RICHARD L FERGUSON COMPANY SERVICES LTD
Registered Address
The registered address of RICHARD L FERGUSON COMPANY SERVICES LTD is:
11, Grosvenor Street, CH1 2DD, Chester, England
Appointments
These are the registered company appointments of RICHARD L FERGUSON COMPANY SERVICES LTD.
JOHN THOMPSON FABRICATIONS LTD
Corporate Secretary
ACTIVEAssigned on 18 Oct 2007
Current time on role 16 years, 7 months, 29 days
TYRES TO GO LIMITED
Corporate Secretary
ACTIVEAssigned on 18 Oct 2007
Current time on role 16 years, 7 months, 29 days
BICKTON (N.W.) LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Jun 2006
Current time on role 18 years, 15 days
TIMBER AGENCY LTD
Corporate Secretary
ACTIVEAssigned on 24 May 2006
Current time on role 18 years, 23 days
JOHN THOMPSON PLANT HIRE LIMITED
Corporate Secretary
ACTIVEAssigned on 20 Apr 2006
Current time on role 18 years, 1 month, 26 days
ASIAN ENTERPRISES NW LTD
Corporate Secretary
ACTIVEAssigned on 01 Dec 2005
Current time on role 18 years, 6 months, 15 days
THE HUMPTY DUMPTY TRADING COMPANY LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Sep 2005
Current time on role 18 years, 9 months, 15 days
2004 DRINKS LIMITED
Corporate Secretary
ACTIVEAssigned on 01 Dec 2004
Current time on role 19 years, 6 months, 15 days
JORDAN HALSTEAD PROPERTIES LTD
Corporate Secretary
RESIGNEDAssigned on 19 Dec 2007
Resigned on 16 Oct 2012
Time on role 4 years, 9 months, 28 days
GRANGE PLANT HIRE LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jun 2006
Resigned on 30 Sep 2010
Time on role 4 years, 3 months, 29 days
JOHN THOMPSON PLANT HIRE (NORTH WEST) LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Oct 2007
Resigned on 15 Oct 2009
Time on role 1 year, 11 months, 28 days
P & K POSTAL SERVICES LTD
Corporate Secretary
RESIGNEDAssigned on 18 Oct 2007
Resigned on 14 Apr 2009
Time on role 1 year, 5 months, 27 days
SITE SUPPORT SERVICE UK LTD
Corporate Secretary
RESIGNEDAssigned on 23 Apr 2006
Resigned on 14 Apr 2009
Time on role 2 years, 11 months, 21 days
MAMMOTH HOLDINGS LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jul 2007
Resigned on 21 Jan 2009
Time on role 1 year, 6 months, 20 days
DISCOUNT BUILDING SUPPLIES LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jul 2007
Resigned on 01 Jul 2008
Time on role 1 year
RUSSELL GEOMATICS LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Sep 2005
Resigned on 16 Apr 2008
Time on role 2 years, 7 months, 15 days
MAMMOTH INTL LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jul 2007
Resigned on 31 Mar 2008
Time on role 9 months
HAIR AND BEAUTY BY JAMES LTD
Corporate Secretary
RESIGNEDAssigned on 18 Oct 2007
Resigned on 26 Feb 2008
Time on role 4 months, 8 days
N.W.A.C. LTD.
Corporate Secretary
RESIGNEDAssigned on 29 Aug 2007
Resigned on 10 Jan 2008
Time on role 4 months, 12 days
N.W.A.C. LTD.
Corporate Director
RESIGNEDAssigned on 27 Sep 2006
Resigned on 29 Aug 2007
Time on role 11 months, 2 days
DAVID GIBSON CONSULTANTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 28 Jan 2005
Resigned on 01 Dec 2006
Time on role 1 year, 10 months, 4 days