JAMES FISHER NUCLEAR HOLDINGS LIMITED
CUMBRIA JAMES FISHER NUCLEAR LIMITED JAMES FISHER NUCLEAR (HOLDINGS) LIMITED JAMES FISHER NUCLEAR LIMITED

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

Company number 05165202
Status Active
Incorporation Date 29 June 2004
Company Type Private Limited Company
Address FISHER HOUSE, PO BOX 4, BARROW-IN-FURNESS, CUMBRIA, LA14 1HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016; Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016. The most likely internet sites of JAMES FISHER NUCLEAR HOLDINGS LIMITED are www.jamesfishernuclearholdings.co.uk, and www.james-fisher-nuclear-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three 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 Nuclear Holdings Limited is a Private Limited Company. The company registration number is 05165202. James Fisher Nuclear Holdings Limited has been working since 29 June 2004. The present status of the company is Active. The registered address of James Fisher Nuclear Holdings Limited is Fisher House Po Box 4 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. READ, Paul Michael is a Director of the company. WASHINGTON, Jason is a Director of the company. Secretary VICK, Jonathan Procter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCHANAN, Richard Angus Fownes has been resigned. Director CARRUTHERS, Louise has been resigned. Director HARRIS, Timothy Charles, Mr Cbe Fca Acma has been resigned. Director LIDDICOTT, Stephen James has been resigned. Director ROBERTSON, Gordon Banks has been resigned. Director SERJENT, Ian Malcolm has been resigned. Director SHIELDS, Michael John has been resigned. The company operates in "Activities of head offices".


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

Director
READ, Paul Michael
Appointed Date: 17 August 2009
68 years old

Director
WASHINGTON, Jason
Appointed Date: 18 October 2010
60 years old

Resigned Directors

Secretary
VICK, Jonathan Procter
Resigned: 26 April 2016
Appointed Date: 29 June 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 June 2004
Appointed Date: 29 June 2004

Director
BUCHANAN, Richard Angus Fownes
Resigned: 06 December 2004
Appointed Date: 29 June 2004
61 years old

Director
CARRUTHERS, Louise
Resigned: 05 June 2006
Appointed Date: 04 October 2004
54 years old

Director
HARRIS, Timothy Charles, Mr Cbe Fca Acma
Resigned: 31 July 2012
Appointed Date: 27 November 2009
78 years old

Director
LIDDICOTT, Stephen James
Resigned: 29 October 2010
Appointed Date: 05 June 2006
73 years old

Director
ROBERTSON, Gordon Banks
Resigned: 21 August 2006
Appointed Date: 20 December 2004
85 years old

Director
SERJENT, Ian Malcolm
Resigned: 04 May 2006
Appointed Date: 29 June 2004
83 years old

Director
SHIELDS, Michael John
Resigned: 30 November 2010
Appointed Date: 29 June 2004
78 years old

JAMES FISHER NUCLEAR HOLDINGS LIMITED Events

21 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
08 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,001

13 Aug 2015
Full accounts made up to 31 December 2014
...
... and 57 more events
05 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

05 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

05 Jul 2004
Resolutions
  • ELRES ‐ Elective resolution

29 Jun 2004
Secretary resigned
29 Jun 2004
Incorporation