This company is commonly known as Fothergill And Harvey Limited. The company was founded 123 years ago and was given the registration number 00065470. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 74990 - Non-trading company.
Name | : | FOTHERGILL AND HARVEY LIMITED |
---|---|---|
Company Number | : | 00065470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1900 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
156, Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 11 February 2015 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 06 November 2020 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Secretary | 17 May 2017 | Active |
PO BOX 20980 Oriel House, 16 Connaught Place, London, W2 2ZB | Secretary | 22 June 1998 | Active |
19 Church Road, Silsoe, Bedford, MK45 4EH | Secretary | - | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Corporate Secretary | 06 June 2003 | Active |
PO BOX 20980, Oriel House 16 Connaught Place, London, W2 2ZB | Director | 31 October 2000 | Active |
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS | Director | 20 April 2015 | Active |
3 Norfolk Gardens, Norfolk Road, Sutton Coldfield, B75 6SS | Director | - | Active |
99 High Street, Ryton On Dunsmore, Coventry, CV8 3FJ | Director | - | Active |
PO BOX 20980 Oriel House, 16 Connaught Place, London, W2 2ZB | Director | 24 April 2001 | Active |
19 Kingsway, Killams, Taunton, TA1 3YD | Director | 31 December 1999 | Active |
12 Rectory Road, Burnham On Sea, TA8 2BY | Director | 11 November 1996 | Active |
The Maze Felcot Road, Furnace Wood Felbridge, East Grinstead, RH19 2QA | Director | 11 November 1996 | Active |
West Syke Green Cottage, Felliscliffe, Harrogate, HG3 2LA | Director | 06 November 1995 | Active |
26th Floor Portland House, Bressenden Place, London, SW1E 5BG | Director | 04 July 2007 | Active |
26th, Floor Portland House, Bressenden Place, London, United Kingdom, SW1E 5BG | Corporate Director | 26 May 2005 | Active |
Akzo Nobel Uk Ltd | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Address | : | The Akzonobel Building, Wexham Road, Slough, SL2 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Address | Move registers to sail company with new address. | Download |
2021-05-27 | Address | Change sail address company with new address. | Download |
2021-03-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-30 | Resolution | Resolution. | Download |
2021-03-08 | Capital | Legacy. | Download |
2021-03-08 | Insolvency | Legacy. | Download |
2021-03-08 | Resolution | Resolution. | Download |
2021-03-08 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Officers | Termination secretary company with name termination date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-31 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.