FLUIDPOWER SHARED SERVICES LIMITED

3 officers / 18 resignations

ENGLAND, Michael John

Correspondence address
Bollin House Riverside Business Park, Wilmslow, England, SK9 1DP
Role ACTIVE
director
Date of birth
April 1974
Appointed on
12 April 2023
Nationality
British
Occupation
Ceo

CASH, RUSSELL

Correspondence address
BOLLIN HOUSE RIVERSIDE BUSINESS PARK, WILMSLOW, ENGLAND, SK9 1DP
Role ACTIVE
Director
Date of birth
December 1966
Appointed on
1 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

BROOKS, Bryce Rowan

Correspondence address
Bollin House Riverside Business Park, Wilmslow, England, SK9 1DP
Role ACTIVE
director
Date of birth
August 1965
Appointed on
22 March 2010
Resigned on
30 April 2023
Nationality
British
Occupation
Accountant

WILSON, WILLIAM CURRIE NEIL

Correspondence address
PIMBO ROAD, SKELMERSDALE, LANCASHIRE, WN8 9RB
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
19 December 2012
Resigned on
3 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN8 9RB £6,529,000

WATSON, PAUL JOHN

Correspondence address
PIMBO ROAD, SKELMERSDALE, LANCASHIRE, WN8 9RB
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
12 April 2011
Resigned on
22 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN8 9RB £6,529,000

BLOWER, MARK

Correspondence address
PIMBO ROAD, SKELMERSDALE, LANCASHIRE, WN8 9RB
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
15 March 2011
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode WN8 9RB £6,529,000

FENNON, SEAN MARK

Correspondence address
PIMBO ROAD, SKELMERSDALE, LANCASHIRE, WN8 9RB
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
26 November 2009
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WN8 9RB £6,529,000

MARSH, ANDREW NEIL

Correspondence address
17 KENMORE DRIVE, TIMPERLEY, CHESHIRE, WA15 8QN
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
30 January 2009
Resigned on
23 October 2012
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode WA15 8QN £703,000

STANSBIE, IAIN PAUL

Correspondence address
343 WOOD LANE, HESKIN, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 5NT
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
20 June 2008
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
CREATIVE SERVICES DIRECTOR

Average house price in the postcode PR7 5NT £333,000

MCMULLEN, KEVIN

Correspondence address
63 MAYFIELD AVENUE, ST HELENS, MERSEYSIDE, WA9 5EJ
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
16 September 2004
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA9 5EJ £168,000

FARMER, JOHN

Correspondence address
103 PRESCOTT LANE, ORRELL, WIGAN, LANCASHIRE, WN5 0HX
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
16 September 2004
Resigned on
11 August 2010
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN5 0HX £150,000

GREENWOOD, KEITH

Correspondence address
9 HARTHORNE TERRACE, FOULRIDGE, COLNE, LANCASHIRE, UNITED KINGDOM, BB8 7PE
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
16 September 2004
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB8 7PE £191,000

MARSH, ANDREW NEIL

Correspondence address
17 KENMORE DRIVE, TIMPERLEY, CHESHIRE, WA15 8QN
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
16 September 2004
Resigned on
30 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 8QN £703,000

CROSBY, DAVID KEITH

Correspondence address
2 REGENT MEWS, BIRKDALE, SOUTHPORT, MERSEYSIDE, PR8 2NX
Role RESIGNED
Secretary
Appointed on
8 September 2004
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR8 2NX £790,000

CROSBY, DAVID KEITH

Correspondence address
2 REGENT MEWS, BIRKDALE, SOUTHPORT, MERSEYSIDE, PR8 2NX
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
8 September 2004
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR8 2NX £790,000

DICKINSON, ALAN KEITH

Correspondence address
22 HOLBORN HILL, ORMSKIRK, LANCASHIRE, L39 3LH
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
8 September 2004
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode L39 3LH £342,000

KEYWORTH, STANLEY JOHN

Correspondence address
ACACIA LODGE RYALL ROAD, HOLLY GREEN, WORCESTERSHIRE, WR8 0PG
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
8 September 2004
Resigned on
9 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR8 0PG £524,000

LAWRENCE, KENNETH WILLIAM

Correspondence address
4 THE HEADWAY, EWELL, SURREY, KT17 1UJ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
8 September 2004
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode KT17 1UJ £1,575,000

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Director
Appointed on
17 August 2004
Resigned on
8 September 2004

DLA NOMINEES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Director
Appointed on
17 August 2004
Resigned on
8 September 2004

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Secretary
Appointed on
17 August 2004
Resigned on
8 September 2004

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