Company NameFairfield Thermodynamic Services Limited
DirectorChristopher Stephen Cusack
Company StatusDissolved
Company Number02108011
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameChristopher Stephen Cusack
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleEngineer
Correspondence Address25 Oxhey Road
Watford
Hertfordshire
WD1 4QG
Secretary NameAlastair Glen Mace
NationalityBritish
StatusCurrent
Appointed20 November 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address4 Rama Court
Sudbury Hill
Harrow On The Hill
Middx
HA1 3NG
Secretary NameChristopher Stephen Cusack
NationalityBritish
StatusCurrent
Appointed01 April 1993(6 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address25 Oxhey Road
Watford
Hertfordshire
WD1 4QG
Director NameAlastair Glen Mace
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(5 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 1993)
RoleEngineer
Correspondence Address4 Rama Court
Sudbury Hill
Harrow On The Hill
Middx
HA1 3NG

Location

Registered AddressGreat Central House
Station Approach
South Ruislip
Middlesex
HA4 0JA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 April 1996Dissolved (1 page)
30 January 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 1996Liquidators statement of receipts and payments (5 pages)
8 December 1995Liquidators statement of receipts and payments (6 pages)