This company is commonly known as Fcp Internet Limited. The company was founded 23 years ago and was given the registration number 04152598. The firm's registered office is in BASINGSTOKE. You can find them at 12 Cedarwood Crockford Lane, Chineham, Basingstoke, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | FCP INTERNET LIMITED |
---|---|---|
Company Number | : | 04152598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Cedarwood Crockford Lane, Chineham, Basingstoke, England, RG24 8WD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD | Secretary | 16 June 2022 | Active |
9 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD | Director | 16 June 2022 | Active |
9 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD | Director | 08 July 2013 | Active |
9 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD | Director | 08 July 2013 | Active |
9 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD | Director | 08 July 2013 | Active |
12 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD | Secretary | 01 October 2021 | Active |
Dalby, Nuthurst Road Maplehurst, Horsham, RH13 6RE | Secretary | 14 February 2001 | Active |
193 Almners Road, Lyne, KT16 0BL | Secretary | 26 March 2007 | Active |
12 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD | Secretary | 08 July 2013 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 02 February 2001 | Active |
Unit 3, 52 Victoria Road, Aldershot, GU11 1SS | Director | 29 October 2003 | Active |
75 Weston Road, Guildford, GU2 6AS | Director | 14 February 2001 | Active |
12 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD | Director | 01 October 2021 | Active |
Dalby, Nuthurst Road Maplehurst, Horsham, RH13 6RE | Director | 14 February 2001 | Active |
12 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD | Director | 08 July 2013 | Active |
Unit 3, 52 Victoria Road, Aldershot, GU11 1SS | Director | 24 July 2007 | Active |
12 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD | Director | 08 July 2013 | Active |
Jackmans Jacobs Well Road, Jacobs Well, Guildford, GU4 7PD | Director | 14 February 2001 | Active |
12 Cedarwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WD | Director | 08 July 2013 | Active |
Unit 3, 52 Victoria Road, Aldershot, GU11 1SS | Director | 14 February 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 02 February 2001 | Active |
Dillistone Group Plc | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Leman St, London, United Kingdom, E1 8HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Appoint person secretary company with name date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Officers | Termination secretary company with name termination date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person secretary company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Officers | Termination secretary company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-08-25 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.