FIRST FIRE AND RESCUE SERVICE LIMITED

3 officers / 13 resignations

URQUHART, IAIN STUART

Correspondence address
33 WIGMORE STREET, LONDON, W1U 1QX
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QX £293,000

BABCOCK CORPORATE SECRETARIES LIMITED

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role ACTIVE
Secretary
Appointed on
25 February 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

BORRETT, NICHOLAS JAMES WILLIAM

Correspondence address
33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role ACTIVE
Director
Date of birth
February 1967
Appointed on
27 July 2012
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY AND GENERAL COUNSEL

Average house price in the postcode W1U 1QX £293,000


PAYNE, EUNICE IVY

Correspondence address
BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STREET, LONDON, ENGLAND, ENGLAND, W1U 1QX
Role RESIGNED
Secretary
Appointed on
27 July 2012
Resigned on
25 February 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1U 1QX £293,000

TELLER, VALERIE FRANCINE ANNE

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC, 33 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
24 June 2010
Resigned on
27 July 2012
Nationality
BRITISH
Occupation
DEPUTY COMPANY SECRETARY

Average house price in the postcode W1U 1QX £293,000

TELLER, VALERIE FRANCINE ANNE

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Secretary
Appointed on
1 July 2009
Resigned on
27 July 2012
Nationality
BRITISH

Average house price in the postcode W1U 1QX £293,000

BILLIALD, STANLEY ALAN ROYALL

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
23 January 2006
Resigned on
24 June 2010
Nationality
OTHER
Occupation
GROUP ASSISTANT SECRETARY

Average house price in the postcode W1U 1QX £293,000

MARTINELLI, FRANCO

Correspondence address
C/O BABCOCK INTERNATIONAL GROUP PLC 33 WIGMORE STR, LONDON, UNITED KINGDOM, W1U 1QX
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 May 2005
Resigned on
16 June 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1U 1QX £293,000

BILLIALD, STANLEY ALAN ROYALL

Correspondence address
HYDE COTTAGE, HYDE LANE CHURT, FARNHAM, SURREY, GU10 2LP
Role RESIGNED
Secretary
Appointed on
22 November 2004
Resigned on
1 July 2009
Nationality
OTHER

Average house price in the postcode GU10 2LP £507,000

WOOLLHEAD, John Andrew

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
director
Date of birth
January 1961
Appointed on
11 August 2000
Resigned on
23 December 2004
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT10 0HZ £1,494,000

ROBERTSON, ALAN ROBERT

Correspondence address
FOSS DYKE FARM, RED HOUSE LANE MOOR MONKTON, YORK, NORTH YORKSHIRE, Y026 8JG
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 April 1999
Resigned on
14 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

FOSTER, GRAHAM STUART

Correspondence address
1 WARREN FARM COTTAGES, THE WARREN, ASHTEAD, SURREY, KT22 2SH
Role RESIGNED
Director
Date of birth
October 1939
Appointed on
23 September 1998
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
DIRECTOR

WIGG, CHRISTOPHER GRAHAM

Correspondence address
169 WORPLE ROAD, LONDON, SW20 8RQ
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
23 September 1998
Resigned on
11 August 2000
Nationality
BRITISH
Occupation
DIRECTOR/ACCOUNTANT

Average house price in the postcode SW20 8RQ £961,000

WOOLLHEAD, John Andrew

Correspondence address
23 Ruxley Ridge, Claygate, Esher, Surrey, KT10 0HZ
Role RESIGNED
secretary
Appointed on
23 September 1998
Resigned on
23 December 2004
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode KT10 0HZ £1,494,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
16 September 1998
Resigned on
23 September 1998

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
16 September 1998
Resigned on
23 September 1998

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company