London
EC1A 2AY
Director Name | Mr Gordon John Duncan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 February 2018) |
Role | Regional Controller Uk & Ireland |
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(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 24 February 2018) |
Role | Regional Tax Manager Europe |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Francis Eugene Toolan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stratfords Way Haddenham Aylesbury Buckinghamshire HP17 8HT |
Director Name | Mr Jeffrey Simon Coutts |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 66a Bottrells Lane Chalfont St. Giles Buckinghamshire HP8 4EJ |
Secretary Name | Mr Douglas Boyd Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Jackman Close Abingdon Oxfordshire OX14 3GA |
Director Name | Mr Paul Van Riel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Prinses Juliananlaan 56 3062 Dj Rotterdam Foreign |
Director Name | Mr Arnold Steenbakker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 December 2009) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Fugro N.V. Veurse Achterweg 10 2264 Sg Leidschendam Netherlands |
Director Name | Mr Hans Meyer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 December 2009(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 11 Skogsvingen Lysaker 1366 |
Director Name | Mr Idar Horstad |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 January 2010(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Trosteveien 7 1357 Bekkestua Norway |
Director Name | Mr Philip Gerard Meaden |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(11 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 May 2017) |
Role | Regional Director |
Country of Residence | Scotland |
Correspondence Address | Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB |
Website | 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 |
100 at £1 | Fugro Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,000 |
Current Liabilities | £18,000 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 November 2017 | Return of final meeting in a members' voluntary winding up (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 | Appointment of a voluntary liquidator (1 page) |
16 August 2017 | Declaration of solvency (5 pages) |
16 August 2017 | Resolutions
|
22 May 2017 | Termination of appointment of Philip Gerard Meaden 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 | Termination of appointment of Philip Gerard Meaden 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) |
14 November 2016 | Full accounts made up to 30 June 2016 (16 pages) |
14 November 2016 | Full accounts made up to 30 June 2016 (16 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
13 June 2016 | Appointment of Mr Philip Gerard Meaden as a director on 10 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Hans Meyer as a director on 10 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Philip Gerard Meaden as a director on 10 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Hans Meyer as a director on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Idar Horstad as a director on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Idar Horstad as a director on 10 June 2016 (1 page) |
25 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
25 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 September 2015 | Appointment of Mr Gordon John Duncan as a director on 14 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Gordon John Duncan as a director on 14 September 2015 (2 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Termination of appointment of Jeffrey Simon Coutts as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Jeffrey Simon Coutts as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Jeffrey Simon Coutts as a director on 1 October 2014 (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) |
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 January 2010 | Appointment of Mr Idar Horstad as a director (2 pages) |
27 January 2010 | Appointment of Mr Idar Horstad as a director (2 pages) |
24 December 2009 | Appointment of Mr Hans Meyer as a director (2 pages) |
24 December 2009 | Termination of appointment of Arnold Steenbakker as a director (1 page) |
24 December 2009 | Appointment of Mr Hans Meyer as a director (2 pages) |
24 December 2009 | Termination of appointment of Arnold Steenbakker as a director (1 page) |
23 November 2009 | Director's details changed for Mr Jeffrey Simon Coutts on 13 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Jeffrey Simon Coutts on 13 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 October 2009 | Appointment of Mr Arnold Steenbakker as a director (2 pages) |
22 October 2009 | Termination of appointment of Paul Van Riel as a director (1 page) |
22 October 2009 | Appointment of Mr Arnold Steenbakker as a director (2 pages) |
22 October 2009 | Termination of appointment of Paul Van Riel as a director (1 page) |
16 March 2009 | Full accounts made up to 31 December 2007 (12 pages) |
16 March 2009 | Full accounts made up to 31 December 2007 (12 pages) |
10 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
16 August 2006 | New director appointed (3 pages) |
16 August 2006 | New director appointed (3 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
20 December 2005 | Company name changed fugro investments LIMITED\certificate issued on 20/12/05 (3 pages) |
20 December 2005 | Company name changed fugro investments LIMITED\certificate issued on 20/12/05 (3 pages) |
21 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 26/10/05; full list of members (7 pages) |
23 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
23 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page) |
26 October 2004 | Incorporation (16 pages) |
26 October 2004 | Incorporation (16 pages) |