SURREY FISH COMPANY LIMITED

Livingstone Road Livingstone Road, Hull, HU13 0EE, East Yorkshire
StatusACTIVE
Company No.02214970
CategoryPrivate Limited Company
Incorporated28 Jan 1988
Age36 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

SURREY FISH COMPANY LIMITED is an active private limited company with number 02214970. It was incorporated 36 years, 4 months, 4 days ago, on 28 January 1988. The company address is Livingstone Road Livingstone Road, Hull, HU13 0EE, East Yorkshire.



People

FARRAR, Paul Morgan

Secretary

ACTIVE

Assigned on 26 Nov 2014

Current time on role 9 years, 6 months, 5 days

MANTERFIELD, Scott Michael

Director

Director

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 8 months

BURT, Christopher Brian

Secretary

RESIGNED

Assigned on 04 Jan 2010

Resigned on 26 Nov 2014

Time on role 4 years, 10 months, 22 days

HERD, Joy Susan

Secretary

Secretary

RESIGNED

Assigned on 18 Feb 2008

Resigned on 04 Jan 2010

Time on role 1 year, 10 months, 15 days

KIRWIN, Lea

Secretary

RESIGNED

Assigned on 20 Jun 1995

Resigned on 18 Feb 2008

Time on role 12 years, 7 months, 28 days

WOODS, Christopher Malcolm

Secretary

RESIGNED

Assigned on

Resigned on 20 Jun 1995

Time on role 28 years, 11 months, 12 days

BIRCH, Paul

Director

Director

RESIGNED

Assigned on 18 Feb 2008

Resigned on 04 Jan 2010

Time on role 1 year, 10 months, 15 days

DOSWELL, Peter

Director

Director

RESIGNED

Assigned on 18 Feb 2008

Resigned on 30 Sep 2015

Time on role 7 years, 7 months, 12 days

FENLEY, Barry Kevin

Director

Director

RESIGNED

Assigned on

Resigned on 18 Feb 2008

Time on role 16 years, 3 months, 14 days

HERD, Joy Susan

Director

Financial Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 04 Jan 2010

Time on role 1 year, 9 months, 3 days

JOHNSON, Roger Eric

Director

Director

RESIGNED

Assigned on 18 Feb 2008

Resigned on 04 Jan 2010

Time on role 1 year, 10 months, 15 days

KIRWIN, Glen

Director

Director

RESIGNED

Assigned on

Resigned on 18 Feb 2008

Time on role 16 years, 3 months, 14 days

KIRWIN, Lea

Director

Director

RESIGNED

Assigned on

Resigned on 18 Feb 2008

Time on role 16 years, 3 months, 14 days

OSBORNE, Frank Anthony Jamie

Director

Director

RESIGNED

Assigned on 18 Feb 2008

Resigned on 04 Jan 2010

Time on role 1 year, 10 months, 15 days

PATTESON, Benedict Toby

Director

Assistant To M/D

RESIGNED

Assigned on 01 Jun 2001

Resigned on 18 Feb 2008

Time on role 6 years, 8 months, 17 days

REGAN, Andrew William

Director

Director

RESIGNED

Assigned on 18 Feb 2008

Resigned on 04 Jan 2010

Time on role 1 year, 10 months, 15 days

RENSHAW, Matthew Edward

Director

Company Director

RESIGNED

Assigned on 18 Aug 2022

Resigned on 18 Jan 2024

Time on role 1 year, 5 months

WEIGHTMAN, Andrew Keith

Director

Director

RESIGNED

Assigned on 18 Feb 2008

Resigned on 30 Sep 2022

Time on role 14 years, 7 months, 12 days


Some Companies

CHRISTOPH INGENHOVEN ARCHITECTS LTD

BROOK HOUSE,UXBRIDGE,UB8 2QE

Number:10237987
Status:ACTIVE
Category:Private Limited Company

GOOD2DRIVE MEDICALS LTD

17 ELLINGHAM ROAD,CHESSINGTON,KT9 2JA

Number:11673072
Status:ACTIVE
Category:Private Limited Company

KXKN PUBLISHING LIMITED

163A HOXTON STREET,LONDON,N1 6PJ

Number:10405574
Status:ACTIVE
Category:Private Limited Company

MILLENNIUM ENGINEERING LIMITED

PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT

Number:05887710
Status:ACTIVE
Category:Private Limited Company

OCCEON LIMITED

HYDE HOUSE THE HYDE,LONDON,NW9 6LA

Number:04992862
Status:ACTIVE
Category:Private Limited Company

TALBOT COURT RESIDENTS ASSOCIATION LIMITED

125-131 NEW UNION STREET,COVENTRY,CV1 2NT

Number:03382459
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