This company is commonly known as Ian Fellows Limited. The company was founded 45 years ago and was given the registration number 01399030. The firm's registered office is in EDENBRIDGE. You can find them at Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | IAN FELLOWS LIMITED |
---|---|---|
Company Number | : | 01399030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1978 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Block 3 The Industrial Estate, Enterprise Way, Edenbridge, Kent, England, TN8 6HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 16 December 2019 | Active |
Block 3, The Industrial Estate, Enterprise Way, Edenbridge, England, TN8 6HF | Director | 16 December 2019 | Active |
Block 3, The Industrial Estate, Enterprise Way, Edenbridge, England, TN8 6HF | Director | 26 June 2020 | Active |
The Old Farmhouse, 34 Ashley Road, Bradford On Avon, BA15 1RT | Secretary | - | Active |
3, D/E, Centurion Way, Crusader Park, Warminster, United Kingdom, BA12 8BT | Secretary | 18 August 2010 | Active |
1 Vineyards, Bath, BA1 5NA | Director | 08 May 1992 | Active |
Block 3, The Industrial Estate, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 15 October 2021 | Active |
Hillside Cottages, Great Elm, Frome, BA11 3NY | Director | - | Active |
Block 3, The Industrial Estate, Enterprise Way, Edenbridge, England, TN8 6HF | Director | 08 May 1992 | Active |
The Old Farmhouse, 34 Ashley Road, Bradford On Avon, BA15 1RT | Director | - | Active |
3, D/E, Centurion Way, Crusader Park, Warminster, United Kingdom, BA12 8BT | Director | 18 August 2010 | Active |
Block 3, The Industrial Estate, Enterprise Way, Edenbridge, England, TN8 6HF | Director | 18 August 2010 | Active |
Block 3, The Industrial Estate, Enterprise Way, Edenbridge, England, TN8 6HF | Director | 18 August 2010 | Active |
Block 3, The Industrial Estate, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF | Director | 04 January 2021 | Active |
Block 3, The Industrial Estate, Enterprise Way, Edenbridge, England, TN8 6HF | Director | 16 December 2019 | Active |
Block 3, The Industrial Estate, Enterprise Way, Edenbridge, England, TN8 6HF | Director | 16 December 2019 | Active |
Marco Limited | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Block 3 The Industrial Estate, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF |
Nature of control | : |
|
Marco Holding Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Block 3, The Industrial Estate, Edenbridge, United Kingdom, TN8 6HF |
Nature of control | : |
|
Mr Murray Charles Hilborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Block 3, The Industrial Estate, Edenbridge, England, TN8 6HF |
Nature of control | : |
|
Mr Russell John Hilborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Block 3, The Industrial Estate, Edenbridge, England, TN8 6HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-20 | Gazette | Gazette notice voluntary. | Download |
2023-06-13 | Dissolution | Dissolution application strike off company. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Accounts | Accounts with accounts type small. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Appoint corporate secretary company with name date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.