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

ACTIVE

Assigned on 18 Oct 2007

Current time on role 16 years, 7 months, 29 days

TYRES TO GO LIMITED

Corporate Secretary

ACTIVE

Assigned on 18 Oct 2007

Current time on role 16 years, 7 months, 29 days

BICKTON (N.W.) LIMITED

Corporate Secretary

ACTIVE

Assigned on 01 Jun 2006

Current time on role 18 years, 15 days

TIMBER AGENCY LTD

Corporate Secretary

ACTIVE

Assigned on 24 May 2006

Current time on role 18 years, 23 days

JOHN THOMPSON PLANT HIRE LIMITED

Corporate Secretary

ACTIVE

Assigned on 20 Apr 2006

Current time on role 18 years, 1 month, 26 days

ASIAN ENTERPRISES NW LTD

Corporate Secretary

ACTIVE

Assigned on 01 Dec 2005

Current time on role 18 years, 6 months, 15 days

THE HUMPTY DUMPTY TRADING COMPANY LIMITED

Corporate Secretary

ACTIVE

Assigned on 01 Sep 2005

Current time on role 18 years, 9 months, 15 days

2004 DRINKS LIMITED

Corporate Secretary

ACTIVE

Assigned on 01 Dec 2004

Current time on role 19 years, 6 months, 15 days

JORDAN HALSTEAD PROPERTIES LTD

Corporate Secretary

RESIGNED

Assigned on 19 Dec 2007

Resigned on 16 Oct 2012

Time on role 4 years, 9 months, 28 days

GRANGE PLANT HIRE LIMITED

Corporate Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned 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

RESIGNED

Assigned on 23 Apr 2006

Resigned on 14 Apr 2009

Time on role 2 years, 11 months, 21 days

MAMMOTH HOLDINGS LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Jul 2007

Resigned on 21 Jan 2009

Time on role 1 year, 6 months, 20 days

DISCOUNT BUILDING SUPPLIES LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Jul 2007

Resigned on 01 Jul 2008

Time on role 1 year

RUSSELL GEOMATICS LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Sep 2005

Resigned on 16 Apr 2008

Time on role 2 years, 7 months, 15 days

MAMMOTH INTL LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Jul 2007

Resigned on 31 Mar 2008

Time on role 9 months

HAIR AND BEAUTY BY JAMES LTD

Corporate Secretary

RESIGNED

Assigned on 18 Oct 2007

Resigned on 26 Feb 2008

Time on role 4 months, 8 days

N.W.A.C. LTD.

Corporate Secretary

RESIGNED

Assigned on 29 Aug 2007

Resigned on 10 Jan 2008

Time on role 4 months, 12 days

N.W.A.C. LTD.

Corporate Director

RESIGNED

Assigned on 27 Sep 2006

Resigned on 29 Aug 2007

Time on role 11 months, 2 days

DAVID GIBSON CONSULTANTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 28 Jan 2005

Resigned on 01 Dec 2006

Time on role 1 year, 10 months, 4 days


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