FISHER-KARPARK HOLDINGS LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.00646714
CategoryPrivate Limited Company
Incorporated11 Jan 1960
Age64 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution31 Mar 2016
Years8 years, 1 month, 16 days

SUMMARY

FISHER-KARPARK HOLDINGS LIMITED is an dissolved private limited company with number 00646714. It was incorporated 64 years, 4 months, 5 days ago, on 11 January 1960 and it was dissolved 8 years, 1 month, 16 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, 9 days

BARNES, Garry Elliot, Mr.

Director

Accountant

ACTIVE

Assigned on 01 Jul 2008

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

MARTIN, Geoffrey Peter

Director

Accountant

ACTIVE

Assigned on 01 Jul 2008

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

PECKHAM, Simon Antony

Director

Company Director

ACTIVE

Assigned on 01 Jul 2008

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

BARNES, Garry Elliot, Mr.

Secretary

Accountant

RESIGNED

Assigned on 30 Sep 2008

Resigned on 07 Oct 2013

Time on role 5 years, 7 days

PORTER, Michael James Robert

Secretary

RESIGNED

Assigned on

Resigned on 13 Jan 2005

Time on role 19 years, 4 months, 3 days

VENTRELLA, Antonio

Secretary

RESIGNED

Assigned on 13 Jan 2005

Resigned on 30 Sep 2008

Time on role 3 years, 8 months, 17 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

Resigned on 01 Jun 1998

Time on role 25 years, 11 months, 14 days

BEESTON, Robert Geoffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Feb 2003

Time on role 21 years, 3 months, 11 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, 1 day

HEIDEN, Paul

Director

Company Director

RESIGNED

Assigned on 17 Feb 2003

Resigned on 01 Jul 2008

Time on role 5 years, 4 months, 14 days

JONES, Steven David

Director

Director

RESIGNED

Assigned on 05 Aug 1998

Resigned on 17 Jun 2004

Time on role 5 years, 10 months, 12 days

PORTER, Michael James Robert

Director

Chartered Accountant

RESIGNED

Assigned on 05 Aug 1998

Resigned on 13 Jan 2005

Time on role 6 years, 5 months, 8 days

PRIDEAUX, Christopher Clive

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 15 days


Some Companies

ADVANCED ROLLER DOORS (E.K.) LIMITED

19A HAWBANK ROAD,GLASGOW,G74 5EG

Number:SC177697
Status:ACTIVE
Category:Private Limited Company

AUTONOMIC TECHNOLOGY LIMITED

82 WAYFARERS DRIVE,NEWTON-LE-WILLOWS,WA12 8DG

Number:07239097
Status:ACTIVE
Category:Private Limited Company

CUOS LIMITED

EMPEROR'S GATE,LONDON,SW7 4AG

Number:09081768
Status:ACTIVE
Category:Private Limited Company

MW DESIGNS CONSULTANCY LLP

OCM HOUSE,DROITWICH,WR9 7BJ

Number:OC368409
Status:ACTIVE
Category:Limited Liability Partnership

ODEM LIMITED

13 BALLYNASHALLOG GARDENS,LONDONDERRY,BT48 7SR

Number:NI633949
Status:ACTIVE
Category:Private Limited Company

TECHNETONLINES UK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10660314
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