F.G.SKERRITT LIMITED

Environment House Environment House, Nottingham, NG3 1FH
StatusDISSOLVED
Company No.00720250
CategoryPrivate Limited Company
Incorporated02 Apr 1962
Age62 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 2 months, 27 days

SUMMARY

F.G.SKERRITT LIMITED is an dissolved private limited company with number 00720250. It was incorporated 62 years, 1 month, 12 days ago, on 02 April 1962 and it was dissolved 2 years, 2 months, 27 days ago, on 15 February 2022. The company address is Environment House Environment House, Nottingham, NG3 1FH.



People

M M SECRETARIAT LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jun 1998

Current time on role 25 years, 11 months, 13 days

MOCHOR, Roy Stewart

Director

Company Director

ACTIVE

Assigned on 02 Feb 2012

Current time on role 12 years, 3 months, 12 days

MOCHOR, Roy Stewart

Director

Director

ACTIVE

Assigned on 02 Nov 2011

Current time on role 12 years, 6 months, 12 days

PURI, Anil

Director

Company Director

ACTIVE

Assigned on 02 Feb 2012

Current time on role 12 years, 3 months, 12 days

PURI, Anil

Director

Director

ACTIVE

Assigned on 02 Nov 2011

Current time on role 12 years, 6 months, 12 days

ATTENBOROUGH, Dennis

Secretary

RESIGNED

Assigned on

Resigned on 01 Jun 1998

Time on role 25 years, 11 months, 12 days

BECKWITH, James

Director

Director

RESIGNED

Assigned on

Resigned on 19 Nov 2003

Time on role 20 years, 5 months, 25 days

EVANS, Anthony Charles

Director

Director

RESIGNED

Assigned on 29 Jun 2000

Resigned on 01 Jul 2001

Time on role 1 year, 2 days

FRANCIS, Leslie

Director

Company Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 30 Sep 2009

Time on role 11 years, 3 months, 29 days

GREGG, Bernard

Director

Director

RESIGNED

Assigned on 22 Jun 1970

Resigned on 31 Mar 1999

Time on role 28 years, 9 months, 9 days

HILL, Stuart Ian

Director

Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 31 Oct 2008

Time on role 5 years, 11 months, 30 days

HORTON, Martyn John

Director

Chief Executive

RESIGNED

Assigned on 14 Nov 2008

Resigned on 12 Feb 2012

Time on role 3 years, 2 months, 28 days

MOCHOR, Roy Stewart

Director

Director

RESIGNED

Assigned on 01 Nov 2009

Resigned on 17 Feb 2010

Time on role 3 months, 16 days

MURRAY, Gary Arthur

Director

Electrical Director

RESIGNED

Assigned on 16 Jul 2007

Resigned on 04 Jun 2009

Time on role 1 year, 10 months, 19 days

PURI, Anil

Director

Director

RESIGNED

Assigned on 06 Apr 2006

Resigned on 17 Feb 2010

Time on role 3 years, 10 months, 11 days

RADFORD, Mark James

Director

Operations Director

RESIGNED

Assigned on 01 Nov 2008

Resigned on 17 Feb 2010

Time on role 1 year, 3 months, 16 days

WINFIELD, David Christopher

Director

Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 30 Oct 2009

Time on role 2 years, 9 months, 29 days

WOLFE, John Michael

Director

Building Services Person

RESIGNED

Assigned on 19 Nov 2003

Resigned on 27 May 2008

Time on role 4 years, 6 months, 8 days


Some Companies

A B COMMERCIAL SERVICES LTD

365 SOUTH COAST ROAD,,TELESCOMBE CLIFFS,BN10 7HA

Number:10871841
Status:ACTIVE
Category:Private Limited Company

AFFORDABLE HOMES IN THE SUN LTD.

4 GRAND CINEMA BUILDINGS,BOURNEMOUTH,BH4 9DW

Number:07011583
Status:ACTIVE
Category:Private Limited Company

BC INVESTCO 1 LIMITED

11 STAPLE INN,LONDON,WC1V 7QH

Number:09835829
Status:ACTIVE
Category:Private Limited Company

COLLINGHAM PAVING & FENCING LTD

2ND FLOOR FLOCKTON HOUSE,WETHERBY,LS22 7FD

Number:09631070
Status:ACTIVE
Category:Private Limited Company

PENNY LANE KITCHENS LIMITED

6TH FLOOR WALKER HOUSE,LIVERPOOL,L2 3YL

Number:06431280
Status:LIQUIDATION
Category:Private Limited Company

RESIDENTIAL LAND 2 LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:10675493
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