This company is commonly known as Fentimor Limited. The company was founded 7 years ago and was given the registration number 10497513. The firm's registered office is in COLCHESTER. You can find them at Suite 1.03f Suite 1.03 Mercantile House, Business Centre, Sir Isaacs Walk, Colchester, Essex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | FENTIMOR LIMITED |
---|---|---|
Company Number | : | 10497513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2016 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1.03f Suite 1.03 Mercantile House, Business Centre, Sir Isaacs Walk, Colchester, Essex, England, CO1 1JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1.03f, Suite 1.03 Mercantile House, Business Centre, Sir Isaacs Walk, Colchester, England, CO1 1JJ | Director | 07 September 2020 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 25 November 2016 | Active |
Regent 88, 42-46 Hagley Road, Birmingham, England, B16 8PE | Director | 15 October 2019 | Active |
Regent 88, 42-46 Hagley Road, Birmingham, England, B16 8PE | Director | 08 August 2018 | Active |
Mrs Julie Kerrie Dorney | ||
Notified on | : | 07 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1.03f, Suite 1.03 Mercantile House, Colchester, England, CO1 1JJ |
Nature of control | : |
|
Mr Kristian David Longshaw | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regent 88, 42-46 Hagley Road, Birmingham, England, B16 8PE |
Nature of control | : |
|
Mr Farzad Soleymani-Marand | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Regent 88, 42-46 Hagley Road, Birmingham, England, B16 8PE |
Nature of control | : |
|
Woodberry Secretarial Limited | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Winnington House, 2 Woodberry Grove, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-02-03 | Gazette | Gazette filings brought up to date. | Download |
2021-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-09 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-09 | Address | Change registered office address company with date old address new address. | Download |
2018-07-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.