Company NameA.R. Fosker Engineering Limited
DirectorsAlan Robert Fosker and Vivien Mary Fosker
Company StatusDissolved
Company Number01402757
CategoryPrivate Limited Company
Incorporation Date30 November 1978(45 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Robert Fosker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Correspondence Address4 Birch Close
New Barn
Longfield
Kent
DA3 7LH
Director NameMrs Vivien Mary Fosker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence Address4 Birch Close
New Barn
Longfield
Kent
DA3 7LH
Secretary NameMrs Vivien Mary Fosker
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address4 Birch Close
New Barn
Longfield
Kent
DA3 7LH

Location

Registered AddressCapital House
107 Upper Wickham Lane
Welling
Kent
DA16 3AG
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardSt Michael's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1991 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 June 1997Dissolved (1 page)
26 March 1997Liquidators statement of receipts and payments (5 pages)
26 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 1996Liquidators statement of receipts and payments (5 pages)
24 June 1996Liquidators statement of receipts and payments (5 pages)
22 December 1995Liquidators statement of receipts and payments (10 pages)
28 June 1995Liquidators statement of receipts and payments (10 pages)