FARRODS WATER ENGINEERS LIMITED

Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire
StatusACTIVE
Company No.01410221
CategoryPrivate Limited Company
Incorporated18 Jan 1979
Age45 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

FARRODS WATER ENGINEERS LIMITED is an active private limited company with number 01410221. It was incorporated 45 years, 3 months, 27 days ago, on 18 January 1979. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire.



People

CANTY, Jennifer

Secretary

ACTIVE

Assigned on 24 Apr 2024

Current time on role 20 days

LONNON, Michael Andrew, Mr.

Director

Company Secretary

ACTIVE

Assigned on 26 Aug 2022

Current time on role 1 year, 8 months, 19 days

ROBINS, Martin Philip

Director

Accountant

ACTIVE

Assigned on 18 Dec 2008

Current time on role 15 years, 4 months, 27 days

ADEDOYIN, Omolola Olutomilayo

Secretary

RESIGNED

Assigned on 29 Nov 2023

Resigned on 24 Apr 2024

Time on role 4 months, 25 days

ATTERBURY, Karen Lorraine

Secretary

RESIGNED

Assigned on 04 Feb 2002

Resigned on 16 Jan 2012

Time on role 9 years, 11 months, 12 days

BANHAM, Molly

Secretary

RESIGNED

Assigned on 18 Oct 2018

Resigned on 29 Nov 2023

Time on role 5 years, 1 month, 11 days

BORT, Stefan Edward

Secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 04 Feb 2002

Time on role 7 years, 7 months, 3 days

CLAPHAM, Colin Richard

Secretary

RESIGNED

Assigned on 16 Jan 2012

Resigned on 18 Oct 2018

Time on role 6 years, 9 months, 2 days

INGRAM, Peter William Irving

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 13 days

JORDAN, James John

Secretary

Solicitor/Company Secretary

RESIGNED

Assigned on 20 Dec 2004

Resigned on 18 Dec 2008

Time on role 3 years, 11 months, 29 days

LEVEN, Steven

Secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 01 Jul 1994

Time on role

BLACK, Alice Hannah

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2019

Resigned on 26 Aug 2022

Time on role 2 years, 7 months, 26 days

BORT, Stefan Edward

Director

Chartered Secretary

RESIGNED

Assigned on 25 Mar 1996

Resigned on 04 Feb 2002

Time on role 5 years, 10 months, 10 days

JORDAN, James John

Director

Company Secretary

RESIGNED

Assigned on 04 Feb 2002

Resigned on 31 Dec 2019

Time on role 17 years, 10 months, 27 days

SMITH, Christopher Rodney

Director

Accountant

RESIGNED

Assigned on

Resigned on 25 Jun 1996

Time on role 27 years, 10 months, 19 days

WAGHORN, Richard Seymour

Director

Chartered Accountant

RESIGNED

Assigned on 25 Jun 1996

Resigned on 31 Dec 2007

Time on role 11 years, 6 months, 6 days

WOODWARD, John Colin

Director

Civil Engineer

RESIGNED

Assigned on

Resigned on 31 Jul 1993

Time on role 30 years, 9 months, 13 days


Some Companies

Number:R0000055
Status:ACTIVE
Category:Private Limited Company

BLUECREST MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11619489
Status:ACTIVE
Category:Private Limited Company

BROADCAST RADIO LIMITED

1-2 MARITIME HOUSE,LIVINGSTONE ROAD,HU13 0EG

Number:03467549
Status:ACTIVE
Category:Private Limited Company

MID CITY CARS LTD

4200 WATERSIDE CENTRE SOLIHULL PARKWAY,BIRMINGHAM,B37 7YN

Number:11461242
Status:ACTIVE
Category:Private Limited Company

SGBSYP LIMITED

4 CHARTER COURT,CORBY,NN18 8QT

Number:08063140
Status:ACTIVE
Category:Private Limited Company

TIEMOR ASSOCIATES LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11354654
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