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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glategny Court, P O Box 140, Glategny Esplanade, St Peter Port, GY1 3HQ | Secretary | 01 January 2016 | Active |
25, Canada Square, Level 20, London, England, E14 5LQ | Director | 28 August 2008 | Active |
Glategney Court, PO BOX 140, Glategny Esplanade, St Peter Port, Guernsey, GY1 3HQ | Director | 31 January 2012 | Active |
99, Bishopsgate, Level 2, London, United Kingdom, EC2M 3XD | Director | 31 August 2017 | Active |
5, Voller Drive, Tilehurst, Reading, RG31 4SE | Director | 16 December 2004 | Active |
Glategney Court, PO BOX 140, Glategny Esplanade, St Peter Port, Guernsey, GY1 3HQ | Secretary | 31 January 2012 | Active |
Flat 7 Pilgrim House, 16 Mayflower Street, London, SE16 4JR | Secretary | 26 May 2004 | Active |
Stable Barn Chilswell Farm, Chilswell Lane, Boars Hill, OX1 5EP | Secretary | 16 December 2004 | Active |
140, Manor Place, St Peter Port, Guernsey, Channel Islands, GY1 4EW | Secretary | 03 February 2011 | Active |
14 Stanley Gardens, London, W11 5NE | Director | 26 May 2004 | Active |
Mole Ridge, 42 St Mary's Road, Leatherhead, KT22 8EY | Director | 26 May 2004 | Active |
Mole Ridge, 42 St Mary's Road, Leatherhead, KT22 8EY | Director | 26 May 2004 | Active |
Collas Day, PO BOX 140, Manor Place, St Peter Port, GY1 4EW | Director | 01 July 2015 | Active |
8 Conifer Crest, Newbury, RG14 6RT | Director | 16 December 2004 | Active |
Senator House 85, Queen Victoria Street, London, EC4V 4DP | Director | 08 August 2011 | Active |
20 Ladbroke Grove, London, W11 3BQ | Director | 26 May 2004 | Active |
Churdles, Farm Lane, Ashtead, KT21 1HP | Director | 16 December 2004 | Active |
Collas Day, PO BOX 140 Manor Place, St Peter Port, Guernsey, GY1 4EW | Director | 25 March 2010 | Active |
Flat 4 Windsor House, 102 Greencroft Gardens, London, NW6 3PH | Director | 20 September 2007 | Active |
Flat 20 Walsingham, Queensmead, London, NW8 6RH | Director | 16 December 2004 | Active |
16 Martineau Lane, Hurst, Reading, RG10 0SF | Director | 26 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-01 | Dissolution | Dissolution closure of uk establishment and overseas company. | Download |
2018-11-19 | Accounts | Accounts with accounts type full. | Download |
2018-04-12 | Other | Change company details overseas company with change details. | Download |
2017-10-05 | Change of constitution | Change constitutional documents overseas company with date. | Download |
2017-09-15 | Officers | Termination person director overseas company with name termination date. | Download |
2017-09-15 | Officers | Appoint person director overseas company with name appointment date. | Download |
2017-05-04 | Officers | Termination person secretary overseas company with name termination date. | Download |
2017-05-04 | Other | Change company details by uk establishment overseas company with change details. | Download |
2017-04-06 | Accounts | Accounts with accounts type full. | Download |
2016-03-31 | Accounts | Accounts with accounts type full. | Download |
2016-03-01 | Officers | Appoint person secretary overseas company with appointment date. | Download |
2016-03-01 | Officers | Termination person authorised overseas company. | Download |
2016-01-12 | Officers | Appoint person director overseas company with name appointment date. | Download |
2015-08-03 | Officers | Termination person director overseas company with name termination date. | Download |
2015-03-17 | Accounts | Accounts with accounts type full. | Download |
2015-03-16 | Accounts | Accounts with accounts type full. | Download |
2014-09-26 | Officers | Termination person secretary overseas company with name termination date. | Download |
2014-05-28 | Officers | Change person director overseas company with change date. | Download |
2013-11-01 | Accounts | Accounts with accounts type group. | Download |
2012-10-05 | Accounts | Accounts with accounts type group. | Download |
2012-02-08 | Officers | Appoint person secretary overseas company. | Download |
2012-02-08 | Officers | Appoint person director overseas company. | Download |
2012-01-31 | Officers | Termination person director overseas company with name. | Download |
2011-11-21 | Officers | Appoint person director overseas company. | Download |
2011-11-08 | Officers | Termination person director overseas company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.