This company is commonly known as Foseco (mrl) Limited. The company was founded 65 years ago and was given the registration number 00612379. The firm's registered office is in LONDON. You can find them at 165 Fleet Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | FOSECO (MRL) LIMITED |
---|---|---|
Company Number | : | 00612379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1958 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 165 Fleet Street, London, EC4A 2AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
165, Fleet Street, London, EC4A 2AE | Secretary | 01 November 2017 | Active |
165, Fleet Street, London, United Kingdom, EC4A 2AE | Director | 23 September 2013 | Active |
165, Fleet Street, London, EC4A 2AE | Director | 25 June 2020 | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Secretary | 22 August 2000 | Active |
4 Sambre Road, Ridgeway View Chiseldon, Swindon, SN4 0JB | Secretary | 29 March 1993 | Active |
165, Fleet Street, London, United Kingdom, EC4A 2AE | Secretary | 31 July 2008 | Active |
165, Fleet Street, London, United Kingdom, EC4A 2AE | Secretary | 05 June 2013 | Active |
165, Fleet Street, London, United Kingdom, EC4A 2AE | Secretary | 21 March 2013 | Active |
165, Fleet Street, London, United Kingdom, EC4A 2AE | Secretary | 01 March 2014 | Active |
165, Fleet Street, London, United Kingdom, EC4A 2AE | Secretary | 30 May 2014 | Active |
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH | Secretary | 17 December 1993 | Active |
6 Hillwood Road, Four Oaks, Sutton Coldfield, B75 5QL | Secretary | 14 September 2001 | Active |
12 Maidstone Road, Swindon, SN1 3NN | Secretary | 26 November 1999 | Active |
17 Welles Bourne Close, Abingdon, OX14 3UR | Secretary | - | Active |
9 Chichester Court, Kings Road, Harrow, HA2 9JS | Secretary | 01 July 2001 | Active |
47 Fitzroy Avenue, Harborne, Birmingham, | Director | - | Active |
41 Home Close, Chiseldon, Swindon, SN4 0ND | Director | - | Active |
165, Fleet Street, London, United Kingdom, EC4A 2AE | Director | 04 April 2008 | Active |
The Old Presbytery, Buckland, Faringdon, SN7 8QW | Director | 14 September 2001 | Active |
Copse Side Lincombe Lane, Boars Hill, Oxford, OX1 5DY | Director | 26 November 1999 | Active |
165, Fleet Street, London, United Kingdom, EC4A 2AE | Director | 31 July 2008 | Active |
6 Forester Road, Bath, BA2 6QF | Director | 30 September 2000 | Active |
4 Charlham Way, Down Ampney, Cirencester, GL7 5RB | Director | 29 March 1993 | Active |
165, Fleet Street, London, EC4A 2AE | Director | 05 April 2017 | Active |
165, Fleet Street, London, United Kingdom, EC4A 2AE | Director | 31 July 2008 | Active |
Meadowside, Henley Road, Ullenhall, Henley In Arden, B95 5NN | Director | 04 April 2008 | Active |
The Maltings 3 Back Lane, Ramsbury, Marlborough, SN8 2QH | Director | 12 February 1999 | Active |
6 Hillwood Road, Four Oaks, Sutton Coldfield, B75 5QL | Director | 14 September 2001 | Active |
165, Fleet Street, London, EC4A 2AE | Director | 31 March 2014 | Active |
17 Welles Bourne Close, Abingdon, OX14 3UR | Director | - | Active |
165, Fleet Street, London, United Kingdom, EC4A 2AE | Director | 04 April 2008 | Active |
165, Fleet Street, London, EC4A 2AE | Director | 29 April 2016 | Active |
Foseco (Gb) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 165 Fleet Street, London, England, EC4A 2AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-29 | Gazette | Gazette notice voluntary. | Download |
2020-12-17 | Dissolution | Dissolution application strike off company. | Download |
2020-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-16 | Resolution | Resolution. | Download |
2020-12-16 | Capital | Legacy. | Download |
2020-12-16 | Insolvency | Legacy. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Officers | Appoint person secretary company with name date. | Download |
2017-11-07 | Officers | Termination secretary company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Document replacement | Second filing of director appointment with name. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2016-12-23 | Officers | Termination director company with name termination date. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.