This company is commonly known as Facewatch Limited. The company was founded 14 years ago and was given the registration number 07209931. The firm's registered office is in IPSWICH. You can find them at 89 High Street, Hadleigh, Ipswich, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FACEWATCH LIMITED |
---|---|---|
Company Number | : | 07209931 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 22 December 2016 | Active |
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 31 March 2010 | Active |
Manor House, 35 St. Thomas's Road, Chorley, England, PR7 1HP | Director | 05 June 2017 | Active |
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 13 November 2023 | Active |
Blackrock, 12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL | Director | 22 December 2016 | Active |
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 01 November 2023 | Active |
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 08 March 2018 | Active |
13/14, Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 21 June 2010 | Active |
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 22 December 2016 | Active |
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 14 January 2020 | Active |
SO20 | Director | 31 March 2010 | Active |
High Billinghurst Farm, Dunsfold Road Loxhill, Nr Godalming, United Kingdom, GU8 4BW | Director | 01 January 2011 | Active |
13/14, Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 01 July 2012 | Active |
13/14, Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 19 August 2013 | Active |
13/14, Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 01 April 2012 | Active |
25, St Thomas Street, Winchester, United Kingdom, SO23 9HJ | Director | 31 March 2010 | Active |
13/14, Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 21 June 2010 | Active |
13/14, Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 21 June 2010 | Active |
13/14 Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 03 March 2014 | Active |
13/14, Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 31 March 2010 | Active |
Mr Simon Peter Luis Gordon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13/14 Buckingham Street, London, United Kingdom, WC2N 6DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Resolution | Resolution. | Download |
2024-04-26 | Incorporation | Memorandum articles. | Download |
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-09 | Capital | Capital allotment shares. | Download |
2024-04-09 | Capital | Capital allotment shares. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Capital | Capital allotment shares. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Capital | Capital allotment shares. | Download |
2022-02-10 | Capital | Capital allotment shares. | Download |
2022-02-10 | Capital | Capital allotment shares. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Capital | Capital allotment shares. | Download |
2021-07-27 | Capital | Capital allotment shares. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-01 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.