FDT CONTRACTS LTD

Tempsford Hall, Sandy, SG19 2BD, Bedfordshire
StatusDISSOLVED
Company No.02649356
CategoryPrivate Limited Company
Incorporated27 Sep 1991
Age32 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution10 Oct 2017
Years6 years, 8 months, 4 days

SUMMARY

FDT CONTRACTS LTD is an dissolved private limited company with number 02649356. It was incorporated 32 years, 8 months, 17 days ago, on 27 September 1991 and it was dissolved 6 years, 8 months, 4 days ago, on 10 October 2017. The company address is Tempsford Hall, Sandy, SG19 2BD, Bedfordshire.



People

MELGES, Bethan

Secretary

ACTIVE

Assigned on 16 Jul 2015

Current time on role 8 years, 10 months, 29 days

FOREMAN, Thomas Lee

Director

Director

ACTIVE

Assigned on 21 Dec 2016

Current time on role 7 years, 5 months, 24 days

MELGES, Bethan Anne Elizabeth

Director

Chartered Secretary

ACTIVE

Assigned on 16 Jul 2015

Current time on role 8 years, 10 months, 29 days

ABLETT, Allyson Mary Teresa

Secretary

RESIGNED

Assigned on 24 Jul 2007

Resigned on 31 Dec 2008

Time on role 1 year, 5 months, 7 days

ARMITAGE, Matthew

Secretary

RESIGNED

Assigned on 22 Dec 2014

Resigned on 16 Jul 2015

Time on role 6 months, 25 days

BROMLEY, Tracey Helen

Secretary

Director

RESIGNED

Assigned on 07 Jul 2000

Resigned on 24 Jul 2007

Time on role 7 years, 17 days

COURTNEY, Angela Glenys Lilian

Secretary

RESIGNED

Assigned on 02 Oct 1991

Resigned on 07 Jul 2000

Time on role 8 years, 9 months, 5 days

HAMILTON, Deborah Pamela

Secretary

RESIGNED

Assigned on 08 Jul 2013

Resigned on 22 Sep 2014

Time on role 1 year, 2 months, 14 days

HOWELL, Simon John

Secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 08 Jul 2013

Time on role 4 years, 6 months, 7 days

MBC SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Sep 1991

Resigned on 02 Oct 1991

Time on role 5 days

ARMITAGE, Matthew

Director

Chartered Secretary

RESIGNED

Assigned on 16 Apr 2015

Resigned on 16 Jul 2015

Time on role 3 months

BARDSLEY, Darren

Director

Engineer

RESIGNED

Assigned on 12 Mar 2003

Resigned on 24 Jul 2007

Time on role 4 years, 4 months, 12 days

BENSON, David Neville

Director

Group Financial Controller

RESIGNED

Assigned on 08 Jul 2013

Resigned on 09 Oct 2015

Time on role 2 years, 3 months, 1 day

BROMLEY, Tracey Helen

Director

Director

RESIGNED

Assigned on 07 Jul 2000

Resigned on 24 Jul 2007

Time on role 7 years, 17 days

COURTNEY, Angela Glenys Lilian

Director

RESIGNED

Assigned on 02 Oct 1991

Resigned on 07 Jul 2000

Time on role 8 years, 9 months, 5 days

COURTNEY, Samuel Joseph

Director

RESIGNED

Assigned on 02 Oct 1991

Resigned on 07 Jul 2000

Time on role 8 years, 9 months, 5 days

DUNN, Michael Edward

Director

Finance Director

RESIGNED

Assigned on 24 Jul 2007

Resigned on 08 Jan 2010

Time on role 2 years, 5 months, 15 days

FELLOWES-PRYNNE, Philip Windover

Director

Director

RESIGNED

Assigned on 14 Apr 2008

Resigned on 06 Sep 2012

Time on role 4 years, 4 months, 22 days

HAZLEWOOD, Mark Antony

Director

Director

RESIGNED

Assigned on 13 Mar 2012

Resigned on 08 Jul 2013

Time on role 1 year, 3 months, 26 days

KANG, Anoop

Director

Director

RESIGNED

Assigned on 07 Jan 2016

Resigned on 21 Dec 2016

Time on role 11 months, 14 days

MACDIARMID, Donald William

Director

Director

RESIGNED

Assigned on 06 Sep 2012

Resigned on 08 Jul 2013

Time on role 10 months, 2 days

MURSELL, Haydn Jonathan

Director

Finance Director

RESIGNED

Assigned on 08 Jul 2013

Resigned on 16 Apr 2015

Time on role 1 year, 9 months, 8 days

PEAKE, John

Director

Engineer

RESIGNED

Assigned on 01 Feb 2001

Resigned on 24 Jul 2007

Time on role 6 years, 5 months, 23 days

RAVEN, Hugh Edward Earle

Director

General Counsel

RESIGNED

Assigned on 08 Jul 2013

Resigned on 16 Apr 2015

Time on role 1 year, 9 months, 8 days

RIDGWAY, Paul

Director

Quantity Surveryor

RESIGNED

Assigned on 01 Feb 2001

Resigned on 01 May 2002

Time on role 1 year, 2 months, 30 days

STERRY, David William Edmund

Director

Civil Engineer

RESIGNED

Assigned on 24 Jul 2007

Resigned on 07 Jul 2008

Time on role 11 months, 14 days

STEVENS, Matthew

Director

Director

RESIGNED

Assigned on 09 Dec 2009

Resigned on 13 Mar 2012

Time on role 2 years, 3 months, 4 days

STEWARD, John

Director

Director

RESIGNED

Assigned on 07 Jul 2000

Resigned on 12 Mar 2003

Time on role 2 years, 8 months, 5 days

MBC NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Sep 1991

Resigned on 02 Oct 1991

Time on role 5 days


Some Companies

BERKELEY ONE HUNDRED AND TWENTY-SIX LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:05809651
Status:ACTIVE
Category:Private Limited Company

HAROLD ORRELL CONSULTING LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:11782985
Status:ACTIVE
Category:Private Limited Company

HOLBORN VILLAS LIMITED

BT3 BUSINESS CENTRE C/O DPFM LTD,BELFAST,BT3 9JP

Number:NI017117
Status:ACTIVE
Category:Private Limited Company

IQ DATA LIMITED

1ST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:11634831
Status:ACTIVE
Category:Private Limited Company

NOQUET'S BOUQUETS LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11619684
Status:ACTIVE
Category:Private Limited Company

SENTRA CAPITAL INVESTMENTS LIMITED

107 KENILWORTH GARDENS,WESTCLIFF-ON-SEA,SS0 0BA

Number:09598530
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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