FIRETRACE INTERNATIONAL LIMITED

Misbourne Court Misbourne Court, Amersham, HP7 0DE, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.06322924
CategoryPrivate Limited Company
Incorporated24 Jul 2007
Age16 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 14 days

SUMMARY

FIRETRACE INTERNATIONAL LIMITED is an dissolved private limited company with number 06322924. It was incorporated 16 years, 10 months, 6 days ago, on 24 July 2007 and it was dissolved 4 years, 10 months, 14 days ago, on 16 July 2019. The company address is Misbourne Court Misbourne Court, Amersham, HP7 0DE, Buckinghamshire, United Kingdom.



People

VAN DER PANT, Gavin Lawrence

Secretary

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 1 month, 29 days

OSBORNE, Mark Jonathan

Director

President

ACTIVE

Assigned on 09 May 2017

Current time on role 7 years, 21 days

VAN DER PANT, Gavin Lawrence

Director

Accountant

ACTIVE

Assigned on 07 Jul 2016

Current time on role 7 years, 10 months, 23 days

CAVANAUGH, Mark Daniel

Secretary

RESIGNED

Assigned on 24 Jul 2007

Resigned on 01 Apr 2018

Time on role 10 years, 8 months, 8 days

ECKHOLM, Laurel

Secretary

Accountant

RESIGNED

Assigned on 09 Sep 2008

Resigned on 23 Dec 2008

Time on role 3 months, 14 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jul 2007

Resigned on 24 Jul 2007

Time on role

BROWITT, Peter Craig

Director

Finance Director

RESIGNED

Assigned on 07 Jul 2016

Resigned on 17 May 2017

Time on role 10 months, 10 days

CAVANAUGH, Mark

Director

Company Secretary/Director

RESIGNED

Assigned on 23 Aug 2013

Resigned on 20 Aug 2014

Time on role 11 months, 28 days

CAVANAUGH, Mark

Director

None

RESIGNED

Assigned on 23 Aug 2013

Resigned on 01 Apr 2018

Time on role 4 years, 7 months, 9 days

ECKHOLM, Laurel

Director

Accountant

RESIGNED

Assigned on 09 Sep 2008

Resigned on 07 Jul 2016

Time on role 7 years, 9 months, 28 days

ECKHOLM, William Arthur

Director

President & Ceo

RESIGNED

Assigned on 24 Jul 2007

Resigned on 04 Feb 2015

Time on role 7 years, 6 months, 11 days

FERNS, Gary Edward

Director

Vp Finance

RESIGNED

Assigned on 07 Jul 2016

Resigned on 27 Apr 2018

Time on role 1 year, 9 months, 20 days

PHILLIS, Lynne

Director

Accountant/Controller

RESIGNED

Assigned on 05 Feb 2015

Resigned on 07 Jul 2016

Time on role 1 year, 5 months, 2 days

ROBERTS, Colin Anthony

Director

Chief Operating Officer

RESIGNED

Assigned on 07 Jul 2016

Resigned on 28 Feb 2018

Time on role 1 year, 7 months, 21 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jul 2007

Resigned on 24 Jul 2007

Time on role


Some Companies

ARCHER AQUA LIMITED

1 SOUTH ROAD,ELLESMERE PORT,CH65 9AU

Number:10469086
Status:ACTIVE
Category:Private Limited Company

BUSY LIVING LIMITED

1ST FLOOR 10 TEMPLE HOUSE,AYLESBURY,HP20 2QH

Number:04915765
Status:ACTIVE
Category:Private Limited Company

DFL DISTRIBUTION LIMITED

CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW

Number:07245694
Status:ACTIVE
Category:Private Limited Company

JUST A LITTLE LIMITED

FIELDWAY UPLANDS ROAD,WATERLOOVILLE,PO7 6HE

Number:07633180
Status:ACTIVE
Category:Private Limited Company
Number:IP025158
Status:ACTIVE
Category:Industrial and Provident Society

SVS MANAGEMENT LTD

SUITE 3080,LONDON,WC1B 3BQ

Number:11744006
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