KIDDE FIRE TRAINERS LIMITED

Mathisen Way Mathisen Way, Slough, SL3 0HB, Berkshire
StatusDISSOLVED
Company No.02844324
CategoryPrivate Limited Company
Incorporated12 Aug 1993
Age30 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution01 Oct 2013
Years10 years, 7 months, 13 days

SUMMARY

KIDDE FIRE TRAINERS LIMITED is an dissolved private limited company with number 02844324. It was incorporated 30 years, 9 months, 2 days ago, on 12 August 1993 and it was dissolved 10 years, 7 months, 13 days ago, on 01 October 2013. The company address is Mathisen Way Mathisen Way, Slough, SL3 0HB, Berkshire.



People

SADLER, Robert William

Secretary

ACTIVE

Assigned on 01 Dec 2005

Current time on role 18 years, 5 months, 13 days

SADLER, Robert William

Director

Solicitor

ACTIVE

Assigned on 12 Nov 2007

Current time on role 16 years, 6 months, 2 days

CHUBB MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 09 Jun 2009

Current time on role 14 years, 11 months, 5 days

CARTWRIGHT, Neil Richard

Secretary

Financial Controler

RESIGNED

Assigned on 25 Nov 1998

Resigned on 30 Jan 2001

Time on role 2 years, 2 months, 5 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 12 Aug 1993

Resigned on 03 Sep 1993

Time on role 22 days

GARNER, Paul

Secretary

RESIGNED

Assigned on 28 Jul 1997

Resigned on 25 Nov 1998

Time on role 1 year, 3 months, 28 days

GARNER, Sharon Ann

Secretary

Company Secretary

RESIGNED

Assigned on 03 Sep 1993

Resigned on 28 Jul 1997

Time on role 3 years, 10 months, 25 days

HORNBUCKLE, Steven Colin

Secretary

RESIGNED

Assigned on 05 Sep 2003

Resigned on 22 Oct 2003

Time on role 1 month, 17 days

QUINLAN, Diane

Secretary

RESIGNED

Assigned on 22 Oct 2003

Resigned on 16 Feb 2004

Time on role 3 months, 25 days

WILLIAMSON, Paul

Secretary

RESIGNED

Assigned on 16 Feb 2004

Resigned on 01 Dec 2005

Time on role 1 year, 9 months, 14 days

KIDDE CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Sep 2007

Resigned on 12 Nov 2007

Time on role 1 month, 29 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Apr 2000

Resigned on 05 Sep 2003

Time on role 3 years, 4 months, 8 days

ALLISON, Stephen

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 05 Sep 2003

Time on role 2 years, 6 months, 4 days

CARTWRIGHT, Neil Richard

Director

Financial Controller

RESIGNED

Assigned on 19 Jan 1999

Resigned on 30 Jan 2001

Time on role 2 years, 11 days

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 12 Aug 1993

Resigned on 03 Sep 1993

Time on role 22 days

DRUMMOND, James Edward Macgregor

Director

Company Director

RESIGNED

Assigned on 05 Sep 2003

Resigned on 30 Jan 2004

Time on role 4 months, 25 days

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 12 Aug 1993

Resigned on 03 Sep 1993

Time on role 22 days

FORD, Johnathan Richard

Director

Accountant

RESIGNED

Assigned on 05 Sep 2003

Resigned on 30 Jan 2004

Time on role 4 months, 25 days

GARNER, Andrew William

Director

Director

RESIGNED

Assigned on 03 Sep 1993

Resigned on 21 Apr 1999

Time on role 5 years, 7 months, 18 days

GARNER, Paul

Director

Solicitor

RESIGNED

Assigned on 23 Jun 1997

Resigned on 09 Oct 1998

Time on role 1 year, 3 months, 16 days

HOUGH, Stephen John

Director

Production Engineer

RESIGNED

Assigned on 19 Jan 1999

Resigned on 05 Sep 2003

Time on role 4 years, 7 months, 17 days

JOHNSTON, David James

Director

Finance Director

RESIGNED

Assigned on 05 Sep 2003

Resigned on 31 Mar 2006

Time on role 2 years, 6 months, 26 days

KEY, Reginald Robert

Director

Company Director

RESIGNED

Assigned on 30 Jan 2001

Resigned on 05 Sep 2003

Time on role 2 years, 7 months, 6 days

MILBURN, Christopher

Director

Managing Director

RESIGNED

Assigned on 05 Sep 2003

Resigned on 15 Mar 2007

Time on role 3 years, 6 months, 10 days

MORLEY, Ian

Director

Fabrication Director

RESIGNED

Assigned on 03 Sep 1993

Resigned on 01 Mar 1995

Time on role 1 year, 5 months, 28 days

MORRIS, Stephen Philip

Director

Director

RESIGNED

Assigned on 19 Jan 1999

Resigned on 07 Jun 2002

Time on role 3 years, 4 months, 19 days

ROBINSON, David

Director

Accountant

RESIGNED

Assigned on 02 Oct 1997

Resigned on 03 Nov 1998

Time on role 1 year, 1 month, 1 day

THRESH, Joanne Ruth

Director

Company Director

RESIGNED

Assigned on 23 Jun 1997

Resigned on 31 Mar 1999

Time on role 1 year, 9 months, 8 days

VADAY, Douglas John

Director

Inside Director

RESIGNED

Assigned on 05 Sep 2003

Resigned on 27 Jan 2006

Time on role 2 years, 4 months, 22 days

WILLIAMS, David Jeffreys

Director

Company Director

RESIGNED

Assigned on 28 Jul 1997

Resigned on 05 Sep 2003

Time on role 6 years, 1 month, 8 days

KIDDE CORPORATE SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 05 Sep 2003

Resigned on 31 Mar 2006

Time on role 2 years, 6 months, 26 days

KIDDE NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 05 Sep 2003

Resigned on 09 Jun 2009

Time on role 5 years, 9 months, 4 days


Some Companies

ASHLEY RESIN FLOORING LTD

40 BOTTLEACRE LANE,LOUGHBOROUGH,LE11 1JG

Number:11887242
Status:ACTIVE
Category:Private Limited Company

EVERYTHING MADE BETTER LIMITED

40 YORK ROAD,LONDON,W3 6TP

Number:11481530
Status:ACTIVE
Category:Private Limited Company

IT SOLUTION CONSULTANTS LTD

10 HOCKEY HILL,STOWMARKET,IP14 5PL

Number:07594513
Status:ACTIVE
Category:Private Limited Company

K & M CATERING LTD

HORNBEAM HOUSE BIDWELL ROAD,NORWICH,NR13 6PT

Number:10174723
Status:ACTIVE
Category:Private Limited Company

MSG MANAGEMENT CONSULTANTS LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:09761368
Status:ACTIVE
Category:Private Limited Company

TANDOORIQ LTD

584 WELLSWAY,BATH,BA2 2UE

Number:09304608
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