FURNESS (GRIMSBY) LIMITED

26 South St Mary's Gate 26 South St Mary's Gate, DN31 1LW
StatusDISSOLVED
Company No.00374102
CategoryPrivate Limited Company
Incorporated23 May 1942
Age81 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution08 Jun 2010
Years13 years, 11 months, 10 days

SUMMARY

FURNESS (GRIMSBY) LIMITED is an dissolved private limited company with number 00374102. It was incorporated 81 years, 11 months, 26 days ago, on 23 May 1942 and it was dissolved 13 years, 11 months, 10 days ago, on 08 June 2010. The company address is 26 South St Mary's Gate 26 South St Mary's Gate, DN31 1LW.



People

FURNESS, Michael John

Secretary

Company Director

ACTIVE

Assigned on 25 Sep 2003

Current time on role 20 years, 7 months, 23 days

FURNESS, Michael John

Director

Company Director

ACTIVE

Assigned on 25 Sep 2003

Current time on role 20 years, 7 months, 23 days

FURNESS, Stephen

Director

Company Director

ACTIVE

Assigned on 25 Sep 2003

Current time on role 20 years, 7 months, 23 days

BISHOP, Michael Ronald

Secretary

Company Secretary

RESIGNED

Assigned on 30 Sep 1994

Resigned on 25 Sep 2003

Time on role 8 years, 11 months, 25 days

FURNESS, Stephen

Secretary

Company Director

RESIGNED

Assigned on 25 Sep 2003

Resigned on 25 Sep 2003

Time on role

PARKER, Michael Leslie

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 18 days

CHADWICK, Michael

Director

Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 25 Sep 2003

Time on role 6 months, 22 days

FURNESS, Janet Mary

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 18 days

FURNESS, Margaret Jean Hilda

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 18 days

FURNESS, Michael John

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 18 days

FURNESS, Stephen

Director

Director

RESIGNED

Assigned on

Resigned on 02 Mar 1995

Time on role 29 years, 2 months, 16 days

GWINETT-SHARP, Judith Anne

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 18 days

JACKSON, John Barry

Director

Executive Chairman

RESIGNED

Assigned on 30 Sep 1994

Resigned on 31 Jan 2003

Time on role 8 years, 4 months, 1 day

JACKSON, Simon

Director

Managing Director

RESIGNED

Assigned on 30 Sep 1994

Resigned on 25 Sep 2003

Time on role 8 years, 11 months, 25 days

KNIGHT, Susan Abigail

Director

Director

RESIGNED

Assigned on 27 Feb 2003

Resigned on 25 Sep 2003

Time on role 6 months, 26 days

MIDDLETON, Kevin Paul

Director

Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 25 Sep 2003

Time on role 6 months, 22 days

O'NUALLAIN, Colm

Director

Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 25 Sep 2003

Time on role 6 months, 22 days

PARKER, Michael Leslie

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 18 days


Some Companies

ARBORDALE LIMITED

GLOBAL HOUSE 303 BALLARDS LANE,LONDON,N12 8NP

Number:02387581
Status:ACTIVE
Category:Private Limited Company

LIBRA SKINCARE LTD

EQUINOX HOUSE CLIFTON PARK AVENUE,YORK,YO30 5PA

Number:09877828
Status:ACTIVE
Category:Private Limited Company

PROJECT OLIVE UK BIDCO LIMITED

17 SLINGSBY PLACE,LONDON,WC2E 9AB

Number:11233922
Status:ACTIVE
Category:Private Limited Company

PSYCHOLOGY ASSOCIATES LIMITED

51 NORTH HILL,PLYMOUTH,PL4 8HZ

Number:04194642
Status:ACTIVE
Category:Private Limited Company

SEVEN STAR NATURAL GAS LIMITED

FIRST FLOOR 500 PAVILION DRIVE,NORTHAMPTON BUSINESS PARK,NN4 7YJ

Number:05330862
Status:ACTIVE
Category:Private Limited Company

STICKY END LIMITED

20 WELLINGTON COURT,READING,RG7 1BN

Number:09615822
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