This company is commonly known as Fellows International Limited. The company was founded 30 years ago and was given the registration number 02905072. The firm's registered office is in SWINDON. You can find them at Cherry Orchard East, Kembrey Park, Swindon, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FELLOWS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02905072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1994 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cherry Orchard East, Kembrey Park, Swindon, England, SN2 8UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ | Director | 25 June 2019 | Active |
130, High Street, Marlborough, England, SN8 1LZ | Director | 01 December 2016 | Active |
C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ | Director | 29 April 2019 | Active |
8, Normanton Avenue, Bognor Regis, United Kingdom, PO21 2TX | Secretary | 04 March 1994 | Active |
130, High Street, Marlborough, England, SN8 1LZ | Secretary | 01 December 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 March 1994 | Active |
Unit 4 Ford Lane Business Park, Ford Lane, Arundel, BN18 0UZ | Director | 21 June 2011 | Active |
Yewtree Cottage, Church Road Yapton, Arundel, BN18 0EW | Director | 04 March 1994 | Active |
The Jaspers, Stamford Avenue, Hayling Island, PO11 0BJ | Director | 04 March 1994 | Active |
Unit 4 Ford Lane Business Park, Ford Lane, Arundel, BN18 0UZ | Director | 21 June 2011 | Active |
Unit 4 Ford Lane Business Park, Ford Lane, Arundel, BN18 0UZ | Director | 01 December 2010 | Active |
Unit 4 Ford Lane Business Park, Ford Lane, Arundel, BN18 0UZ | Director | 07 July 2011 | Active |
Unit 4 Ford Lane Business Park, Ford Lane, Arundel, BN18 0UZ | Director | 21 June 2011 | Active |
Unit 4 Ford Lane Business Park, Ford Lane, Arundel, BN18 0UZ | Director | 01 August 2011 | Active |
Cherry Orchard East, Kembrey Park, Swindon, England, SN2 8UQ | Director | 25 June 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 March 1994 | Active |
The Cottage, Jacobean Lane, Knowle, Solihull, England, B93 9LP | Corporate Director | 08 August 2013 | Active |
Optima Shield Limited | ||
Notified on | : | 24 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 130, High Street, Marlborough, England, SN8 1LZ |
Nature of control | : |
|
Optima Defence & Security Group Limited | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 130, High Street, Marlborough, England, SN8 1LZ |
Nature of control | : |
|
Mr Keith Eifion Hammond | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 130, High Street, Marlborough, England, SN8 1LZ |
Nature of control | : |
|
Mrs Holly Maranda Hammond | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 130, High Street, Marlborough, England, SN8 1LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2024-04-04 | Insolvency | Liquidation court order miscellaneous. | Download |
2024-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-04 | Resolution | Resolution. | Download |
2023-12-24 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Accounts | Accounts with accounts type small. | Download |
2023-07-18 | Accounts | Accounts with accounts type small. | Download |
2023-04-24 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2023-03-30 | Gazette | Gazette filings brought up to date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Address | Change registered office address company with date old address new address. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Termination secretary company with name termination date. | Download |
2022-07-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-12 | Gazette | Gazette notice compulsory. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Gazette | Gazette filings brought up to date. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Gazette | Gazette filings brought up to date. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.