JAMES FISHER NDT LIMITED
CUMBRIA JAMES FISHER INSPECTION AND MEASUREMENT SERVICES LIMITED

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

Company number 05915488
Status Active
Incorporation Date 24 August 2006
Company Type Private Limited Company
Address FISHER HOUSE, MICHAELSON ROAD, BARROW-IN-FURNESS, CUMBRIA, LA14 1HR
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mr William Alexander Morton as a director on 25 January 2017; Confirmation statement made on 31 January 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-06 . The most likely internet sites of JAMES FISHER NDT LIMITED are www.jamesfisherndt.co.uk, and www.james-fisher-ndt.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two 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 Ndt Limited is a Private Limited Company. The company registration number is 05915488. James Fisher Ndt Limited has been working since 24 August 2006. The present status of the company is Active. The registered address of James Fisher Ndt 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. MORTON, William Alexander is a Director of the company. READ, Paul Michael is a Director of the company. WASHINGTON, Jason is a Director of the company. Secretary TYLER, Justin John Blakeney has been resigned. Secretary VICK, Jonathan Procter has been resigned. Secretary VICK, Jonathan Procter has been resigned. Director HARRIS, Timothy Charles, Mr Cbe Fca Acma has been resigned. Director LEWIS, Alan Christopher has been resigned. Director LIDDICOTT, Stephen James has been resigned. Director SHIELDS, Michael John has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
HOGGAN, Michael John
Appointed Date: 26 April 2016

Director
HENRY, Nicholas Paul
Appointed Date: 11 September 2006
64 years old

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

Director
MORTON, William Alexander
Appointed Date: 25 January 2017
60 years old

Director
READ, Paul Michael
Appointed Date: 06 September 2006
68 years old

Director
WASHINGTON, Jason
Appointed Date: 13 September 2010
60 years old

Resigned Directors

Secretary
TYLER, Justin John Blakeney
Resigned: 31 August 2010
Appointed Date: 27 April 2007

Secretary
VICK, Jonathan Procter
Resigned: 26 April 2016
Appointed Date: 01 September 2010

Secretary
VICK, Jonathan Procter
Resigned: 27 April 2007
Appointed Date: 24 August 2006

Director
HARRIS, Timothy Charles, Mr Cbe Fca Acma
Resigned: 31 July 2012
Appointed Date: 11 September 2006
78 years old

Director
LEWIS, Alan Christopher
Resigned: 30 October 2015
Appointed Date: 12 April 2007
62 years old

Director
LIDDICOTT, Stephen James
Resigned: 29 October 2010
Appointed Date: 24 August 2006
73 years old

Director
SHIELDS, Michael John
Resigned: 30 November 2010
Appointed Date: 24 August 2006
78 years old

Persons With Significant Control

James Fisher Nuclear Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES FISHER NDT LIMITED Events

15 Mar 2017
Appointment of Mr William Alexander Morton as a director on 25 January 2017
16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
15 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-06

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 45 more events
10 Oct 2006
Accounting reference date extended from 31/08/07 to 31/12/07
25 Sep 2006
New director appointed
25 Sep 2006
New director appointed
14 Sep 2006
New director appointed
24 Aug 2006
Incorporation

JAMES FISHER NDT LIMITED Charges

3 October 2008
Rent deposit deed
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: The initial rent deposit being £10,692.50 and all sums paid…