This company is commonly known as Fugro Properties Limited. The company was founded 26 years ago and was given the registration number 03492164. 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 68209 - Other letting and operating of own or leased real estate.
Name | : | FUGRO PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03492164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1998 |
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 | 05 March 2021 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Director | 31 March 2014 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Secretary | 31 March 2014 | Active |
36 Jackman Close, Abingdon, OX14 3GA | Secretary | 14 January 1998 | Active |
66a Bottrells Lane, Chalfont St. Giles, HP8 4EJ | Director | 22 November 2002 | Active |
19 Beechwood Park, Hemel Hempstead, HP3 0DY | Director | 30 June 2006 | Active |
Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB | Director | 04 January 2021 | Active |
Rowan Lodge Burnett Park East, Banchory, Aberdeenshire, AB31 4AE | Director | 14 January 1998 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Director | 31 March 2014 | Active |
Fugro House, Hithercroft Road, Wallingford, OX10 9RB | Director | 20 October 2009 | Active |
36 Jackman Close, Abingdon, OX14 3GA | Director | 14 January 1998 | Active |
2 Stratfords Way, Haddenham, Aylesbury, HP17 8HT | Director | 22 November 2002 | Active |
Mr Andrew Paul Flint | ||
Notified on | : | 05 March 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 | : |
|
Laura Elizabeth Alice Hughes | ||
Notified on | : | 04 January 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 | : |
|
Mrs Emma Louise Herlihy | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
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 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 | : |
|
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 | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Resolution | Resolution. | Download |
2022-11-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-18 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-05 | Officers | Appoint person secretary company with name date. | Download |
2021-03-05 | Officers | Termination secretary company with name termination date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.