Warwick
Warwickshire
CV34 6ZQ
Director Name | Mr Jeffrey Alan Parsons |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 December 2016) |
Role | Uk Pensions Director |
Country of Residence | England |
Correspondence Address | 300 South Row Milton Keynes MK9 2FR |
Director Name | Mr Mark Timothy Nutter |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 December 2016) |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Alain Gaudre |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Vp Finance And Is |
Country of Residence | France |
Correspondence Address | Les Miroirs 38 Boulevard Paul CÉZanne Guyancourt 78284 |
Director Name | Sharon Catherine Looney |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Director For Career And Talent Management |
Country of Residence | Ireland |
Correspondence Address | 3 Glyntown Road Glanmire Cork - |
Director Name | Cyrille Prugnaud |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Chief Counsel |
Country of Residence | France |
Correspondence Address | 18 Parc Ariane Iii 3-5 Rue Alfred Kastler Guyancourt 78280 |
Director Name | Albert Edward Vandenbergh |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2015) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Immeuble Les Miroirs 38 Boulevard Paul CÉZanne 78280 Guyancourt France |
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 |
Year | 2012 |
---|---|
Turnover | £427,564 |
Net Worth | £87,805 |
Cash | £43,072 |
Current Liabilities | £179,547 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
17 August 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (10 pages) |
12 August 2015 | Registered office address changed from PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT England to 6 Snow Hill London EC1A 2AY on 12 August 2015 (2 pages) |
11 August 2015 | Appointment of a voluntary liquidator (1 page) |
11 August 2015 | Declaration of solvency (3 pages) |
15 July 2015 | Termination of appointment of Albert Edward Vandenbergh as a director on 13 February 2015 (1 page) |
13 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 July 2015 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
13 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 July 2015 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 (1 page) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
16 October 2013 | Appointment of Albert Edward Vandenbergh as a director (2 pages) |
15 October 2013 | Appointment of Mark Timothy Nutter as a director (2 pages) |
15 October 2013 | Termination of appointment of Alain Gaudre as a director (1 page) |
15 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 June 2013 | Auditor's resignation (2 pages) |
4 June 2013 | Appointment of Mitre Secretaries Limited as a secretary (2 pages) |
4 June 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 4 June 2013 (1 page) |
3 June 2013 | Director's details changed for Mr Jeffrey Alan Parsons on 8 April 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Jeffrey Alan Parsons on 8 April 2013 (2 pages) |
28 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Director's details changed for Antony Peter Humphreys on 8 April 2013 (2 pages) |
28 May 2013 | Director's details changed for Antony Peter Humphreys on 8 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Alain Gaudre on 8 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Alain Gaudre on 8 April 2013 (2 pages) |
14 November 2012 | Appointment of Mr Jeffrey Alan Parsons as a director (3 pages) |
8 November 2012 | Appointment of Antony Peter Humphreys as a director (2 pages) |
8 November 2012 | Termination of appointment of Cyrille Prugnaud as a director (1 page) |
8 November 2012 | Termination of appointment of Sharon Looney as a director (1 page) |
26 October 2012 | Company name changed fci automotive uk LIMITED\certificate issued on 26/10/12
|
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 April 2012 | Director's details changed for Sharon Catherine Looney on 2 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for Sharon Catherine Looney on 2 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
6 May 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Incorporation (50 pages) |