M K FIRE LIMITED

Unit 1 Unit 1, High Wycombe, HP13 6AH, Bucks
StatusACTIVE
Company No.02134933
CategoryPrivate Limited Company
Incorporated28 May 1987
Age36 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

M K FIRE LIMITED is an active private limited company with number 02134933. It was incorporated 36 years, 11 months, 19 days ago, on 28 May 1987. The company address is Unit 1 Unit 1, High Wycombe, HP13 6AH, Bucks.



People

POLLARD, Richard John

Secretary

Chartered Accountant

ACTIVE

Assigned on 16 Dec 2004

Current time on role 19 years, 5 months

DAYKIN, Paul

Director

Service Director

ACTIVE

Assigned on 16 Jan 2020

Current time on role 4 years, 4 months

POLLARD, Richard John

Director

Chartered Accountant

ACTIVE

Assigned on 16 Dec 2004

Current time on role 19 years, 5 months

DAWSON, James Norman

Secretary

Joint Managing Director

RESIGNED

Assigned on 11 Oct 1993

Resigned on 16 Dec 2004

Time on role 11 years, 2 months, 5 days

FOLL, Stephen John

Secretary

RESIGNED

Assigned on

Resigned on 20 Jul 1993

Time on role 30 years, 9 months, 26 days

BIRTWISTLE, David Ian

Director

Operations Manager

RESIGNED

Assigned on 13 Sep 2017

Resigned on 15 Jan 2019

Time on role 1 year, 4 months, 2 days

DAWSON, Norman

Director

Director

RESIGNED

Assigned on 14 Jul 1991

Resigned on 16 Dec 2004

Time on role 13 years, 5 months, 2 days

FOLL, Stephen John

Director

Director

RESIGNED

Assigned on

Resigned on 20 Jul 1993

Time on role 30 years, 9 months, 26 days

FULLICK, Simon Mark

Director

Sales Director

RESIGNED

Assigned on 06 Apr 2000

Resigned on 28 Jul 2006

Time on role 6 years, 3 months, 22 days

GIBBONS, Brian Frank

Director

Company Director

RESIGNED

Assigned on 16 Dec 2004

Resigned on 26 Jan 2009

Time on role 4 years, 1 month, 10 days

LUNN, Michael William

Director

Operations Director

RESIGNED

Assigned on 23 Feb 2009

Resigned on 13 Sep 2017

Time on role 8 years, 6 months, 18 days

MACNAMARA, Patrick Michael

Director

Accountant

RESIGNED

Assigned on 02 Jan 2003

Resigned on 10 Nov 2006

Time on role 3 years, 10 months, 8 days

MCCLURE, Fergus George Buchanan

Director

Director

RESIGNED

Assigned on

Resigned on 16 Dec 2004

Time on role 19 years, 5 months

PILLOIS, Jean Christophe Francois George

Director

Company Director

RESIGNED

Assigned on 16 Dec 2004

Resigned on 21 Dec 2011

Time on role 7 years, 5 days

SEBAG, Emmanuel David Oliver Adrien

Director

Company Director

RESIGNED

Assigned on 16 Dec 2004

Resigned on 16 Sep 2021

Time on role 16 years, 9 months

SMITH, David Paul

Director

Accountant

RESIGNED

Assigned on 01 Aug 1999

Resigned on 31 May 2001

Time on role 1 year, 9 months, 30 days

YIRRELL, David

Director

Systems Sales Director

RESIGNED

Assigned on 06 Apr 2000

Resigned on 07 Jul 2004

Time on role 4 years, 3 months, 1 day


Some Companies

11 COFFEE & CO LTD

11 QUEENS PARADE,LONDON,W5 3HU

Number:11462285
Status:ACTIVE
Category:Private Limited Company

EXTREME MEDICS LTD

38 DUNNETTS CLOSE,THETFORD,IP25 7AY

Number:09628202
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FULLERS SOLICITORS LIMITED

CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD

Number:08886147
Status:ACTIVE
Category:Private Limited Company

IISLA VENTURES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:07438961
Status:ACTIVE
Category:Private Limited Company

KAITUM IMPEX LTD

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:11243593
Status:ACTIVE
Category:Private Limited Company

PALMER WILLIS LIMITED

C/O CLEVER ACCOUNTS LTD SELBY ROAD,LEEDS,LS25 1NB

Number:09588596
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