Company NameFire Industry Confederation
Company StatusDissolved
Company Number04294872
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ian Moore
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2021(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 21 March 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTudor House Kingsway Business Park, Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Donald McFarlane
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2021(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 21 March 2023)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressTudor House Kingsway Business Park, Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameMr Donald McFarlane
StatusClosed
Appointed19 April 2021(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 21 March 2023)
RoleCompany Director
Correspondence AddressTudor House Kingsway Business Park, Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NamePeter Armstrong
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleFire Sprinkler Installers
Correspondence AddressFlaxton House
Greenmount Terrace, Beeston
Leeds
West Yorkshire
LS11 6BX
Director NameMr David Clifford Almey Bonnett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
Penn Street
Amersham
Buckinghamshire
HP7 0PY
Director NameMr Wilfred John Butcher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Brocklands
Yateley
Hampshire
GU46 6YU
Director NameJohn Robert Worboys
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShortgrove Manor Farm
Dovehouse Lane
Kensworth
Bedfordshire
LU6 2PQ
Director NameMr Brian Henry Ward
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleManagement Consultant
Correspondence Address26 Upper Halliford Road
Shepperton
Middlesex
TW17 8RY
Director NameDavid Philip Sugden
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleConsultant
Correspondence Address4 Saint Marks Place
Low Moor
Bradford
West Yorkshire
BD12 0UQ
Director NameMr Alexander Stewart Kidd
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadway
Wilburton
Ely
Cambridgeshire
CB6 3RT
Secretary NameMr Brendan Gately
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address31 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5NW
Director NameMr Timothy John Goodman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(3 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 September 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Woodhill Court
Woodhill
Send
Surrey
GU23 7JR
Director NameMr David Ian Harper
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barley Way
Stanway
Colchester
Essex
CO3 0YD
Director NameMr Derek Malcolm Harrington
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(6 months, 2 weeks after company formation)
Appointment Duration19 years (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House Kingsway Business Park, Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Philip Elwell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(7 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address297 Erdington Road
Aldridge
Walsall
West Midlands
WS9 0SB
Director NameGerald William Nolan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2005)
RoleManaging Director
Correspondence Address11 Brynfield Court
Langland Court Road Langland
Swansea
West Glamorgan
SA3 4TF
Wales
Director NamePeter Kemp
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2007)
RoleCompany Director
Correspondence AddressThe Sycamores Cottage
Mill Road
Marlow
Buckinghamshire
SL7 1QB
Director NameSuzanne Donovan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed11 November 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleMarketing
Correspondence Address11 Albemarle Road
Manchester
Greater Manchester
M21 9HX
Secretary NameMr David Clifford Almey Bonnett
NationalityBritish
StatusResigned
Appointed07 April 2006(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
Penn Street
Amersham
Buckinghamshire
HP7 0PY
Director NameMr Martin Lawrence Harvey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Mayne Close
Launceston
Cornwall
PL15 8XQ
Director NameMr Martin James Duggan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(6 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 September 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTudor House Kingsway Business Park, Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameMr Derek Malcolm Harrington
NationalityBritish
StatusResigned
Appointed18 February 2008(6 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House Kingsway Business Park, Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMr Derek Gotts
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2019(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House Kingsway Business Park, Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fia.uk.com/index.cfm
Email address[email protected]
Telephone020 31665002
Telephone regionLondon

Location

Registered AddressTudor House
Kingsway Business Park, Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
11 January 2021Confirmation statement made on 27 September 2020 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
9 December 2019Appointment of Mr Derek Gotts as a director on 30 October 2019 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
24 September 2019Cessation of Martin James Duggan as a person with significant control on 20 September 2019 (1 page)
24 September 2019Termination of appointment of Martin James Duggan as a director on 20 September 2019 (1 page)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
3 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
1 October 2015Annual return made up to 27 September 2015 no member list (3 pages)
1 October 2015Annual return made up to 27 September 2015 no member list (3 pages)
10 November 2014Annual return made up to 27 September 2014 no member list (3 pages)
10 November 2014Annual return made up to 27 September 2014 no member list (3 pages)
1 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
1 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 October 2013Annual return made up to 27 September 2013 no member list (3 pages)
8 October 2013Annual return made up to 27 September 2013 no member list (3 pages)
12 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 September 2012Annual return made up to 27 September 2012 no member list (3 pages)
28 September 2012Annual return made up to 27 September 2012 no member list (3 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 October 2011Annual return made up to 27 September 2011 no member list (2 pages)
8 October 2011Annual return made up to 27 September 2011 no member list (2 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 November 2010Director's details changed for Mr Derek Harrington on 1 January 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Derek Harrington on 1 January 2010 (1 page)
8 November 2010Annual return made up to 27 September 2010 no member list (2 pages)
8 November 2010Secretary's details changed for Mr Derek Harrington on 1 January 2010 (1 page)
8 November 2010Annual return made up to 27 September 2010 no member list (2 pages)
8 November 2010Director's details changed for Mr Derek Harrington on 1 January 2010 (2 pages)
8 November 2010Secretary's details changed for Mr Derek Harrington on 1 January 2010 (1 page)
8 November 2010Director's details changed for Mr Derek Harrington on 1 January 2010 (2 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 August 2010Director's details changed for Mr Martin James Duggan on 6 November 2009 (2 pages)
12 August 2010Director's details changed for Mr Martin James Duggan on 6 November 2009 (2 pages)
12 August 2010Director's details changed for Mr Martin James Duggan on 6 November 2009 (2 pages)
9 July 2010Registered office address changed from Thames House 29 Thames Street Kingston upon Thames Surrey KT1 1PH on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Thames House 29 Thames Street Kingston upon Thames Surrey KT1 1PH on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Thames House 29 Thames Street Kingston upon Thames Surrey KT1 1PH on 9 July 2010 (1 page)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Annual return made up to 27 September 2009 no member list (2 pages)
5 November 2009Annual return made up to 27 September 2009 no member list (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Annual return made up to 27/09/08 (2 pages)
29 September 2008Annual return made up to 27/09/08 (2 pages)
14 April 2008Appointment terminated secretary david bonnett (1 page)
14 April 2008Appointment terminated secretary david bonnett (1 page)
10 March 2008Secretary appointed derek malcolm harrington (2 pages)
10 March 2008Secretary appointed derek malcolm harrington (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Annual return made up to 27/09/07 (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Annual return made up to 27/09/07 (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
13 December 2007Full accounts made up to 31 March 2007 (10 pages)
13 December 2007Full accounts made up to 31 March 2007 (10 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
28 December 2006Full accounts made up to 31 March 2006 (11 pages)
28 December 2006Full accounts made up to 31 March 2006 (11 pages)
23 October 2006Annual return made up to 27/09/06 (2 pages)
23 October 2006Annual return made up to 27/09/06 (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Secretary resigned (1 page)
26 January 2006Full accounts made up to 31 March 2005 (11 pages)
26 January 2006Full accounts made up to 31 March 2005 (11 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
7 October 2005Annual return made up to 27/09/05 (3 pages)
7 October 2005Annual return made up to 27/09/05 (3 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
22 March 2005Registered office changed on 22/03/05 from: neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
22 March 2005Location of register of members (1 page)
22 March 2005Location of register of members (1 page)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
1 November 2004Annual return made up to 27/09/04 (6 pages)
1 November 2004Annual return made up to 27/09/04 (6 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
16 February 2004Full accounts made up to 31 March 2003 (11 pages)
16 February 2004Full accounts made up to 31 March 2003 (11 pages)
13 October 2003Annual return made up to 27/09/03
  • 363(288) ‐ Director resigned
(7 pages)
13 October 2003Annual return made up to 27/09/03
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
11 October 2002Annual return made up to 27/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 October 2002Annual return made up to 27/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
10 October 2001Accounting reference date shortened from 30/09/02 to 30/03/02 (1 page)
10 October 2001Accounting reference date shortened from 30/09/02 to 30/03/02 (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
27 September 2001Incorporation (30 pages)
27 September 2001Incorporation (30 pages)