Hampton
Middlesex
TW12 2HD
Director Name | Mr Donald McFarlane |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2021(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 March 2023) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Tudor House Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD |
Secretary Name | Mr Donald McFarlane |
---|---|
Status | Closed |
Appointed | 19 April 2021(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 March 2023) |
Role | Company Director |
Correspondence Address | Tudor House Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Peter Armstrong |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Fire Sprinkler Installers |
Correspondence Address | Flaxton House Greenmount Terrace, Beeston Leeds West Yorkshire LS11 6BX |
Director Name | Mr David Clifford Almey Bonnett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops Penn Street Amersham Buckinghamshire HP7 0PY |
Director Name | Mr Wilfred John Butcher |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Brocklands Yateley Hampshire GU46 6YU |
Director Name | John Robert Worboys |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shortgrove Manor Farm Dovehouse Lane Kensworth Bedfordshire LU6 2PQ |
Director Name | Mr Brian Henry Ward |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 26 Upper Halliford Road Shepperton Middlesex TW17 8RY |
Director Name | David Philip Sugden |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 Saint Marks Place Low Moor Bradford West Yorkshire BD12 0UQ |
Director Name | Mr Alexander Stewart Kidd |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broadway Wilburton Ely Cambridgeshire CB6 3RT |
Secretary Name | Mr Brendan Gately |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Tudor Drive Kingston Upon Thames Surrey KT2 5NW |
Director Name | Mr Timothy John Goodman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 September 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Woodhill Court Woodhill Send Surrey GU23 7JR |
Director Name | Mr David Ian Harper |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barley Way Stanway Colchester Essex CO3 0YD |
Director Name | Mr Derek Malcolm Harrington |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 19 years (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Mr Philip Elwell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 297 Erdington Road Aldridge Walsall West Midlands WS9 0SB |
Director Name | Gerald William Nolan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 2005) |
Role | Managing Director |
Correspondence Address | 11 Brynfield Court Langland Court Road Langland Swansea West Glamorgan SA3 4TF Wales |
Director Name | Peter Kemp |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | The Sycamores Cottage Mill Road Marlow Buckinghamshire SL7 1QB |
Director Name | Suzanne Donovan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2006) |
Role | Marketing |
Correspondence Address | 11 Albemarle Road Manchester Greater Manchester M21 9HX |
Secretary Name | Mr David Clifford Almey Bonnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops Penn Street Amersham Buckinghamshire HP7 0PY |
Director Name | Mr Martin Lawrence Harvey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mayne Close Launceston Cornwall PL15 8XQ |
Director Name | Mr Martin James Duggan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 September 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Tudor House Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD |
Secretary Name | Mr Derek Malcolm Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Mr Derek Gotts |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor House Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.fia.uk.com/index.cfm |
---|---|
Email address | [email protected] |
Telephone | 020 31665002 |
Telephone region | London |
Registered Address | Tudor House Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2021 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
9 December 2019 | Appointment of Mr Derek Gotts as a director on 30 October 2019 (2 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
24 September 2019 | Cessation of Martin James Duggan as a person with significant control on 20 September 2019 (1 page) |
24 September 2019 | Termination of appointment of Martin James Duggan as a director on 20 September 2019 (1 page) |
7 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
1 October 2015 | Annual return made up to 27 September 2015 no member list (3 pages) |
1 October 2015 | Annual return made up to 27 September 2015 no member list (3 pages) |
10 November 2014 | Annual return made up to 27 September 2014 no member list (3 pages) |
10 November 2014 | Annual return made up to 27 September 2014 no member list (3 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 October 2013 | Annual return made up to 27 September 2013 no member list (3 pages) |
8 October 2013 | Annual return made up to 27 September 2013 no member list (3 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
28 September 2012 | Annual return made up to 27 September 2012 no member list (3 pages) |
28 September 2012 | Annual return made up to 27 September 2012 no member list (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 October 2011 | Annual return made up to 27 September 2011 no member list (2 pages) |
8 October 2011 | Annual return made up to 27 September 2011 no member list (2 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 November 2010 | Director's details changed for Mr Derek Harrington on 1 January 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Derek Harrington on 1 January 2010 (1 page) |
8 November 2010 | Annual return made up to 27 September 2010 no member list (2 pages) |
8 November 2010 | Secretary's details changed for Mr Derek Harrington on 1 January 2010 (1 page) |
8 November 2010 | Annual return made up to 27 September 2010 no member list (2 pages) |
8 November 2010 | Director's details changed for Mr Derek Harrington on 1 January 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Derek Harrington on 1 January 2010 (1 page) |
8 November 2010 | Director's details changed for Mr Derek Harrington on 1 January 2010 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 August 2010 | Director's details changed for Mr Martin James Duggan on 6 November 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Martin James Duggan on 6 November 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Martin James Duggan on 6 November 2009 (2 pages) |
9 July 2010 | Registered office address changed from Thames House 29 Thames Street Kingston upon Thames Surrey KT1 1PH on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Thames House 29 Thames Street Kingston upon Thames Surrey KT1 1PH on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Thames House 29 Thames Street Kingston upon Thames Surrey KT1 1PH on 9 July 2010 (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Annual return made up to 27 September 2009 no member list (2 pages) |
5 November 2009 | Annual return made up to 27 September 2009 no member list (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Annual return made up to 27/09/08 (2 pages) |
29 September 2008 | Annual return made up to 27/09/08 (2 pages) |
14 April 2008 | Appointment terminated secretary david bonnett (1 page) |
14 April 2008 | Appointment terminated secretary david bonnett (1 page) |
10 March 2008 | Secretary appointed derek malcolm harrington (2 pages) |
10 March 2008 | Secretary appointed derek malcolm harrington (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Annual return made up to 27/09/07 (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Annual return made up to 27/09/07 (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
13 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
28 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
23 October 2006 | Annual return made up to 27/09/06 (2 pages) |
23 October 2006 | Annual return made up to 27/09/06 (2 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
26 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Annual return made up to 27/09/05 (3 pages) |
7 October 2005 | Annual return made up to 27/09/05 (3 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
22 March 2005 | Location of register of members (1 page) |
22 March 2005 | Location of register of members (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
1 November 2004 | Annual return made up to 27/09/04 (6 pages) |
1 November 2004 | Annual return made up to 27/09/04 (6 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
16 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
16 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
13 October 2003 | Annual return made up to 27/09/03
|
13 October 2003 | Annual return made up to 27/09/03
|
3 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
11 October 2002 | Annual return made up to 27/09/02
|
11 October 2002 | Annual return made up to 27/09/02
|
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
10 October 2001 | Accounting reference date shortened from 30/09/02 to 30/03/02 (1 page) |
10 October 2001 | Accounting reference date shortened from 30/09/02 to 30/03/02 (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Incorporation (30 pages) |
27 September 2001 | Incorporation (30 pages) |