This company is commonly known as Fenman Limited. The company was founded 36 years ago and was given the registration number 02173351. The firm's registered office is in LONDON. You can find them at 11th Floor, The Shard, 32 London Bridge Street, London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | FENMAN LIMITED |
---|---|---|
Company Number | : | 02173351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1987 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Marina Court, Castle Street, Hull, England, HU1 1TJ | Director | 30 November 2022 | Active |
21 Marina Court, Castle Street, Hull, England, HU1 1TJ | Director | 30 November 2022 | Active |
87 Ditton Road, Surbiton, KT6 6RJ | Secretary | 01 January 2006 | Active |
226 Park Road, London, N8 8JX | Secretary | 01 January 2008 | Active |
55 High Street, Stretham, Ely, CB6 3LD | Secretary | - | Active |
Wicken Hall, Church Road, Wicken, Ely, CB7 5XT | Secretary | 08 April 2002 | Active |
Wicken Hall, Wicken, Ely, CB7 5XT | Secretary | 08 April 2002 | Active |
8 Ainsdale Road, Ealing, London, W5 1JX | Secretary | 21 October 2003 | Active |
18 Manor Hall Avenue, London, NW4 1NX | Secretary | 25 November 2008 | Active |
21 Hempfield Road, Littleport, Ely, CB6 1NW | Secretary | 16 December 1996 | Active |
21, Dartmouth Street, London, United Kingdom, SW1H 9BP | Secretary | 20 April 2012 | Active |
15 Beverley Way, Cambridge, CB2 2JS | Secretary | 10 September 1993 | Active |
55, King Street, Manchester, England, M2 4LQ | Corporate Secretary | 22 December 2016 | Active |
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT | Corporate Secretary | 03 February 2020 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 31 July 2018 | Active |
Merit Group Plc, 11th Floor, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 30 November 2021 | Active |
21, Dartmouth Street, London, SW1H 9BP | Director | 25 September 2014 | Active |
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 31 March 2020 | Active |
59 Curzon Road, London, N10 2RB | Director | 21 October 2003 | Active |
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 31 March 2016 | Active |
21 Hempfield Road, Littleport, Ely, CB6 1NW | Director | 18 July 1995 | Active |
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 14 December 2018 | Active |
The Fir, Hardings Lane, Gillingham, SP8 4HU | Director | 08 April 2002 | Active |
5 Hollies Close, London, SW16 3EF | Director | 01 March 2005 | Active |
Wicken Hall, Church Road, Wicken, Ely, CB7 5XT | Director | - | Active |
8 Ainsdale Road, Ealing, London, W5 1JX | Director | 21 October 2003 | Active |
18 Manor Hall Avenue, London, NW4 1NX | Director | 22 April 2008 | Active |
Merit Group Plc, 11th Floor, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 30 November 2021 | Active |
21, Dartmouth Street, London, SW1H 9BP | Director | 10 September 2015 | Active |
16, Mysore Road, London, SW11 5SB | Director | 01 March 2005 | Active |
21 Hempfield Road, Littleport, Ely, CB6 1NW | Director | - | Active |
26, Ellis Fields, St. Albans, AL3 6BQ | Director | 01 January 2006 | Active |
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 05 September 2016 | Active |
2 Church Road, Moulton, Newmarket, CB8 8SF | Director | 08 April 2002 | Active |
11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 29 November 2017 | Active |
Political Holdings Limited | ||
Notified on | : | 30 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21 Marina Court, Castle Street, Hull, England, HU1 1TJ |
Nature of control | : |
|
Training Journal Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Merit Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11th Floor, The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-12 | Other | Legacy. | Download |
2022-10-12 | Accounts | Legacy. | Download |
2022-09-27 | Other | Legacy. | Download |
2022-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-12-30 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-21 | Accounts | Legacy. | Download |
2021-09-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.