This company is commonly known as Fhp Engineering Services Solutions Limited. The company was founded 30 years ago and was given the registration number 02921277. The firm's registered office is in LONDON. You can find them at C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FHP ENGINEERING SERVICES SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02921277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Upper Stones Hayes, Great Linford, Milton Keynes, MK14 5ER | Director | 01 June 1999 | Active |
31 Balmoral Road, Broomleys, Coalville, LE67 4PE | Director | 01 October 1998 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 01 April 2021 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 01 July 2023 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 01 June 2023 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 19 November 2019 | Active |
7 Saunders Copse, Woking, GU22 0NS | Secretary | 21 April 1994 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 21 April 1994 | Active |
26 The Burlings, Burleigh Road, Ascot, SL5 8BY | Director | 21 April 1994 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 19 November 2019 | Active |
55 Stapleton Close, Marlow, SL7 1TZ | Director | 11 May 1994 | Active |
Borrowdale, 24b Abbey Road, Knaresborough, HG5 8HY | Director | 21 April 1994 | Active |
Paddock View, High Street, Eyeworth, SG19 2HH | Director | 21 July 2003 | Active |
34 The High Street, Two Mile Ash, Milton Keynes, MK8 8EB | Director | 02 January 1997 | Active |
Withies, Tamworth Road, Fillongley, CV7 8DY | Director | 21 April 1994 | Active |
17 Kimberley Road, South Benfleet, SS7 5NG | Director | 04 May 1994 | Active |
7 Saunders Copse, Woking, GU22 0NS | Director | 21 April 1994 | Active |
C/O Rayner Essex Llp, Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG | Director | 01 September 2020 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 21 April 1994 | Active |
Fhp Holdings Limited | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Rayner Essex Llp, Tavistock House South, London, United Kingdom, WC1H 9LG |
Nature of control | : |
|
Mr Stuart Thomas Rose | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Withies, Tamworth Road, Fillongley, England, CV7 8DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-28 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Capital | Capital return purchase own shares. | Download |
2023-05-27 | Resolution | Resolution. | Download |
2023-05-23 | Capital | Capital cancellation shares. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Capital | Capital return purchase own shares. | Download |
2022-06-17 | Capital | Capital return purchase own shares. | Download |
2022-06-16 | Resolution | Resolution. | Download |
2022-06-16 | Resolution | Resolution. | Download |
2022-05-26 | Capital | Capital cancellation shares. | Download |
2022-05-26 | Capital | Capital cancellation shares. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.