JAMES FISHER (CREWING SERVICES) LIMITED
CUMBRIA

Hellopages » Cumbria » Barrow-in-Furness » LA14 1HR

Company number 04421292
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address FISHER HOUSE, MICHAELSON ROAD, BARROW-IN-FURNESS, CUMBRIA, LA14 1HR
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016. The most likely internet sites of JAMES FISHER (CREWING SERVICES) LIMITED are www.jamesfishercrewingservices.co.uk, and www.james-fisher-crewing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Dalton Rail Station is 3.1 miles; to Askam Rail Station is 5 miles; to Ulverston Rail Station is 7.2 miles; to Foxfield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Fisher Crewing Services Limited is a Private Limited Company. The company registration number is 04421292. James Fisher Crewing Services Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of James Fisher Crewing Services Limited is Fisher House Michaelson Road Barrow in Furness Cumbria La14 1hr. . HOGGAN, Michael John is a Secretary of the company. HENRY, Nicholas Paul is a Director of the company. KILPATRICK, Stuart Charles is a Director of the company. Secretary BLYTH, John Terence has been resigned. Secretary VICK, Jonathan Procter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCHANAN, Richard Angus Fownes has been resigned. Director COLDHAM, Randolph has been resigned. Director FARMER, Lawrence Raymond has been resigned. Director JEFFCOAT, Stewart has been resigned. Director MCGLADDERY, Alison June has been resigned. Director NELSON, David has been resigned. Director SERJENT, Ian Malcolm has been resigned. Director SHIELDS, Michael John has been resigned. Director TODD, Arthur Robert has been resigned. Director WILDING, Ian has been resigned. Director WRAY, Benjamin Michael has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
HOGGAN, Michael John
Appointed Date: 26 April 2016

Director
HENRY, Nicholas Paul
Appointed Date: 06 December 2004
64 years old

Director
KILPATRICK, Stuart Charles
Appointed Date: 01 December 2010
62 years old

Resigned Directors

Secretary
BLYTH, John Terence
Resigned: 31 May 2003
Appointed Date: 22 April 2002

Secretary
VICK, Jonathan Procter
Resigned: 26 April 2016
Appointed Date: 01 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Director
BUCHANAN, Richard Angus Fownes
Resigned: 06 December 2004
Appointed Date: 22 April 2002
61 years old

Director
COLDHAM, Randolph
Resigned: 31 August 2004
Appointed Date: 12 May 2003
79 years old

Director
FARMER, Lawrence Raymond
Resigned: 28 September 2009
Appointed Date: 12 May 2008
67 years old

Director
JEFFCOAT, Stewart
Resigned: 03 April 2008
Appointed Date: 29 December 2004
75 years old

Director
MCGLADDERY, Alison June
Resigned: 30 April 2004
Appointed Date: 12 May 2003
62 years old

Director
NELSON, David
Resigned: 31 August 2006
Appointed Date: 03 May 2005
72 years old

Director
SERJENT, Ian Malcolm
Resigned: 04 May 2006
Appointed Date: 22 April 2002
83 years old

Director
SHIELDS, Michael John
Resigned: 30 November 2010
Appointed Date: 22 April 2002
78 years old

Director
TODD, Arthur Robert
Resigned: 30 April 2013
Appointed Date: 28 September 2009
72 years old

Director
WILDING, Ian
Resigned: 30 April 2013
Appointed Date: 22 February 2010
63 years old

Director
WRAY, Benjamin Michael
Resigned: 13 August 2012
Appointed Date: 01 November 2010
50 years old

Persons With Significant Control

James Fisher And Sons Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES FISHER (CREWING SERVICES) LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
20 Jul 2016
Full accounts made up to 31 December 2015
05 May 2016
Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016
03 May 2016
Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
06 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

...
... and 59 more events
20 May 2003
New director appointed
28 Apr 2003
Return made up to 22/04/03; full list of members
02 May 2002
Secretary resigned
01 May 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
22 Apr 2002
Incorporation