FERRARIS INSTRUMENTS LIMITED

1 Woodborough Road, Nottingham, NG1 3FG
StatusDISSOLVED
Company No.01738806
CategoryPrivate Limited Company
Incorporated12 Jul 1983
Age40 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution03 Feb 2010
Years14 years, 4 months

SUMMARY

FERRARIS INSTRUMENTS LIMITED is an dissolved private limited company with number 01738806. It was incorporated 40 years, 10 months, 22 days ago, on 12 July 1983 and it was dissolved 14 years, 4 months ago, on 03 February 2010. The company address is 1 Woodborough Road, Nottingham, NG1 3FG.



People

SAN GEORGE, Kelly, Mrs.

Secretary

Secretary

ACTIVE

Assigned on 23 Apr 2007

Current time on role 17 years, 1 month, 10 days

MILLS, Christopher Harwood Bernard

Director

Chief Investment Officer

ACTIVE

Assigned on 14 Jul 2008

Current time on role 15 years, 10 months, 20 days

SAN GEORGE, Kelly, Mrs.

Director

Secretary

ACTIVE

Assigned on 23 Apr 2007

Current time on role 17 years, 1 month, 10 days

DIGHTON, Simon Gerald

Secretary

Group F D

RESIGNED

Assigned on 07 Nov 2002

Resigned on 23 Apr 2007

Time on role 4 years, 5 months, 16 days

JAMES, Michael William

Secretary

RESIGNED

Assigned on 02 Mar 1993

Resigned on 07 Nov 2002

Time on role 9 years, 8 months, 5 days

NORTH, Jonathan

Secretary

RESIGNED

Assigned on

Resigned on 02 Mar 1993

Time on role 31 years, 3 months, 1 day

BLESSINGTON, Bruce Arthur

Director

Ceo

RESIGNED

Assigned on 26 Apr 2005

Resigned on 01 Oct 2006

Time on role 1 year, 5 months, 5 days

CHILDS, Christopher William

Director

Group Managing Director

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 8 months, 4 days

D'SILVA, Kevin Alphonso

Director

Company Director

RESIGNED

Assigned on 03 Feb 1999

Resigned on 12 Jun 2003

Time on role 4 years, 4 months, 9 days

DIGHTON, Simon Gerald

Director

Group F D

RESIGNED

Assigned on 07 Nov 2002

Resigned on 23 Apr 2007

Time on role 4 years, 5 months, 16 days

JAMES, Michael William

Director

Financial Director/Company Sec

RESIGNED

Assigned on

Resigned on 07 Nov 2002

Time on role 21 years, 6 months, 27 days

MCNAMEE, George Alexander

Director

Managing Director

RESIGNED

Assigned on

Resigned on 27 Mar 1997

Time on role 27 years, 2 months, 7 days

MILLS, Steven Geoffrey

Director

Company Director

RESIGNED

Assigned on 12 Feb 2003

Resigned on 26 Apr 2005

Time on role 2 years, 2 months, 14 days

MORING, Andrew John

Director

Group Finance Controller

RESIGNED

Assigned on 26 Apr 2005

Resigned on 31 Jan 2007

Time on role 1 year, 9 months, 5 days

NORTH, Jonathan

Director

Solicitor

RESIGNED

Assigned on

Resigned on 10 Feb 1999

Time on role 25 years, 3 months, 24 days

THOMAS, Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Oct 2006

Resigned on 14 Jul 2008

Time on role 1 year, 9 months, 13 days


Some Companies

BLUE TRINITY HOLDINGS LIMITED

171 BALLARDS LANE,LONDON,N3 1LP

Number:10718907
Status:ACTIVE
Category:Private Limited Company

DMDN SERVICES LIMITED

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:09602918
Status:LIQUIDATION
Category:Private Limited Company

JOHN HARRIS CONSULTING LIMITED

2 FAIRLIGHT VILLAS NORTH ROAD,ROMFORD,RM4 1PP

Number:07517809
Status:ACTIVE
Category:Private Limited Company

MR3D LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09086767
Status:ACTIVE
Category:Private Limited Company

NURA INTERNATIONAL LIMITED

C/O BUZZACOTT LLP,LONDON,EC2V 6DL

Number:11865887
Status:ACTIVE
Category:Private Limited Company

TOMORI E&P LIMITED

MID CITY PLACE,LONDON,WC1V 6BA

Number:07075945
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