIVE
Category:Private Limited Company

CLAFFEL LTD

2 HILLCREST CLOSE,LONDON,SE26 6PB

Number:11728803
Status:ACTIVE
Category:Private Limited Company

CONOCOPHILLIPS OIL TRADING LIMITED

20TH FLOOR,LONDON,EC2R 7HJ

Number:01623317
Status:ACTIVE
Category:Private Limited Company

DAVID TINKER & ASSOCIATES LIMITED

KINGSWOOD COTTAGE KINGSWOOD COTTAGE,AMPTHILL,MK45 2EZ

Number:05371581
Status:ACTIVE
Category:Private Limited Company

MOOD EDGE LIMITED

5 INNOVATION CLOSE,YORK,YO10 5ZF

Number:11869832
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