This company is commonly known as Fitzwilton Property (u.k.) Limited. The company was founded 37 years ago and was given the registration number 02104567. The firm's registered office is in RUNCORN. You can find them at Stuart Road, Manor Park, Runcorn, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | FITZWILTON PROPERTY (U.K.) LIMITED |
---|---|---|
Company Number | : | 02104567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1987 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70 Botanic Avenue, Drumcondra, Dublin 9, Ireland, | Secretary | 30 January 2003 | Active |
70 Botanic Avenue, Drumcondra, Dublin 9, Ireland, | Director | 30 January 2003 | Active |
3 College Park Grove, Ballinteer Road, Dublin, Ireland 16, | Secretary | 30 November 1998 | Active |
Moyallen, 11 Elton Park, Sandycove, Ireland, IRISH | Secretary | 31 March 2001 | Active |
Belgree House, Kilbride, Mulhuddart, Ireland, IRISH | Secretary | - | Active |
Stuart Road, Manor Park, Runcorn, WA7 1TS | Director | 19 July 2010 | Active |
South Block The Malthouse, Grand Canal Quay, Dublin 2, Roi, IRISH | Director | 10 February 1998 | Active |
3 College Park Grove, Ballinteer Road, Dublin, Ireland 16, | Director | 01 September 1998 | Active |
Mellifont Rectory, Townley Hall, Tullyallen, Ireland, IRISH | Director | - | Active |
19 Daniell Road, Wellesbourne, Warwick, CV35 9UD | Director | 21 September 2007 | Active |
Selandia, Killineer, Drogheda, Ireland, | Director | 05 June 2007 | Active |
21 Hollystown Park, Dublin 15, Ireland, | Director | 05 June 2007 | Active |
Stuart Road, Manor Park, Runcorn, WA7 1TS | Director | 05 February 2010 | Active |
Moyallen, 11 Elton Park, Sandycove, Ireland, IRISH | Director | 31 March 2001 | Active |
Belgree House, Kilbride, Mulhuddart, Ireland, IRISH | Director | - | Active |
Belgree House, Kilbride, Mulhuddart, Ireland, IRISH | Director | - | Active |
Rennicks, Stuart Road, Manor Park, Runcorn, England, WA7 1TS | Director | 01 September 2015 | Active |
Mr Peter John Goulandris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | American |
Country of residence | : | Bahamas |
Address | : | Sea Saga, Edgewater Drive, Nassau, Bahamas, |
Nature of control | : |
|
Sir Anthony John O'Reilly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1936 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Hollyhill House, Brannocks Town, Co. Kildare, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved compulsory. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-12-14 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type small. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Mortgage | Mortgage charge part release with charge number. | Download |
2017-12-15 | Resolution | Resolution. | Download |
2017-12-15 | Change of name | Change of name notice. | Download |
2017-09-27 | Accounts | Accounts with accounts type small. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Officers | Termination director company with name termination date. | Download |
2016-10-14 | Accounts | Accounts with accounts type full. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.