FCL REALISATIONS 2022 LIMITED

C/O Bdo Llp 5 Temple Street C/O Bdo Llp 5 Temple Street, Liverpool, L2 5RH
StatusLIQUIDATION
Company No.00734182
CategoryPrivate Limited Company
Incorporated03 Sep 1962
Age61 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

FCL REALISATIONS 2022 LIMITED is an liquidation private limited company with number 00734182. It was incorporated 61 years, 8 months, 28 days ago, on 03 September 1962. The company address is C/O Bdo Llp 5 Temple Street C/O Bdo Llp 5 Temple Street, Liverpool, L2 5RH.



People

WELLS, Fergus

Secretary

ACTIVE

Assigned on 20 May 2016

Current time on role 8 years, 12 days

WELLS, Fergus

Director

Director

ACTIVE

Assigned on 05 Aug 2015

Current time on role 8 years, 9 months, 27 days

WELLS, Trevor Jesse

Director

Director

ACTIVE

Assigned on

Current time on role

CUMINS, John David

Secretary

Accountant

RESIGNED

Assigned on 09 Oct 1997

Resigned on 20 May 2016

Time on role 18 years, 7 months, 11 days

MCALLISTER, Bruce James

Secretary

RESIGNED

Assigned on

Resigned on 09 Oct 1997

Time on role 26 years, 7 months, 23 days

ANGLE, George

Director

Director

RESIGNED

Assigned on

Resigned on 31 May 2011

Time on role 13 years, 1 day

CASH, Ralph Martyn

Director

Commercial Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 15 Apr 2016

Time on role 3 years, 6 months, 14 days

CUMINS, John David

Director

Group Compliance Director

RESIGNED

Assigned on 09 Oct 1997

Resigned on 20 May 2016

Time on role 18 years, 7 months, 11 days

GARDNER, Anthony John

Director

Company Director

RESIGNED

Assigned on 22 Dec 2006

Resigned on 16 Jul 2014

Time on role 7 years, 6 months, 25 days

JONES, Alan Phillip

Director

Director

RESIGNED

Assigned on

Resigned on 12 May 2016

Time on role 8 years, 20 days

LEWIS, Stephen

Director

Director

RESIGNED

Assigned on 22 Aug 1996

Resigned on 06 Nov 2009

Time on role 13 years, 2 months, 15 days

MCALLISTER, Bruce James

Director

Managing Director

RESIGNED

Assigned on

Resigned on 23 Feb 2007

Time on role 17 years, 3 months, 9 days

MCALLISTER, James Bruce

Director

Company Director

RESIGNED

Assigned on 09 Oct 1997

Resigned on 28 Feb 2007

Time on role 9 years, 4 months, 19 days

PRIOR-JONES, Christopher Hans

Director

Export Sales Director

RESIGNED

Assigned on 08 Jan 2007

Resigned on 26 Oct 2007

Time on role 9 months, 18 days

RICHARDSON, Leslie

Director

Director

RESIGNED

Assigned on 01 Jun 2011

Resigned on 20 Sep 2018

Time on role 7 years, 3 months, 19 days

SALMON, John Alan

Director

Director

RESIGNED

Assigned on

Resigned on 30 Sep 2007

Time on role 16 years, 8 months, 2 days


Some Companies

AV-SAX LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:09542163
Status:ACTIVE
Category:Private Limited Company

EXETER HIDE AND SKIN COMPANY LIMITED

2/4 MARSH GREEN ROAD,EXETER,EX2 8NY

Number:03806698
Status:ACTIVE
Category:Private Limited Company

G G CODING LIMITED

6 TOWN LANE,GLOSSOP,SK13 5HA

Number:08492078
Status:ACTIVE
Category:Private Limited Company

OTP CONSULTING LIMITED

20 NEWTOWN,TELFORD,TF4 2AJ

Number:10810524
Status:ACTIVE
Category:Private Limited Company

PURPOIL CONSULTANTS LIMITED

32 DOVER ROAD,SOUTHPORT,PR8 4TB

Number:11713881
Status:ACTIVE
Category:Private Limited Company

REY'S CRAFT LIMITED

2 ELMWOOD GROVE,MANCHESTER,M9 4QJ

Number:11432562
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