Company NameFoseco (RUL) Limited
Company StatusDissolved
Company Number00761771
CategoryPrivate Limited Company
Incorporation Date23 May 1963(60 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(50 years, 4 months after company formation)
Appointment Duration7 years, 5 months (closed 16 March 2021)
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Jennifer Smith
StatusClosed
Appointed01 November 2017(54 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameAashish Chimanlal Shah
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2020(57 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameJohn Richard Hunt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(29 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 July 1995)
RoleManaging Director
Correspondence Address18 Milden Close
Frimley Green
Camberley
Surrey
GU16 6PX
Director NameMr Howard James Winston Ball
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(29 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 23 October 1992)
RoleFinance Director
Correspondence Address18 Allenby Road
Maidenhead
Berkshire
SL6 5BB
Secretary NameSally Lane Spry
NationalityEnglish
StatusResigned
Appointed18 June 1992(29 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence Address17 Welles Bourne Close
Abingdon
Oxfordshire
OX14 3UR
Director NameAlan Paul Busson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(29 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 May 1998)
RoleAssistant To Company Sec
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed29 March 1993(29 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 1994)
RoleCompany Director
Correspondence Address4 Sambre Road
Ridgeway View Chiseldon
Swindon
Wiltshire
SN4 0JB
Secretary NameJason Anthony Keene
NationalityBritish
StatusResigned
Appointed10 January 1994(30 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 February 1997)
RoleSecretary
Correspondence Address43 Lytchett Way
Nythe
Swindon
Wiltshire
SN3 3PL
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(32 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1998)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed07 February 1997(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NameJohn Paraszczak
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1998(34 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 2003)
RolePresident And CEO
Correspondence Address24 Williams Street
Clinton
New York
13323
United States
Director NameStephen Shaun Pilbury
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(34 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Cottage
9 Homestead View Borden
Sittingbourne
Kent
ME9 8JQ
Director NameAnthony David Ernest Jones
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(34 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressWoldstone 21 The Street
Marston Meysey
Cricklade
Wiltshire
SN6 6LQ
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(36 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Maidstone Road
Swindon
Wiltshire
SN1 3NN
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed22 August 2000(37 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 September 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Secretary NameRebecca Jayne Weedon
NationalityBritish
StatusResigned
Appointed01 July 2001(38 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 September 2001)
RoleCompany Director
Correspondence Address9 Chichester Court
Kings Road
Harrow
Middlesex
HA2 9JS
Secretary NameMs Sharon Mary Roberts
NationalityBritish
StatusResigned
Appointed14 September 2001(38 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(40 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameMr David Gordon Hussey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(40 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressCallingwood Hall Callingwood Lane
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SH
Director NameMr Olivier Dallemagne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed04 April 2008(44 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 April 2012)
RoleRegional Integration President
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Mark Sykes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(44 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameDr Gary Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(44 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Henley Road
Ullenhall
Henley In Arden
West Midlands
B95 5NN
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(45 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(45 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 September 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Rachel Sara Fell
NationalityBritish
StatusResigned
Appointed31 July 2008(45 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(49 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(50 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(50 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Kim Fong Siow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2014(50 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Murray
StatusResigned
Appointed30 May 2014(51 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Simon Christopher Upcott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(52 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 May 2019)
RoleGroup Taxation Manager
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(53 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE

Contact

Websitefoseco.com

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Foseco Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 October 1981Delivered on: 3 November 1981
Satisfied on: 19 August 1988
Persons entitled: Esso Petroleum Company Limited

Classification: Deed
Secured details: £17,500 and all other monies due or to become due from the company to the chargee supplemental to a mortgage d/d 19/3/70 and a further charge d/d 16/11/76.
Particulars: Rhosddu garage rhosddu road, wrexhma clwyd.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
17 December 2020Application to strike the company off the register (1 page)
16 December 2020Solvency Statement dated 27/11/20 (1 page)
16 December 2020Statement by Directors (1 page)
16 December 2020Statement of capital on 16 December 2020
  • GBP 1
(3 pages)
16 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 July 2020Appointment of Aashish Chimanlal Shah as a director on 25 June 2020 (2 pages)
14 April 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
13 November 2019Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 June 2019Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page)
4 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017 (2 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(4 pages)
20 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
20 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
28 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
26 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 May 2012Termination of appointment of Olivier Dallemagne as a director (1 page)
1 May 2012Termination of appointment of Olivier Dallemagne as a director (1 page)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
14 October 2009Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Registered office changed on 09/03/2009 from 165 fleet street london EC4A 2AE united kingdom (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Registered office changed on 09/03/2009 from 165 fleet street london EC4A 2AE united kingdom (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
1 August 2008Appointment terminated director sharon roberts (1 page)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
1 August 2008Director appointed mr bryan richard elliston (2 pages)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page)
1 August 2008Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Director appointed mr richard martin hilary malthouse (2 pages)
1 August 2008Director appointed mr richard martin hilary malthouse (2 pages)
1 August 2008Appointment terminated director sharon roberts (1 page)
1 August 2008Director appointed mr bryan richard elliston (2 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 April 2008Director appointed mr olivier dallemagne (2 pages)
17 April 2008Director appointed mr olivier dallemagne (2 pages)
14 April 2008Appointment terminated director david hussey (1 page)
14 April 2008Director appointed dr gary millar (2 pages)
14 April 2008Appointment terminated director david hussey (1 page)
14 April 2008Director appointed mr richard mark sykes (2 pages)
14 April 2008Director appointed dr gary millar (2 pages)
14 April 2008Director appointed mr richard mark sykes (2 pages)
25 March 2008Return made up to 08/03/08; full list of members (3 pages)
25 March 2008Return made up to 08/03/08; full list of members (3 pages)
21 March 2008Location of register of members (1 page)
21 March 2008Location of register of members (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Location of register of members (1 page)
2 October 2007Accounts made up to 31 December 2006 (3 pages)
2 October 2007Accounts made up to 31 December 2006 (3 pages)
12 March 2007Return made up to 08/03/07; full list of members (2 pages)
12 March 2007Return made up to 08/03/07; full list of members (2 pages)
14 September 2006Accounts made up to 31 December 2005 (3 pages)
14 September 2006Accounts made up to 31 December 2005 (3 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
30 November 2005Accounts made up to 31 December 2004 (3 pages)
30 November 2005Accounts made up to 31 December 2004 (3 pages)
9 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
9 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
21 July 2004Accounts made up to 31 December 2003 (2 pages)
21 July 2004Accounts made up to 31 December 2003 (2 pages)
12 March 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
(7 pages)
12 March 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
(7 pages)
5 January 2004Company name changed remet uk LIMITED\certificate issued on 05/01/04 (2 pages)
5 January 2004Company name changed remet uk LIMITED\certificate issued on 05/01/04 (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
3 December 2003Company name changed foseco (rul) LIMITED\certificate issued on 03/12/03 (3 pages)
3 December 2003Company name changed foseco (rul) LIMITED\certificate issued on 03/12/03 (3 pages)
19 November 2003Company name changed remet uk LIMITED\certificate issued on 19/11/03 (2 pages)
19 November 2003Company name changed remet uk LIMITED\certificate issued on 19/11/03 (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
10 October 2003Accounts made up to 31 December 2002 (2 pages)
10 October 2003Accounts made up to 31 December 2002 (2 pages)
14 March 2003Return made up to 08/03/03; full list of members (7 pages)
14 March 2003Return made up to 08/03/03; full list of members (7 pages)
9 December 2002Secretary's particulars changed (1 page)
9 December 2002Secretary's particulars changed (1 page)
6 October 2002Accounts made up to 31 December 2001 (2 pages)
6 October 2002Accounts made up to 31 December 2001 (2 pages)
13 March 2002Return made up to 08/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Return made up to 08/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2001Registered office changed on 26/11/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
26 November 2001Registered office changed on 26/11/01 from: burmah castrol house pipers way swindon wiltshire SN3 1RE (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Accounts made up to 31 December 2000 (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Accounts made up to 31 December 2000 (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
25 June 2001Director's particulars changed (1 page)
25 June 2001Director's particulars changed (1 page)
29 March 2001Return made up to 08/03/01; full list of members (5 pages)
29 March 2001Return made up to 08/03/01; full list of members (5 pages)
26 October 2000Accounts made up to 31 December 1999 (5 pages)
26 October 2000Accounts made up to 31 December 1999 (5 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
24 March 2000Return made up to 08/03/00; full list of members (5 pages)
24 March 2000Return made up to 08/03/00; full list of members (5 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
21 December 1999Company name changed dussek campbell yates LIMITED\certificate issued on 22/12/99 (2 pages)
21 December 1999Company name changed dussek campbell yates LIMITED\certificate issued on 22/12/99 (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
18 October 1999Accounts made up to 31 December 1998 (5 pages)
18 October 1999Accounts made up to 31 December 1998 (5 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
8 April 1999Return made up to 08/03/99; full list of members (6 pages)
8 April 1999Return made up to 08/03/99; full list of members (6 pages)
30 April 1998Company name changed rhosddu motors LIMITED\certificate issued on 01/05/98 (2 pages)
30 April 1998Company name changed rhosddu motors LIMITED\certificate issued on 01/05/98 (2 pages)
23 March 1998Accounts made up to 31 December 1997 (5 pages)
23 March 1998Accounts made up to 31 December 1997 (5 pages)
24 April 1997Return made up to 08/03/97; full list of members (5 pages)
24 April 1997Return made up to 08/03/97; full list of members (5 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
17 February 1997Director's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
10 February 1997Accounts made up to 31 December 1996 (5 pages)
10 February 1997Accounts made up to 31 December 1996 (5 pages)
1 August 1996Accounts made up to 31 December 1995 (5 pages)
1 August 1996Accounts made up to 31 December 1995 (5 pages)
14 March 1996Return made up to 08/03/96; full list of members (6 pages)
14 March 1996Return made up to 08/03/96; full list of members (6 pages)
28 July 1995Accounts made up to 31 December 1994 (5 pages)
28 July 1995Accounts made up to 31 December 1994 (5 pages)
30 June 1995Return made up to 09/06/95; full list of members (12 pages)
30 June 1995Return made up to 09/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 May 1963Certificate of incorporation (1 page)
23 May 1963Certificate of incorporation (1 page)