F.G.SKERRITT LIMITED

Address:
Environment House, 6 Union Road, Nottingham, NG3 1FH

F.G.SKERRITT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00720250. The registration start date is April 2, 1962. The current status is Liquidation.

Company Overview

Company Number 00720250
Company Name F.G.SKERRITT LIMITED
Registered Address Environment House
6 Union Road
Nottingham
NG3 1FH
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1962-04-02
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2010-04-30
Accounts Last Update 2007-12-31
Returns Due Date 2017-01-27
Returns Last Update 2015-12-30
Confirmation Statement Due Date 2018-01-13
Confirmation Statement Last Update 2016-12-30
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
99999 Dormant Company

Office Location

Address ENVIRONMENT HOUSE
6 UNION ROAD
Post Town NOTTINGHAM
Post Code NG3 1FH

Companies with the same location

Entity Name Office Address
ANCEFIN LIMITED Environment House, 1 St Marks Street, Nottingham, NG3 1DE, England
ANCEFIN PROPERTY MANAGEMENT LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom
MAVRIC LIMITED Environment House, Union Road, Nottingham, NG3 1FH, England
PURICO HOTELS LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom
CRICKLADE PROPERTY LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom
KENWOOD COURT MANAGEMENT LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom
CRICKLADE HOUSE HOTEL LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom
NOTTINGHAM CARE VILLAGE LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom
PURICO SPECIALITY PAPER COMPANY LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom
OCEAN BREEZE RESIDENTIAL CARE HOME LIMITED Environment House, 1 St. Marks Street, Nottingham, NG3 1DE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
M M SECRETARIAT LIMITED Secretary (Active) Environment House, 6 Union Road, Nottingham, United Kingdom, NG3 1FH /
1 June 1998
/
MOCHOR, Roy Stewart Director (Active) Environment House, 6 Union Road, Nottingham, United Kingdom, NG3 1FH August 1950 /
2 February 2012
British /
England
Company Director
MOCHOR, Roy Stewart Director (Active) Environment House, 6 Union Road, Nottingham, NG3 1FH August 1950 /
2 November 2011
British /
England
Director
PURI, Anil Director (Active) Environment House, 6 Union Road, Nottingham, United Kingdom, NG3 1FH October 1960 /
2 February 2012
Indian /
England
Company Director
PURI, Anil Director (Active) 770 Mansfield Road, Nottingham, Nottinghamshire, United Kingdom, NG5 3FH October 1960 /
2 November 2011
Indian /
United Kingdom
Director
ATTENBOROUGH, Dennis Secretary (Resigned) 12 Comery Avenue, Nottingham, Nottinghamshire, NG3 7AD /
/
BECKWITH, James Director (Resigned) 71 Hayden Lane, Hucknall, Nottingham, Nottinghamshire, NG15 8BS November 1938 /
British /
Director
EVANS, Anthony Charles Director (Resigned) 40 Stoke Lane, Gedling, Nottingham, Nottinghamshire, NG4 2QP June 1945 /
29 June 2000
British /
Director
FRANCIS, Leslie Director (Resigned) Carlton House, Ollerton Road Little Carlton, Newark, Nottinghamshire, NG23 6BX June 1948 /
1 June 1998
British /
Company Director
GREGG, Bernard Director (Resigned) 1 Elm Close, Elm Avenue, Newark-On-Trent, Nottinghamshire, NG24 1SG February 1937 /
22 June 1970
British /
Director
HILL, Stuart Ian Director (Resigned) Apartment 56 Block 3, Hicking Bldg Queens Raod, Nottingham, Nottinghamshire, B62 9RE November 1960 /
1 November 2002
British /
Director
HORTON, Martyn John Director (Resigned) Fox Holes Lodge Hollow Meadows, Sheffield, South Yorkshire, S6 6GH May 1959 /
14 November 2008
English /
England
Chief Executive
MOCHOR, Roy Stewart Director (Resigned) 1 Bede Island Road, Bede Island Business Park, Leicester, LE2 7EA August 1950 /
1 November 2009
British /
England
Director
MURRAY, Gary Arthur Director (Resigned) 19 Gwendoline Drive, Countesthorpe, Leicestershire, LE8 5SH December 1958 /
16 July 2007
British /
United Kingdom
Electrical Director
PURI, Anil Director (Resigned) 770 Mansfield Road, Nottingham, NG5 3FH October 1960 /
6 April 2006
Indian /
United Kingdom
Director
RADFORD, Mark James Director (Resigned) 1 Bede Island Road, Bede Island Business Park, Leicester, LE2 7EA October 1966 /
1 November 2008
British /
United Kingdom
Operations Director
WINFIELD, David Christopher Director (Resigned) Manor Farm Cottage, Lincoln Lane, Thorpe On The Hill, Lincolnshire, LN6 9BH March 1970 /
1 January 2007
British /
England
Accountant
WOLFE, John Michael Director (Resigned) 29 Pinfold Lane, Bottesford, Nottingham, Nottinghamshire, NG13 0AR September 1953 /
19 November 2003
British /
England
Building Services Person

Competitor

Search similar business entities

Post Town NOTTINGHAM
Post Code NG3 1FH
SIC Code 99999 - Dormant Company

Improve Information

Please provide details on F.G.SKERRITT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches