FAREHAM V.E. LIMITED

Mere Way Ruddington Fields Business Park Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ, Nottinghamshire
StatusDISSOLVED
Company No.03621802
CategoryPrivate Limited Company
Incorporated26 Aug 1998
Age25 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution25 Oct 2022
Years1 year, 7 months, 3 days

SUMMARY

FAREHAM V.E. LIMITED is an dissolved private limited company with number 03621802. It was incorporated 25 years, 9 months, 2 days ago, on 26 August 1998 and it was dissolved 1 year, 7 months, 3 days ago, on 25 October 2022. The company address is Mere Way Ruddington Fields Business Park Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ, Nottinghamshire.



People

ABBEYFIELD VE LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Aug 1998

Current time on role 25 years, 9 months, 2 days

COTON, Nicholas David

Director

Chief Financial Officer

ACTIVE

Assigned on 29 Apr 2019

Current time on role 5 years, 29 days

ABBEYFIELD VE LIMITED

Corporate-director

ACTIVE

Assigned on 26 Aug 1998

Current time on role 25 years, 9 months, 2 days

LINKMEL V.E. LIMITED

Corporate-director

ACTIVE

Assigned on 26 Aug 1998

Current time on role 25 years, 9 months, 2 days

ALLEN, Nicholas Dermott Vance

Director

Chief Financial Officer

RESIGNED

Assigned on 09 Apr 2018

Resigned on 24 Apr 2019

Time on role 1 year, 15 days

DHARIWAL, Jagdip Singh

Director

Optometnot

RESIGNED

Assigned on 03 Apr 1999

Resigned on 05 Aug 2004

Time on role 5 years, 4 months, 2 days

EVANS, Dominic Hugh

Director

Finance Director

RESIGNED

Assigned on 26 Apr 2010

Resigned on 28 Nov 2011

Time on role 1 year, 7 months, 2 days

GRACE, Geraldine

Director

Retailer

RESIGNED

Assigned on 01 Feb 2005

Resigned on 31 Oct 2009

Time on role 4 years, 8 months, 30 days

HART, David

Director

Director

RESIGNED

Assigned on 28 Nov 2011

Resigned on 06 May 2014

Time on role 2 years, 5 months, 8 days

HOPE, Simon Richard

Director

Director

RESIGNED

Assigned on 06 May 2014

Resigned on 09 Apr 2018

Time on role 3 years, 11 months, 3 days

MORGAN, Mark

Director

Optometrist

RESIGNED

Assigned on 01 Feb 2005

Resigned on 31 Oct 2009

Time on role 4 years, 8 months, 30 days

SOFFE, Gary Mark

Director

Optocian

RESIGNED

Assigned on 03 Apr 1999

Resigned on 24 Apr 2002

Time on role 3 years, 21 days


Some Companies

KATE GUINNESS DESIGN LIMITED

ASKEW ROAD ENQUIRY OFFICE,LONDON,W12 2GE

Number:10107648
Status:ACTIVE
Category:Private Limited Company

MCKILLOP DENTAL EQUIPMENT LIMITED

45A DERBY ROAD,MERSEYSIDE,PR9 0TZ

Number:02433132
Status:ACTIVE
Category:Private Limited Company

MOSSOC LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08254827
Status:ACTIVE
Category:Private Limited Company

NENE VALLEY COMMUNITY ACTION

7 WEST STREET,RUSHDEN,NN10 0RT

Number:06796429
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OFFICINA PER LE IMPRESE LTD

271 SHAKESPEARE TOWER,LONDON,EC2Y 8DR

Number:11550489
Status:ACTIVE
Category:Private Limited Company

PRYCE SERVICES LTD.

SHELDON HOUSE,BRADFORD,BD7 1AG

Number:09829293
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