FARLANE JOHNSON LIMITED

Johnson House Monks Way Johnson House Monks Way, Runcorn, WA7 3GH, Cheshire, United Kingdom
StatusDISSOLVED
Company No.02774215
CategoryPrivate Limited Company
Incorporated16 Dec 1992
Age31 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution05 Oct 2010
Years13 years, 7 months, 12 days

SUMMARY

FARLANE JOHNSON LIMITED is an dissolved private limited company with number 02774215. It was incorporated 31 years, 5 months, 1 day ago, on 16 December 1992 and it was dissolved 13 years, 7 months, 12 days ago, on 05 October 2010. The company address is Johnson House Monks Way Johnson House Monks Way, Runcorn, WA7 3GH, Cheshire, United Kingdom.



People

MONAGHAN, Yvonne May

Secretary

ACTIVE

Assigned on 16 Sep 2008

Current time on role 15 years, 8 months, 1 day

MONAGHAN, Yvonne May

Director

Director

ACTIVE

Assigned on 16 Sep 2008

Current time on role 15 years, 8 months, 1 day

MORRIS, Timothy James

Director

Accountant

ACTIVE

Assigned on 16 Sep 2008

Current time on role 15 years, 8 months, 1 day

FARMAH, Ramesh Kumar

Secretary

RESIGNED

Assigned on 16 Dec 1992

Resigned on 14 Nov 2003

Time on role 10 years, 10 months, 29 days

HOLMES, Gary William

Secretary

Accountant

RESIGNED

Assigned on 14 Nov 2003

Resigned on 25 Mar 2004

Time on role 4 months, 11 days

PEARSON, Graham

Secretary

Accountant

RESIGNED

Assigned on 25 Mar 2004

Resigned on 31 Oct 2007

Time on role 3 years, 7 months, 6 days

L & A SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Dec 1992

Resigned on 16 Dec 1992

Time on role

BROOME, Raymond

Director

Company Director

RESIGNED

Assigned on 14 Nov 2003

Resigned on 26 Jan 2006

Time on role 2 years, 2 months, 12 days

FARMAH, Pardeep Kumar

Director

Director

RESIGNED

Assigned on 16 Dec 1992

Resigned on 14 Nov 2003

Time on role 10 years, 10 months, 29 days

FARMAH, Ramesh Kumar

Director

Company Director

RESIGNED

Assigned on 16 Dec 1992

Resigned on 14 Nov 2003

Time on role 10 years, 10 months, 29 days

FARMAH, Suresh

Director

Director

RESIGNED

Assigned on 16 Dec 1992

Resigned on 30 Sep 1994

Time on role 1 year, 9 months, 14 days

JOHNSON, Michael Stanley

Director

Director

RESIGNED

Assigned on 16 Dec 1992

Resigned on 31 Oct 2005

Time on role 12 years, 10 months, 15 days

PEARSON, Richard Barrett

Director

Chartered Accountant

RESIGNED

Assigned on 17 May 2007

Resigned on 16 Sep 2008

Time on role 1 year, 3 months, 30 days

TOON, David Robert

Director

Company Director

RESIGNED

Assigned on 14 Nov 2003

Resigned on 01 Dec 2006

Time on role 3 years, 17 days

L & A REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Dec 1992

Resigned on 16 Dec 1992

Time on role


Some Companies

KKK KOREA (GLASGOW) LIMITED

280 BYRES ROAD,GLASGOW,G12 8AW

Number:SC583601
Status:ACTIVE
Category:Private Limited Company

KOMETA TRADING LTD

105 LONDON STREET,READING,RG1 4QA

Number:10389462
Status:ACTIVE
Category:Private Limited Company

M.R.S. BROTHERS LIMITED

8 SUNNYBANK,EPSOM,KT18 7DX

Number:03732870
Status:ACTIVE
Category:Private Limited Company

MAGNIUM LTD

33A ST. WOOLOS ROAD,NEWPORT,NP20 4GN

Number:11037740
Status:ACTIVE
Category:Private Limited Company

PEAK DISTRIBUTION LIMITED

MANSON HOUSE,MACCLESFIELD,SK11 6QY

Number:04155750
Status:ACTIVE
Category:Private Limited Company

RAVENSGATE RUISLIP LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:11561981
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