This company is commonly known as Fleet Influence Limited. The company was founded 13 years ago and was given the registration number 07503457. The firm's registered office is in CHELMSFORD. You can find them at Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | FLEET INFLUENCE LIMITED |
---|---|---|
Company Number | : | 07503457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2011 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield Lyons House, Chelmsford Business Park, Chelmsford, Essex, CM2 5TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4205, Highlander Parkway, Richfield, United States, | Director | 10 December 2020 | Active |
Construction House, Winchester Road, Burghclere, Newbury, England, RG20 9EQ | Director | 09 April 2020 | Active |
4205, Highlander Parkway, Richfield, United States, | Director | 10 December 2020 | Active |
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH | Secretary | 01 November 2011 | Active |
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH | Director | 01 November 2011 | Active |
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH | Director | 20 August 2014 | Active |
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH | Director | 26 September 2018 | Active |
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH | Director | 26 September 2018 | Active |
4205, Highlander Drive, Richfield, United States, 44286 | Director | 30 June 2017 | Active |
31, Browns Way, Aspley Guise, Milton Keynes, United Kingdom, MK17 8JB | Director | 24 January 2011 | Active |
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH | Director | 26 September 2018 | Active |
27, Hop Gardens, Kintbury, Hungerford, United Kingdom, RG17 9AB | Director | 24 January 2011 | Active |
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH | Director | 01 November 2011 | Active |
Springfield Lyons House, Chelmsford Business Park, Chelmsford, CM2 5TH | Director | 20 August 2014 | Active |
8, Willows Hill, Bradden, Towcester, United Kingdom, NN12 8EJ | Director | 24 January 2011 | Active |
Oec International Limited | ||
Notified on | : | 28 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Springfield Lyons House, Chelmsford Business Park, Chelmsford, United Kingdom, CM2 5TH |
Nature of control | : |
|
Oec Europe Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Springfield Lyons House, Chelmsford Business Park, Chelmsford, England, CM2 5TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-23 | Dissolution | Dissolution application strike off company. | Download |
2022-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-31 | Capital | Legacy. | Download |
2021-12-31 | Insolvency | Legacy. | Download |
2021-12-31 | Resolution | Resolution. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Accounts | Legacy. | Download |
2020-12-24 | Other | Legacy. | Download |
2020-12-24 | Other | Legacy. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.