FERRYBRIDGE INVESTMENTS LIMITED

No 1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.05978219
CategoryPrivate Limited Company
Incorporated25 Oct 2006
Age17 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution01 Jun 2013
Years11 years, 1 day

SUMMARY

FERRYBRIDGE INVESTMENTS LIMITED is an dissolved private limited company with number 05978219. It was incorporated 17 years, 7 months, 8 days ago, on 25 October 2006 and it was dissolved 11 years, 1 day ago, on 01 June 2013. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



People

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

ACTIVE

Assigned on 08 Dec 2006

Current time on role 17 years, 5 months, 25 days

LEE, Jonathan Howard Redvers

Director

Company Executive

ACTIVE

Assigned on 06 Dec 2010

Current time on role 13 years, 5 months, 27 days

MARTIN, Trevor Caleb

Director

Company Executive

ACTIVE

Assigned on 08 Dec 2006

Current time on role 17 years, 5 months, 25 days

TRUSEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Oct 2006

Resigned on 08 Dec 2006

Time on role 1 month, 14 days

COWIE, Caroline

Director

Solicitor

RESIGNED

Assigned on 25 Oct 2006

Resigned on 08 Dec 2006

Time on role 1 month, 14 days

DE GAY, Sarah

Director

Solicitor

RESIGNED

Assigned on 25 Oct 2006

Resigned on 25 Oct 2006

Time on role

GATELY, Barry Joseph

Director

Accountant

RESIGNED

Assigned on 08 Dec 2006

Resigned on 04 Mar 2008

Time on role 1 year, 2 months, 27 days

JOLLIFFE, Peter

Director

Solicitor

RESIGNED

Assigned on 25 Oct 2006

Resigned on 08 Dec 2006

Time on role 1 month, 14 days

KOYANAGI, Marc Gyo

Director

Banker

RESIGNED

Assigned on 05 Feb 2008

Resigned on 06 Nov 2009

Time on role 1 year, 9 months, 1 day

LYNE, Jeffrey Alan

Director

Company Executive

RESIGNED

Assigned on 08 Dec 2006

Resigned on 25 Jun 2008

Time on role 1 year, 6 months, 17 days

MONIR, Nicole Frances

Director

Chartered Secretary

RESIGNED

Assigned on 25 Oct 2006

Resigned on 25 Oct 2006

Time on role

SHAH, Rushabh

Director

Company Executive

RESIGNED

Assigned on 01 May 2008

Resigned on 01 Dec 2010

Time on role 2 years, 7 months

STRUDWICK, Richard

Director

Company Executive

RESIGNED

Assigned on 08 Dec 2006

Resigned on 05 Feb 2008

Time on role 1 year, 1 month, 28 days


Some Companies

CHESTERHOUSE PROPERTIES (UXBRIDGE) LIMITED

BOVINGDON GRANGE BOVINGDON GREEN,MARLOW,SL7 2JQ

Number:05840284
Status:ACTIVE
Category:Private Limited Company

DECCAN AGENCY LTD

1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST

Number:07166634
Status:ACTIVE
Category:Private Limited Company

ELM GARDENERS LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC506283
Status:ACTIVE
Category:Private Limited Company

OXFORD EDUCATIONAL ASSESSMENT CENTRE LLP

CENTRAL OFFICE COBWEB BUILDINGS,LYFORD,OX12 0EE

Number:OC345125
Status:ACTIVE
Category:Limited Liability Partnership

RIVERVIEW TIVERTON LIMITED

135 REDDENHILL ROAD,TORQUAY,TQ1 3NT

Number:05965203
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMETHURST & BUCKTON LTD

12 ABBEY ROAD,GRIMSBY,DN32 0HL

Number:06511705
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