FUEL CHANNEL LIMITED

The Sixth Form College The Sixth Form College, North Hill, CO1 1SN, Colchester
StatusACTIVE
Company No.02908223
CategoryPrivate Limited Company
Incorporated14 Mar 1994
Age30 years, 3 months
JurisdictionEngland Wales

SUMMARY

FUEL CHANNEL LIMITED is an active private limited company with number 02908223. It was incorporated 30 years, 3 months ago, on 14 March 1994. The company address is The Sixth Form College The Sixth Form College, North Hill, CO1 1SN, Colchester.



People

GOLDSMITH, Naomi

Secretary

ACTIVE

Assigned on 25 Jan 2023

Current time on role 1 year, 4 months, 20 days

GOLDSWORTHY, Christopher

Director

Accountant

ACTIVE

Assigned on 13 Dec 2018

Current time on role 5 years, 6 months, 1 day

MACNAUGHTON, Ian

Director

Principal

ACTIVE

Assigned on 25 Mar 1994

Current time on role 30 years, 2 months, 20 days

GIBSON, Elizabeth Louise

Secretary

RESIGNED

Assigned on 31 Jul 2018

Resigned on 25 Jan 2023

Time on role 4 years, 5 months, 25 days

HOLLEY, Stephen Paul

Secretary

RESIGNED

Assigned on 14 Mar 1994

Resigned on 30 Nov 1995

Time on role 1 year, 8 months, 16 days

LEE, Nicholas John

Secretary

Finance Manager

RESIGNED

Assigned on 30 Nov 1995

Resigned on 18 Dec 2002

Time on role 7 years, 18 days

TUCKER, Allan Thomas

Secretary

Accountant

RESIGNED

Assigned on 18 Dec 2002

Resigned on 31 Jul 2018

Time on role 15 years, 7 months, 13 days

CRS LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Mar 1994

Resigned on 14 Mar 1994

Time on role

CLISSOLD, Graeme David Robert

Director

Management Accountant

RESIGNED

Assigned on 17 Nov 2008

Resigned on 04 Jul 2013

Time on role 4 years, 7 months, 17 days

COLLIER, Jane Eleanor

Director

Company Director

RESIGNED

Assigned on 25 Mar 1994

Resigned on 30 Nov 1995

Time on role 1 year, 8 months, 5 days

EDWARDS, John Anthony

Director

Principal

RESIGNED

Assigned on 14 Mar 1994

Resigned on 04 Mar 1997

Time on role 2 years, 11 months, 21 days

KENT, Sydney Thomas

Director

University Technician

RESIGNED

Assigned on 30 Nov 1995

Resigned on 17 Nov 2008

Time on role 12 years, 11 months, 17 days

STENHOUSE, John Richard, Lord

Director

Accountant

RESIGNED

Assigned on 04 Jul 2013

Resigned on 19 Jul 2018

Time on role 5 years, 15 days

YATEMAN, John Clifford

Director

Retired

RESIGNED

Assigned on 25 Mar 1994

Resigned on 24 Mar 2005

Time on role 10 years, 11 months, 30 days

MC FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Mar 1994

Resigned on 14 Mar 1994

Time on role


Some Companies

INTEGRITY PUBLISHING LTD

18 PORTLAND CLOSE,BEDFORD,MK41 9NE

Number:09773691
Status:ACTIVE
Category:Private Limited Company

JOSEPH MCCAFFERTY DEVELOPMENTS LIMITED

UNIT ONE,EAST CALDER,EH27 8DF

Number:SC560316
Status:ACTIVE
Category:Private Limited Company

MALLORY HEALTH AND SAFETY CONSULTANTS LIMITED

19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU

Number:05082160
Status:ACTIVE
Category:Private Limited Company

SHIELD YOUR ROOF LIMITED

PARKDENE,MELTON MOWBRAY,LE13 0UJ

Number:11914855
Status:ACTIVE
Category:Private Limited Company

SHIPOWNERS MANAGEMENT LIMITED

WHITE CHAPEL BUILDING. 2ND FLOOR,LONDON,E1 8QS

Number:09386139
Status:ACTIVE
Category:Private Limited Company

SONEH MEDICAL LTD

11 WESTWARD VIEW,LIVERPOOL,L17 7EE

Number:09596830
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