London
EC1A 2AY
Director Name | Mr Gordon John Duncan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2016(19 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 February 2019) |
Role | Regional Controller - Europe Region |
Country of Residence | Scotland |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mrs Emma Louise Herlihy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2017(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 20 February 2019) |
Role | Regional Tax Manager Europe |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Herman Edward Oehl |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(6 days after company formation) |
Appointment Duration | 3 years (resigned 25 April 2000) |
Role | Businessman |
Correspondence Address | 6 Lenborough Court Woolstone Milton Keynes Buckinghamshire MK15 0BX |
Secretary Name | Roger Eric Gater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(6 days after company formation) |
Appointment Duration | 7 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | 21 Ruffs Furze Oakley Bedford Bedfordshire MK43 7RR |
Director Name | Mark Weber |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1997(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6100 Hillcroft (5th Floor) Houston Texas T1081 United States |
Director Name | Roger Eric Gater |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 21 Ruffs Furze Oakley Bedford Bedfordshire MK43 7RR |
Director Name | Joe Kasparek |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 1998(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 September 2008) |
Role | President Of Furgo Usa Inc |
Correspondence Address | 6100 Hillcroft Houston 77081 Texas United States |
Director Name | Jakob Ruegg |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2006) |
Role | Engineer |
Country of Residence | Switzerland |
Correspondence Address | Gottfried Keller Str 1a Ruemikon Ch-8352 Ch 8352 |
Secretary Name | Mr Howard Jeremy Jones |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 01 July 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen LL20 7RT Wales |
Secretary Name | Mr Alan James Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Gannock Road Deganwy Conwy LL31 9HJ Wales |
Director Name | Mr Paul Van Riel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2008(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2009) |
Role | Geoscience Director |
Country of Residence | Netherlands |
Correspondence Address | Prinses Juliananlaan 56 3062 Dj Rotterdam Foreign |
Director Name | Mr Richard Manson Fowler |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rhiwlas House Off Llanrwst Road Colwyn Bay LL29 8YS Wales |
Director Name | Mr Arnold Steenbakker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2009(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2 Eekhoornlaan 6705 Ch Wageningen Netherlands |
Director Name | Mr Stephen Thomson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 January 2012(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 10 Veurse Achterweg Leidschendam 2264 Sg |
Secretary Name | Mr Douglas Boyd Simpson |
---|---|
Status | Resigned |
Appointed | 01 June 2013(16 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 2004) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Website | www.fugro.co.uk |
---|---|
Telephone | 01477 599622 |
Telephone region | Holmes Chapel |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Fugro Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 September 1999 | Delivered on: 23 September 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
16 July 1997 | Delivered on: 5 August 1997 Persons entitled: Tsb Group Pension Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 16TH july 1997. Particulars: £20,090 (the deposit) and the company's interest in the interest-bearing account and all sums (including interest earned on the account) for the time being held therein pursuant to this agreement. See the mortgage charge document for full details. Outstanding |
20 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 August 2018 | Liquidators' statement of receipts and payments to 27 July 2018 (10 pages) |
24 August 2017 | Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 (2 pages) |
24 August 2017 | Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
16 August 2017 | Declaration of solvency (5 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
16 August 2017 | Declaration of solvency (5 pages) |
15 June 2017 | Satisfaction of charge 1 in full (2 pages) |
15 June 2017 | Satisfaction of charge 2 in full (1 page) |
15 June 2017 | Satisfaction of charge 1 in full (2 pages) |
15 June 2017 | Satisfaction of charge 2 in full (1 page) |
22 May 2017 | Termination of appointment of Stephen Thomson as a director on 19 May 2017 (1 page) |
22 May 2017 | Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Stephen Thomson as a director on 19 May 2017 (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Full accounts made up to 31 December 2015 (13 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (13 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Full accounts made up to 31 December 2014 (13 pages) |
13 July 2016 | Full accounts made up to 31 December 2014 (13 pages) |
19 April 2016 | Appointment of Mr Gordon John Duncan as a director on 15 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Gordon John Duncan as a director on 15 April 2016 (2 pages) |
5 April 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 June 2015 | Annual return made up to 5 August 2014 Statement of capital on 2015-06-17
|
17 June 2015 | Administrative restoration application (3 pages) |
17 June 2015 | Annual return made up to 5 August 2014 Statement of capital on 2015-06-17
|
17 June 2015 | Administrative restoration application (3 pages) |
17 June 2015 | Full accounts made up to 31 December 2012 (13 pages) |
17 June 2015 | Full accounts made up to 31 December 2012 (13 pages) |
17 June 2015 | Full accounts made up to 31 December 2013 (13 pages) |
17 June 2015 | Annual return made up to 5 August 2014 Statement of capital on 2015-06-17
|
17 June 2015 | Full accounts made up to 31 December 2013 (13 pages) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2014 | Appointment of Mr Gordon John Duncan as a secretary (2 pages) |
14 April 2014 | Termination of appointment of Douglas Simpson as a secretary (1 page) |
14 April 2014 | Termination of appointment of Douglas Simpson as a secretary (1 page) |
14 April 2014 | Appointment of Mr Gordon John Duncan as a secretary (2 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
1 August 2013 | Registered office address changed from Tyn Y Coed Llanrhos Llandudno LL30 1SA on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Tyn Y Coed Llanrhos Llandudno LL30 1SA on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Tyn Y Coed Llanrhos Llandudno LL30 1SA on 1 August 2013 (1 page) |
18 June 2013 | Termination of appointment of Mark Weber as a director (1 page) |
18 June 2013 | Termination of appointment of Mark Weber as a director (1 page) |
18 June 2013 | Termination of appointment of Alan Buckley as a secretary (1 page) |
18 June 2013 | Appointment of Mr Douglas Boyd Simpson as a secretary (2 pages) |
18 June 2013 | Appointment of Mr Douglas Boyd Simpson as a secretary (2 pages) |
18 June 2013 | Termination of appointment of Alan Buckley as a secretary (1 page) |
8 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 November 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2012 | Full accounts made up to 31 December 2010 (13 pages) |
2 March 2012 | Full accounts made up to 31 December 2010 (13 pages) |
16 February 2012 | Appointment of Mr Stephen Thomson as a director (2 pages) |
16 February 2012 | Appointment of Mr Stephen Thomson as a director (2 pages) |
31 January 2012 | Termination of appointment of Arnold Steenbakker as a director (1 page) |
31 January 2012 | Termination of appointment of Arnold Steenbakker as a director (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Termination of appointment of Richard Fowler as a director (1 page) |
8 July 2011 | Termination of appointment of Richard Fowler as a director (1 page) |
29 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mark Weber on 5 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mark Weber on 5 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mark Weber on 5 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Full accounts made up to 31 December 2008 (13 pages) |
17 March 2010 | Full accounts made up to 31 December 2008 (13 pages) |
9 November 2009 | Appointment of Mr Arnold Steenbakker as a director (2 pages) |
9 November 2009 | Termination of appointment of Paul Van Riel as a director (1 page) |
9 November 2009 | Termination of appointment of Paul Van Riel as a director (1 page) |
9 November 2009 | Appointment of Mr Arnold Steenbakker as a director (2 pages) |
3 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 05/08/09; full list of members (4 pages) |
16 April 2009 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2006 (13 pages) |
29 October 2008 | Director appointed mr richard manson fowler (1 page) |
23 September 2008 | Director appointed mr paul van riel (1 page) |
22 September 2008 | Appointment terminated director joe kasparek (1 page) |
4 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
16 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
16 August 2007 | New secretary appointed (1 page) |
15 August 2007 | Secretary resigned (1 page) |
20 December 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 November 2006 | Return made up to 05/08/06; full list of members (2 pages) |
31 October 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 77C llanros llandudno LL30 1SA (1 page) |
19 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
10 March 2005 | Full accounts made up to 31 December 2003 (15 pages) |
12 August 2004 | Return made up to 05/08/04; full list of members
|
12 August 2004 | New secretary appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
26 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (8 pages) |
1 July 2002 | Auditor's resignation (2 pages) |
23 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | New director appointed (3 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 September 1999 | Particulars of mortgage/charge (4 pages) |
4 June 1999 | Return made up to 18/04/99; full list of members (7 pages) |
2 February 1999 | Company name changed marine gravity acquisition limit ed\certificate issued on 03/02/99 (2 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
25 August 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
4 February 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
2 January 1998 | New director appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: 6 lenborough court woolstone milton keynes buckinghamshire MK15 0BX (1 page) |
10 December 1997 | Secretary resigned (1 page) |
5 August 1997 | Particulars of mortgage/charge (5 pages) |
15 May 1997 | Company name changed megabook LIMITED\certificate issued on 16/05/97 (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: ashton house 495 silbury blvd central milton keynes milton keynes MK9 2AH (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 120 east road london N1 6AA (1 page) |
18 April 1997 | Incorporation (15 pages) |