CMR FUEL CELLS (UK) LIMITED

Cpc1 Capital Park Cpc1 Capital Park, Cambridge, CB21 5XE, Cambridgeshire
StatusDISSOLVED
Company No.04934498
CategoryPrivate Limited Company
Incorporated16 Oct 2003
Age20 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution12 May 2015
Years9 years, 28 days

SUMMARY

CMR FUEL CELLS (UK) LIMITED is an dissolved private limited company with number 04934498. It was incorporated 20 years, 7 months, 24 days ago, on 16 October 2003 and it was dissolved 9 years, 28 days ago, on 12 May 2015. The company address is Cpc1 Capital Park Cpc1 Capital Park, Cambridge, CB21 5XE, Cambridgeshire.



People

SHAW, Lesley Jill

Secretary

ACTIVE

Assigned on 01 Nov 2012

Current time on role 11 years, 7 months, 8 days

GIBBS, Christopher Wayne

Director

Head Of Research

ACTIVE

Assigned on 02 Mar 2010

Current time on role 14 years, 3 months, 7 days

SHAW, Lesley Jill

Director

Coo

ACTIVE

Assigned on 23 Jun 2006

Current time on role 17 years, 11 months, 16 days

DIXON, Susan Elizabeth

Secretary

RESIGNED

Assigned on 16 Oct 2003

Resigned on 09 Feb 2005

Time on role 1 year, 3 months, 24 days

STAFFORD, Julian Robert

Secretary

RESIGNED

Assigned on 21 Jul 2005

Resigned on 01 Nov 2012

Time on role 7 years, 3 months, 11 days

LEGALSURF REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Feb 2005

Resigned on 21 Jul 2005

Time on role 5 months, 12 days

CARTER, Daniel

Director

Investment Manager

RESIGNED

Assigned on 08 Jan 2004

Resigned on 03 Jan 2007

Time on role 2 years, 11 months, 26 days

EDGE, Gordon Malcolm

Director

Engineer

RESIGNED

Assigned on 10 Feb 2004

Resigned on 25 May 2006

Time on role 2 years, 3 months, 15 days

EVANS, Michael Joseph

Director

Engineer

RESIGNED

Assigned on 25 May 2006

Resigned on 19 Mar 2008

Time on role 1 year, 9 months, 25 days

EVANS, Michael Joseph

Director

Consultant Engineer

RESIGNED

Assigned on 16 Oct 2003

Resigned on 13 Jul 2005

Time on role 1 year, 8 months, 28 days

HALFPENNY, John Wedgwood

Director

Engineer

RESIGNED

Assigned on 01 Sep 2004

Resigned on 05 Mar 2010

Time on role 5 years, 6 months, 4 days

HODGSON, David Ronald, Dr

Director

R&D Consultant

RESIGNED

Assigned on 06 Jan 2011

Resigned on 20 Dec 2012

Time on role 1 year, 11 months, 14 days

PRIESTNALL, Michael Alexander

Director

Consultant

RESIGNED

Assigned on 16 Oct 2003

Resigned on 23 Aug 2007

Time on role 3 years, 10 months, 7 days


Some Companies

AIR CONDITIONING ENGINEERS LIMITED

UNIT 7, MILL INDUSTRIAL ESTATE,ALCESTER,B49 5QG

Number:02786238
Status:ACTIVE
Category:Private Limited Company

ARP (UK) ACCOUNTING SERVICES LIMITED

THE OLD CUSTOMS HOUSE,TORQUAY,TQ1 1EG

Number:07295459
Status:ACTIVE
Category:Private Limited Company

CARD ENTERPRISES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09934976
Status:ACTIVE
Category:Private Limited Company

ESSICH BUILD LIMITED

19 CULDUTHEL ROAD,INVERNESS,IV2 4AA

Number:SC576082
Status:ACTIVE
Category:Private Limited Company

L & A DEVELOPMENTS LTD

YEW TREE COTTAGE SCOT LANE,BRISTOL,BS40 8UW

Number:09081718
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEOTAS LIMITED

3RD FLOOR,LONDON,EC2A 4NE

Number:10602502
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