This company is commonly known as Fugro Pensions Limited. The company was founded 42 years ago and was given the registration number 01568254. The firm's registered office is in WALLINGFORD. You can find them at Fugro House, Hithercroft Road, Wallingford, Oxfordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | FUGRO PENSIONS LIMITED |
---|---|---|
Company Number | : | 01568254 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Secretary | 31 March 2014 | Active |
Fugro House, Hithercroft Road, Wallingford, United Kingdom, OX10 9RB | Director | 07 April 2014 | Active |
Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB | Director | 10 January 2023 | Active |
Survey House, Denmore Road, Bridge Of Don, Aberdeen, Scotland, AB23 8JW | Director | 16 March 2022 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Director | 25 October 2017 | Active |
New Liverpool House, 15-17 Eldon Street, London, United Kingdom, EC2M 7LD | Corporate Director | 07 April 2014 | Active |
180a Underhill Road, London, SE22 0QH | Secretary | 08 October 1993 | Active |
180a Underhill Road, London, SE22 0QH | Secretary | - | Active |
Mauray Green Lane, Stanmore, HA7 3AF | Secretary | 14 April 1994 | Active |
40 Landford Road, London, SW15 1AG | Secretary | - | Active |
36 Beechwoods Court, London, SE19 1UH | Secretary | 01 January 1993 | Active |
69 Northolt Road, South Harrow, HA2 0LP | Secretary | 08 January 1994 | Active |
36 Jackman Close, Abingdon, OX14 3GA | Secretary | 01 January 1997 | Active |
Fugro House, Hithercroft Road, Wallingford, United Kingdom, OX10 9RB | Director | 07 April 2014 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Director | 08 December 2014 | Active |
Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB | Director | 17 November 2021 | Active |
Fugro House, Hithercroft Road, Wallingford, United Kingdom, OX10 9RB | Director | 07 April 2014 | Active |
Hylands Barn, Fields Road, Chedworth, GL54 4NG | Director | - | Active |
Fugro House, Hithercroft Road, Wallingford, United Kingdom, OX10 9RB | Director | 07 April 2014 | Active |
80 Rutherford Folds, Inverurie, AB51 4JH | Director | 31 January 1997 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Director | 07 April 2014 | Active |
Milburn Lodge Foxcombe Road, Boars Hill, Oxford, OX1 5DQ | Director | - | Active |
Rachel Griffiths | ||
Notified on | : | 10 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB |
Nature of control | : |
|
Mr Michael William Liddell | ||
Notified on | : | 16 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Survey House, Denmore Road, Aberdeen, Scotland, AB23 8JW |
Nature of control | : |
|
Laura Elizabeth Alice Hughes | ||
Notified on | : | 17 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB |
Nature of control | : |
|
Miss Stacey Laura Orchard | ||
Notified on | : | 25 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Address | : | Fugro House, Wallingford, OX10 9RB |
Nature of control | : |
|
Mr Jeffery Simon Coutts | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | Fugro House, Wallingford, OX10 9RB |
Nature of control | : |
|
Mr Richard Salisbury | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | Fugro House, Wallingford, OX10 9RB |
Nature of control | : |
|
Mr Philip Gerard Meaden | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Fugro House, Wallingford, OX10 9RB |
Nature of control | : |
|
Mr Richard David Davis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | Fugro House, Wallingford, OX10 9RB |
Nature of control | : |
|
Mr Gordon John Duncan | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | Fugro House, Wallingford, OX10 9RB |
Nature of control | : |
|
Capital Cranfield Pension Trustees Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | New Liverpool House, 15 - 17 Eldon Street, London, England, EC2M 7LD |
Nature of control | : |
|
Fugro Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-13 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.