FLUID STRUCTURAL ENGINEERS & TECHNICAL DESIGNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 9 resignations

SANGHERA, Narinder Jeet

Correspondence address
Grove House Mansion Gate Drive, Leeds, West Yorkshire, England, LS7 4DN
Role ACTIVE
secretary
Appointed on
31 January 2025

HIRONS, Roger

Correspondence address
Grove House Mansion Gate Drive, Leeds, West Yorkshire, England, LS7 4DN
Role ACTIVE
secretary
Appointed on
3 May 2019
Resigned on
31 January 2025

JOY, MAX HENRY WILFRED

Correspondence address
GROVE HOUSE MANSION GATE DRIVE, LEEDS, WEST YORKSHIRE, ENGLAND, LS7 4DN
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
3 May 2019
Nationality
BRITISH
Occupation
ENGINEER

BRUCE, Philip David

Correspondence address
Grove House Mansion Gate Drive, Leeds, West Yorkshire, England, LS7 4DN
Role ACTIVE
director
Date of birth
July 1983
Appointed on
3 May 2019
Resigned on
23 April 2024
Nationality
British
Occupation
Finance Director

SELLER, ROBERT MILES

Correspondence address
22 FELAW STREET, IPSWICH, ENGLAND, IP2 8PN
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
4 October 2016
Resigned on
3 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SWALLOW, RALPH WILLIAM

Correspondence address
3 RAILWAY COTTAGES, LONSDALE ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 0TH
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
1 October 2013
Resigned on
2 January 2017
Nationality
BRITISH
Occupation
STRUCTURAL CIVIL ENGINEER

Average house price in the postcode KT13 0TH £457,000

CROOKES, DAVID

Correspondence address
2ND FLOOR, 21 ST GEORGES ROAD, LONDON, SE1 6ES
Role RESIGNED
Secretary
Appointed on
1 November 2012
Resigned on
3 May 2019
Nationality
NATIONALITY UNKNOWN

AMEGAH, INNOCENTIA

Correspondence address
2ND FLOOR, 21 ST GEORGES ROAD, LONDON, SE1 6ES
Role RESIGNED
Secretary
Appointed on
1 October 2007
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
FINANCE AND OFFICE MANAGER

GRAHAM, JOHN FRANCIS

Correspondence address
44 CHADACRE ROAD, EPSOM, SURREY, KT17 2HE
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
26 October 1999
Resigned on
30 April 2018
Nationality
IRISH
Occupation
STRUCTUAL CIVIL ENGINEER

Average house price in the postcode KT17 2HE £745,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE, LAUREN COURT, WHARF ROAD, SALE, GREATER MANCHESTER, M33 2AF
Role RESIGNED
Nominee Director
Appointed on
26 October 1999
Resigned on
26 October 1999

Average house price in the postcode M33 2AF £6,090,000

MORROW, GEOFFREY EDWARD FRANCIS

Correspondence address
8A COTHAM STREET, LONDON, SE17 1LX
Role RESIGNED
Secretary
Appointed on
26 October 1999
Resigned on
29 September 2007
Nationality
BRITISH

Average house price in the postcode SE17 1LX £506,000

CROOKES, DAVID FRANCIS

Correspondence address
APARTMENT 716 THE PRINT WORKS, 22 AMELIA STREET, LONDON, UNITED KINGDOM, SE17 3BZ
Role RESIGNED
Director
Date of birth
June 1963
Appointed on
26 October 1999
Resigned on
3 May 2019
Nationality
IRISH
Occupation
STRUCTUAL ENGINEER

Average house price in the postcode SE17 3BZ £570,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE, LAUREN COURT, WHARF ROAD, SALE, GREATER MANCHESTER, M33 2AF
Role RESIGNED
Nominee Secretary
Appointed on
26 October 1999
Resigned on
26 October 1999

Average house price in the postcode M33 2AF £6,090,000


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