FOOD FOR THOUGHT LIMITED

Equinox South Equinox South, Bradley Stoke, Bristol, BS32 4QL
StatusDISSOLVED
Company No.02374661
CategoryPrivate Limited Company
Incorporated21 Apr 1989
Age35 years, 24 days
JurisdictionEngland Wales
Dissolution28 Aug 2012
Years11 years, 8 months, 18 days

SUMMARY

FOOD FOR THOUGHT LIMITED is an dissolved private limited company with number 02374661. It was incorporated 35 years, 24 days ago, on 21 April 1989 and it was dissolved 11 years, 8 months, 18 days ago, on 28 August 2012. The company address is Equinox South Equinox South, Bradley Stoke, Bristol, BS32 4QL.



People

DURRAN, Brian

Secretary

ACTIVE

Assigned on 29 Sep 2001

Current time on role 22 years, 7 months, 16 days

HEALY, Flor

Director

Director

ACTIVE

Assigned on 13 May 2008

Current time on role 16 years, 2 days

MCCARTHY, Stan

Director

Chief Executive

ACTIVE

Assigned on 13 May 2008

Current time on role 16 years, 2 days

MEHIGAN, Brian Cornelius, Mr.

Director

Finance Director

ACTIVE

Assigned on 02 Jan 2002

Current time on role 22 years, 4 months, 13 days

HAWLEY, Ingrid

Secretary

RESIGNED

Assigned on 30 May 1996

Resigned on 29 Jul 1996

Time on role 1 month, 30 days

PARSONS, Margaret Mary

Secretary

RESIGNED

Assigned on

Resigned on 30 May 1996

Time on role 27 years, 11 months, 15 days

SIMPSON, Steven Norman

Secretary

Chairman

RESIGNED

Assigned on 29 Jul 1996

Resigned on 29 Sep 2001

Time on role 5 years, 2 months

BROSNAN, Denis

Director

Director

RESIGNED

Assigned on 29 Sep 2001

Resigned on 02 Jan 2002

Time on role 3 months, 3 days

CREGAN, Denis

Director

Director

RESIGNED

Assigned on 29 Sep 2001

Resigned on 13 May 2008

Time on role 6 years, 7 months, 14 days

FRIEL, Hugh

Director

Managing Director

RESIGNED

Assigned on 29 Sep 2001

Resigned on 13 May 2008

Time on role 6 years, 7 months, 14 days

HAWLEY, Alan Howard

Director

Company Director

RESIGNED

Assigned on 30 May 1996

Resigned on 29 Sep 2001

Time on role 5 years, 3 months, 30 days

PARSONS, Bruce John

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 May 1996

Time on role 27 years, 11 months, 15 days

PARSONS, Margaret Mary

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 May 1996

Time on role 27 years, 11 months, 15 days

SIMPSON, Steven Norman

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jul 1996

Resigned on 29 Sep 2001

Time on role 5 years, 2 months


Some Companies

ELVET COURT MANAGEMENT COMPANY LIMITED

52 NORTH VIEW,NEWCASTLE UPON TYNE,NE6 2SG

Number:04720086
Status:ACTIVE
Category:Private Limited Company

GEORGE COOPER SWINDON LIMITED

ARGYLE COMMERCIAL CENTRE,SWINDON,SN2 8AR

Number:04213443
Status:ACTIVE
Category:Private Limited Company

JOE-T ROPES LIMITED

1 ROSENEATH AVENUE,NOTTINGHAM,NG5 5DJ

Number:10751934
Status:ACTIVE
Category:Private Limited Company

LONDON AIRPORT HOTELS LIMITED

WORLD BUSINESS CENTRE 3 NEWALL ROAD,HOUNSLOW,TW6 2TA

Number:06080384
Status:ACTIVE
Category:Private Limited Company

SIRINARA INITIATIVES LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:11565551
Status:ACTIVE
Category:Private Limited Company

THE SOFA WORKSHOP LIMITED

2ND FLOOR, MILL POOL HOUSE,GODALMING,GU7 1EY

Number:06707205
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