Dorking Business Park
Dorking
RH4 1HJ
Director Name | Mr Nicholas James William Borrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2019(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 April 2021) |
Role | Group Company Secretary And General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2019(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Street Square London EC4A 3HQ |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2016(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 April 2021) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | William Thomas Chester |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 2005) |
Role | Engineering Director |
Correspondence Address | Wakefield Wildcroft Wood Witley Godalming Surrey GU8 5RL |
Director Name | Mr Andrew Graham Milton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Caraid Hook Lane Shere Surrey GU5 9QH |
Secretary Name | William Thomas Chester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 2005) |
Role | Engineering Director |
Correspondence Address | Wakefield Wildcroft Wood Witley Godalming Surrey GU8 5RL |
Director Name | Mr Robert Ronald Burge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 November 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Frazer-Nash Consultancy Limited Stonebridge House Dorking Business Park Dorking RH4 1HJ |
Secretary Name | Mr Robert Ronald Burge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 22 November 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Frazer-Nash Consultancy Limited Stonebridge House Dorking Business Park Dorking RH4 1HJ |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Devonport Royal Dockyard Limited Devonport Plymouth Devon PL1 4SG |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Iain Stuart Urquhart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Devonport Royal Dockyard Limited Devonport Plymouth Devon PL1 4SG |
Director Name | Mr Derek Malcolm Jones |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Devonport Royal Dockyard Limited Devonport Plymouth Devon PL1 4SG |
Director Name | Mrs Karen Louise Stewart |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2018(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 2019) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | fnc.co.uk |
---|---|
Telephone | 01306 885050 |
Telephone region | Dorking |
Registered Address | 1 New Street Square London EC4A 3HQ |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Frazer-nash Consultancy Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2021 | Return of final meeting in a members' voluntary winding up (18 pages) |
6 May 2020 | Register inspection address has been changed from Stonebridge House Dorking Business Park Station Road Dorking Surrey RH4 1HJ to Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages) |
6 May 2020 | Register(s) moved to registered inspection location Babcock International Plc 33 Wigmore Street London W1U 1QX (2 pages) |
13 January 2020 | Registered office address changed from 33 Wigmore Street London W1U 1QX United Kingdom to 1 New Street Square London EC4A 3HQ on 13 January 2020 (2 pages) |
11 January 2020 | Resolutions
|
11 January 2020 | Appointment of a voluntary liquidator (3 pages) |
11 January 2020 | Declaration of solvency (6 pages) |
27 November 2019 | Termination of appointment of Robert Ronald Burge as a director on 22 November 2019 (1 page) |
27 November 2019 | Registered office address changed from C/O Devonport Royal Dockyard Limited Devonport Plymouth Devon PL1 4SG to 33 Wigmore Street London W1U 1QX on 27 November 2019 (1 page) |
27 November 2019 | Change of details for Fncg 2019 Limited as a person with significant control on 22 November 2019 (2 pages) |
27 November 2019 | Appointment of Mr Iain Stuart Urquhart as a director on 22 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Derek Malcolm Jones as a director on 22 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Karen Louise Stewart as a director on 22 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Robert Ronald Burge as a secretary on 22 November 2019 (1 page) |
27 November 2019 | Appointment of Mr Nicholas James William Borrett as a director on 22 November 2019 (2 pages) |
14 October 2019 | Change of details for Frazer-Nash Consultancy Group Limited as a person with significant control on 14 October 2019 (2 pages) |
11 July 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (3 pages) |
5 March 2019 | Director's details changed for Dr Neil Malcolm Mcdougall on 2 March 2019 (2 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
4 April 2018 | Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
30 September 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages) |
30 September 2016 | Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (8 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
2 November 2010 | Secretary's details changed for Robert Ronald Burge on 28 October 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Robert Ronald Burge on 28 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Dr Neil Malcolm Mcdougall on 28 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Dr Neil Malcolm Mcdougall on 28 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Robert Ronald Burge on 28 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Robert Ronald Burge on 28 October 2010 (2 pages) |
3 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
16 July 2010 | Appointment of Dr Neil Malcolm Mcdougall as a director (3 pages) |
16 July 2010 | Appointment of Dr Neil Malcolm Mcdougall as a director (3 pages) |
8 July 2010 | Termination of appointment of Andrew Milton as a director (2 pages) |
8 July 2010 | Termination of appointment of Andrew Milton as a director (2 pages) |
6 July 2010 | Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
2 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members
|
30 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 August 2008 | Director's change of particulars / archibald bethel / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / archibald bethel / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
27 February 2008 | Return made up to 26/02/08; full list of members
|
27 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed
|
12 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
24 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
25 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
11 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
22 November 2004 | Auditor's resignation (1 page) |
22 November 2004 | Auditor's resignation (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: c/o devonport royal dockyard LTD devonport plymouth devon PL1 4SG (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: c/o devonport royal dockyard LTD devonport plymouth devon PL1 4SG (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: stonebridge house dorking business park dorking surrey RH4 1HJ (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: stonebridge house dorking business park dorking surrey RH4 1HJ (1 page) |
25 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
13 March 2004 | Location of register of members (1 page) |
13 March 2004 | Location of register of members (1 page) |
24 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
20 February 2003 | Return made up to 27/02/03; full list of members
|
20 February 2003 | Return made up to 27/02/03; full list of members
|
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 March 2002 | Return made up to 27/02/02; full list of members
|
26 March 2002 | Return made up to 27/02/02; full list of members
|
14 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
5 December 2001 | Memorandum and Articles of Association (15 pages) |
5 December 2001 | Memorandum and Articles of Association (15 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
3 December 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | Resolutions
|
30 November 2001 | Nc inc already adjusted 07/03/01 (2 pages) |
30 November 2001 | Resolutions
|
30 November 2001 | Nc inc already adjusted 07/03/01 (2 pages) |
30 November 2001 | Resolutions
|
30 November 2001 | Resolutions
|
27 November 2001 | Company name changed speed 8654 LIMITED\certificate issued on 27/11/01 (2 pages) |
27 November 2001 | Company name changed speed 8654 LIMITED\certificate issued on 27/11/01 (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
27 February 2001 | Incorporation (20 pages) |
27 February 2001 | Incorporation (20 pages) |