This company is commonly known as Faerch London Limited. The company was founded 35 years ago and was given the registration number 02291152. The firm's registered office is in SUTTON. You can find them at Waymark House, 19a Cedar Road, Sutton, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | FAERCH LONDON LIMITED |
---|---|---|
Company Number | : | 02291152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waymark House, 19a Cedar Road, Sutton, SM2 5DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50/60, Station Road, Cambridge, England, CB1 2JH | Corporate Secretary | 22 June 2021 | Active |
Waymark House, 19a Cedar Road, Sutton, SM2 5DA | Director | 22 November 2023 | Active |
78, Lancaster Way Business Park, Ely, England, CB6 3NW | Director | 17 August 2021 | Active |
Rasmus Faerchs Vej 1, 7500, Holstebro, Denmark, | Director | 22 November 2023 | Active |
Unit 78, Lancaster Way Business Park, Ely, England, CB6 3NW | Director | 22 November 2023 | Active |
Chestnuts 141 St Leonards Street, West Malling, ME19 6PE | Secretary | 31 December 1993 | Active |
Rasmus Faerchs Vej 1, Holstebro, Denmark, 7500 | Secretary | 01 February 2015 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | - | Active |
Roennebaervej 4, Mesdal, Denmark, | Director | 25 March 1996 | Active |
Laerkesporen 4, Holstebro, Denmark, | Director | 01 August 2001 | Active |
Waymark House, 19a Cedar Road, Sutton, SM2 5DA | Director | 01 June 2015 | Active |
Breinholtvej 2, Dk-7400 Struer, Denmark, | Director | - | Active |
Gronsgade 7, Holstebro, Denmark, | Director | 26 January 2000 | Active |
Waymark House, 19a Cedar Road, Sutton, SM2 5DA | Director | 01 February 2015 | Active |
Daadyrvej 20, Dk-6000 Kolding, Denmark, | Director | 20 March 2009 | Active |
R. Faerchs, Vej 1, 7500 Holstebro, Denmark, | Director | 01 June 2011 | Active |
Chestnuts 141 St Leonards Street, West Malling, ME19 6PE | Director | 31 December 1993 | Active |
Lilleavej 31, Rasted, Holstebro, Denmark, 7500 | Director | 27 January 1994 | Active |
Rasmus Faerchs Vej 1, Holstebro, Denmark, 7500 | Director | 22 March 2016 | Active |
Faerch Plast A/S, Rasmus Faerchs Vej 1, 7500 Holstebro, Denmark, | Director | 12 January 2018 | Active |
Fph 2017 Limited | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 78, Lancaster Way Business Park, Ely, England, CB6 3NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-20 | Officers | Change corporate secretary company with change date. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-11 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-08-18 | Officers | Termination secretary company with name termination date. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-04 | Change of constitution | Statement of companys objects. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2021-01-11 | Resolution | Resolution. | Download |
2020-10-16 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.