This company is commonly known as Fentiman Consultants Limited. The company was founded 44 years ago and was given the registration number 01467090. The firm's registered office is in RAMSGATE. You can find them at 424 Margate Road, , Ramsgate, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | FENTIMAN CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 01467090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 424 Margate Road, Ramsgate, Kent, CT12 6SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
424, Margate Road, Ramsgate, CT12 6SJ | Secretary | 03 April 2018 | Active |
424, Margate Road, Ramsgate, England, CT12 6SJ | Director | 25 November 1997 | Active |
424, Margate Road, Westwood, Ramsgate, England, CT12 6SJ | Director | 03 April 2018 | Active |
Middle House, Barcombe Place, Barcombe, Lewes, United Kingdom, BN8 5DL | Secretary | 30 September 1998 | Active |
Apartment 38 Charleston Court, West Cliff Road, Broadstairs, CT10 1RY | Secretary | 06 September 1993 | Active |
424 Margate Road, Ramsgate, England, CT12 6SJ | Secretary | 01 November 2012 | Active |
Flat 9a, Gloucester Street, London, SW1V 2DB | Secretary | 01 January 2009 | Active |
7 The Cooperage, Regents Bridge Garde, London, SW8 1JR | Secretary | - | Active |
The Cross House, Birch Road, Layer De La Haye, Colchester, CO2 0EL | Director | 01 June 1998 | Active |
424 Margate Road, Ramsgate, England, CT12 6SJ | Director | 01 July 2014 | Active |
424 Margate Road, Ramsgate, England, CT12 6SJ | Director | 30 January 2013 | Active |
7 Cooperage, Regents Bridge Gardens, London, SW8 1JR | Director | - | Active |
42 The Old School, 20 Lawn Lane, London, SW8 1GA | Director | - | Active |
7 The Cooperage, Regents Bridge Garde, London, SW8 1JR | Director | 30 September 1993 | Active |
Mrs Lavender Lilias Carole Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 424 Margate Road, Ramsgate, England, CT12 6SJ |
Nature of control | : |
|
Mr Ian Colin Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 424 Margate Road, Westwood, Ramsgate, England, CT12 6SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Officers | Termination secretary company with name termination date. | Download |
2018-04-26 | Officers | Appoint person secretary company with name date. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.