D. E. FORD HOLDINGS LIMITED

Rossington's Business Park Rossington's Business Park, Retford, DN22 7SW, Nottinghamshire, England
StatusDISSOLVED
Company No.08038956
CategoryPrivate Limited Company
Incorporated20 Apr 2012
Age12 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years23 days

SUMMARY

D. E. FORD HOLDINGS LIMITED is an dissolved private limited company with number 08038956. It was incorporated 12 years, 1 month, 10 days ago, on 20 April 2012 and it was dissolved 23 days ago, on 07 May 2024. The company address is Rossington's Business Park Rossington's Business Park, Retford, DN22 7SW, Nottinghamshire, England.



People

MCMILLAN, Carl Lloyd

Director

Solicitor

ACTIVE

Assigned on 13 Jan 2022

Current time on role 2 years, 4 months, 17 days

FORD, Vincent Edwin

Secretary

RESIGNED

Assigned on 17 Aug 2012

Resigned on 20 Jan 2017

Time on role 4 years, 5 months, 3 days

BROWN, Ryan Christopher

Director

Cfo

RESIGNED

Assigned on 20 Jan 2017

Resigned on 13 Jan 2022

Time on role 4 years, 11 months, 24 days

BUCKHAM, Nicholas Rex

Director

Insurance Broker

RESIGNED

Assigned on 15 Nov 2013

Resigned on 23 Mar 2015

Time on role 1 year, 4 months, 8 days

FLANAGAN, John Paul

Director

Solicitor

RESIGNED

Assigned on 20 Apr 2012

Resigned on 17 Aug 2012

Time on role 3 months, 27 days

FORD, Vincent Edwin

Director

Insurance Broker

RESIGNED

Assigned on 17 Aug 2012

Resigned on 20 Jan 2017

Time on role 4 years, 5 months, 3 days

GRAY, Zachary Anton

Director

Insurance Broker

RESIGNED

Assigned on 15 Nov 2013

Resigned on 26 Oct 2018

Time on role 4 years, 11 months, 11 days

GREENALL, Christopher

Director

Insurance Broker

RESIGNED

Assigned on 17 Aug 2012

Resigned on 26 Oct 2018

Time on role 6 years, 2 months, 9 days

MCMANUS, Brendan James

Director

Ceo

RESIGNED

Assigned on 20 Jan 2017

Resigned on 13 Jan 2022

Time on role 4 years, 11 months, 24 days

PERKINS, Gavin Matthew

Director

Finance Director

RESIGNED

Assigned on 13 Jan 2022

Resigned on 25 Sep 2023

Time on role 1 year, 8 months, 12 days

REDGWELL, Steven

Director

Company Director

RESIGNED

Assigned on 13 Jan 2022

Resigned on 25 Sep 2023

Time on role 1 year, 8 months, 12 days

WALTON, Craig

Director

Insurance Broker

RESIGNED

Assigned on 17 Aug 2012

Resigned on 26 Oct 2018

Time on role 6 years, 2 months, 9 days

ROLLITS COMPANY FORMATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 20 Apr 2012

Resigned on 17 Aug 2012

Time on role 3 months, 27 days


Some Companies

ELM BANK HEALTHCARE LIMITED

NORCLIFFE HOUSE,WILMSLOW,SK9 1BU

Number:06556372
Status:ACTIVE
Category:Private Limited Company

KKD SERVICES (UK) LIMITED

4 RESBURY CLOSE,CAMBRIDGE,CB22 3DE

Number:08604174
Status:ACTIVE
Category:Private Limited Company

MARA ESTATES LIMITED

6 GHYLL CLOSE,KEIGHLEY,BD20 6PW

Number:07363974
Status:ACTIVE
Category:Private Limited Company

THE OHLO GROUP LTD

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:10488178
Status:ACTIVE
Category:Private Limited Company

THE PICKLE HOUSE LIMITED

21 ST. JUDE STREET,LONDON,N16 8JU

Number:10912828
Status:ACTIVE
Category:Private Limited Company

TOMPER INVESTMENTS LIMITED

1-3 ELM TREE STREET,MANSFIELD,NG18 2HD

Number:05031586
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