UKBizDB.co.uk

FHH (GUERNSEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fhh (guernsey) Limited. The company was founded 20 years ago and was given the registration number FC025237. The firm's registered office is in ST PETER PORT. You can find them at Glategny Court Glategny Esplanade, Po Box 140, St Peter Port, Guernsey. This company's SIC code is None Supplied.

Company Information

Name:FHH (GUERNSEY) LIMITED
Company Number:FC025237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2004
End of financial year:31 December 2017
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Glategny Court Glategny Esplanade, Po Box 140, St Peter Port, Guernsey, GY1 4EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glategny Court, P O Box 140, Glategny Esplanade, St Peter Port, GY1 3HQ

Secretary01 January 2016Active
25, Canada Square, Level 20, London, England, E14 5LQ

Director28 August 2008Active
Glategney Court, PO BOX 140, Glategny Esplanade, St Peter Port, Guernsey, GY1 3HQ

Director31 January 2012Active
99, Bishopsgate, Level 2, London, United Kingdom, EC2M 3XD

Director31 August 2017Active
5, Voller Drive, Tilehurst, Reading, RG31 4SE

Director16 December 2004Active
Glategney Court, PO BOX 140, Glategny Esplanade, St Peter Port, Guernsey, GY1 3HQ

Secretary31 January 2012Active
Flat 7 Pilgrim House, 16 Mayflower Street, London, SE16 4JR

Secretary26 May 2004Active
Stable Barn Chilswell Farm, Chilswell Lane, Boars Hill, OX1 5EP

Secretary16 December 2004Active
140, Manor Place, St Peter Port, Guernsey, Channel Islands, GY1 4EW

Secretary03 February 2011Active
14 Stanley Gardens, London, W11 5NE

Director26 May 2004Active
Mole Ridge, 42 St Mary's Road, Leatherhead, KT22 8EY

Director26 May 2004Active
Mole Ridge, 42 St Mary's Road, Leatherhead, KT22 8EY

Director26 May 2004Active
Collas Day, PO BOX 140, Manor Place, St Peter Port, GY1 4EW

Director01 July 2015Active
8 Conifer Crest, Newbury, RG14 6RT

Director16 December 2004Active
Senator House 85, Queen Victoria Street, London, EC4V 4DP

Director08 August 2011Active
20 Ladbroke Grove, London, W11 3BQ

Director26 May 2004Active
Churdles, Farm Lane, Ashtead, KT21 1HP

Director16 December 2004Active
Collas Day, PO BOX 140 Manor Place, St Peter Port, Guernsey, GY1 4EW

Director25 March 2010Active
Flat 4 Windsor House, 102 Greencroft Gardens, London, NW6 3PH

Director20 September 2007Active
Flat 20 Walsingham, Queensmead, London, NW8 6RH

Director16 December 2004Active
16 Martineau Lane, Hurst, Reading, RG10 0SF

Director26 May 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-01Dissolution

Dissolution closure of uk establishment and overseas company.

Download
2018-11-19Accounts

Accounts with accounts type full.

Download
2018-04-12Other

Change company details overseas company with change details.

Download
2017-10-05Change of constitution

Change constitutional documents overseas company with date.

Download
2017-09-15Officers

Termination person director overseas company with name termination date.

Download
2017-09-15Officers

Appoint person director overseas company with name appointment date.

Download
2017-05-04Officers

Termination person secretary overseas company with name termination date.

Download
2017-05-04Other

Change company details by uk establishment overseas company with change details.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download
2016-03-31Accounts

Accounts with accounts type full.

Download
2016-03-01Officers

Appoint person secretary overseas company with appointment date.

Download
2016-03-01Officers

Termination person authorised overseas company.

Download
2016-01-12Officers

Appoint person director overseas company with name appointment date.

Download
2015-08-03Officers

Termination person director overseas company with name termination date.

Download
2015-03-17Accounts

Accounts with accounts type full.

Download
2015-03-16Accounts

Accounts with accounts type full.

Download
2014-09-26Officers

Termination person secretary overseas company with name termination date.

Download
2014-05-28Officers

Change person director overseas company with change date.

Download
2013-11-01Accounts

Accounts with accounts type group.

Download
2012-10-05Accounts

Accounts with accounts type group.

Download
2012-02-08Officers

Appoint person secretary overseas company.

Download
2012-02-08Officers

Appoint person director overseas company.

Download
2012-01-31Officers

Termination person director overseas company with name.

Download
2011-11-21Officers

Appoint person director overseas company.

Download
2011-11-08Officers

Termination person director overseas company with name.

Download

Copyright © 2024. All rights reserved.