FOSECO (RUL) LIMITED
Overview
Company Name | FOSECO (RUL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00761771 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FOSECO (RUL) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FOSECO (RUL) LIMITED located?
Registered Office Address | 165 Fleet Street EC4A 2AE London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOSECO (RUL) LIMITED?
Company Name | From | Until |
---|---|---|
REMET UK LIMITED | Dec 03, 2003 | Dec 03, 2003 |
FOSECO (RUL) LIMITED | Nov 19, 2003 | Nov 19, 2003 |
REMET UK LIMITED | Dec 22, 1999 | Dec 22, 1999 |
DUSSEK CAMPBELL YATES LIMITED | Dec 03, 1999 | Dec 03, 1999 |
RHOSDDU MOTORS LIMITED | May 23, 1963 | May 23, 1963 |
What are the latest accounts for FOSECO (RUL) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for FOSECO (RUL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Dec 16, 2020
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Appointment of Aashish Chimanlal Shah as a director on Jun 25, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ian James Lawson as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Simon Christopher Upcott as a director on May 21, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Jennifer Smith as a secretary on Nov 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Dominic Murray as a secretary on Nov 01, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Second filing for the appointment of Ian James Lawson as a director | 6 pages | RP04AP01 | ||||||||||
Appointment of Ian James Lawson as a director on Apr 05, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Kim Fong Siow as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Simon Upcott as a director on Apr 29, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FOSECO (RUL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Jennifer | Secretary | Fleet Street EC4A 2AE London 165 | 240018870001 | |||||||
KNOWLES, Henry James | Director | Fleet Street EC4A 2AE London 165 United Kingdom | United Kingdom | British | General Counsel And Company Secretary | 49356830003 | ||||
SHAH, Aashish Chimanlal | Director | Fleet Street EC4A 2AE London 165 | United Kingdom | British | Accountant | 271505040001 | ||||
BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||
BUSSON, Alan Paul | Secretary | 4 Sambre Road Ridgeway View Chiseldon SN4 0JB Swindon Wiltshire | British | 73360001 | ||||||
FELL, Rachel Sara | Secretary | Fleet Street EC4A 2AE London 165 United Kingdom | British | Chartered Secretary | 73571090002 | |||||
FIRMAN, Angela June | Secretary | Fleet Street EC4A 2AE London 165 United Kingdom | 178825410001 | |||||||
JENNINGS, Nicholas David De Burgh | Secretary | Fleet Street EC4A 2AE London 165 United Kingdom | 177040720001 | |||||||
KEENE, Jason Anthony | Secretary | 43 Lytchett Way Nythe SN3 3PL Swindon Wiltshire | British | Company Secretary | 37516950001 | |||||
KNOWLES, Henry James | Secretary | Fleet Street EC4A 2AE London 165 United Kingdom | 186263400001 | |||||||
MURRAY, Dominic | Secretary | Fleet Street EC4A 2AE London 165 | 188194340001 | |||||||
PARKER, Edward Geoffrey | Secretary | The Maltings 3 Back Lane Ramsbury SN8 2QH Marlborough Wiltshire | British | 37378570010 | ||||||
ROBERTS, Sharon Mary | Secretary | 6 Hillwood Road Four Oaks B75 5QL Sutton Coldfield West Midlands | British | 78653860002 | ||||||
SIN-FAI-LAM, Amanda Jane | Secretary | 12 Maidstone Road SN1 3NN Swindon Wiltshire | British | 67507640001 | ||||||
SPRY, Sally Lane | Secretary | 17 Welles Bourne Close OX14 3UR Abingdon Oxfordshire | English | 18740260001 | ||||||
WEEDON, Rebecca Jayne | Secretary | 9 Chichester Court Kings Road HA2 9JS Harrow Middlesex | British | 75478400001 | ||||||
BALL, Howard James Winston | Director | 18 Allenby Road SL6 5BB Maidenhead Berkshire | British | Finance Director | 14914260001 | |||||
BUSSON, Alan Paul | Director | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | Assistant To Company Sec | 73360002 | |||||
DALLEMAGNE, Olivier | Director | Fleet Street EC4A 2AE London 165 United Kingdom | Belgium | Belgian | Regional Integration President | 129690370001 | ||||
ELLISTON, Bryan Richard | Director | Fleet Street EC4A 2AE London 165 United Kingdom | England | British | Financial Controller | 81507440001 | ||||
HOWIE, Philip Robert Sutherland | Director | 4 Charlham Way Down Ampney GL7 5RB Cirencester Gloucestershire | British | Chartered Secretary | 77939460001 | |||||
HUNT, John Richard | Director | 18 Milden Close Frimley Green GU16 6PX Camberley Surrey | British | Managing Dir | 51398860001 | |||||
HUSSEY, David Gordon | Director | Callingwood Lane Tatenhill DE13 9SH Burton-On-Trent Callingwood Hall Staffordshire United Kingdom | British | Director | 131639570001 | |||||
JONES, Anthony David Ernest | Director | Woldstone 21 The Street Marston Meysey SN6 6LQ Cricklade Wiltshire | British | Director | 37405830001 | |||||
LAWSON, Ian James | Director | Fleet Street EC4A 2AE London 165 | United Kingdom | British | Accountant | 207123690001 | ||||
MALTHOUSE, Richard Martin Hilary | Director | Fleet Street EC4A 2AE London 165 United Kingdom | England | British | Chartered Secretary | 35211560001 | ||||
MILLAR, Gary, Dr | Director | Henley Road Ullenhall B95 5NN Henley In Arden Meadowside West Midlands | United Kingdom | British | Director | 170311470001 | ||||
PARASZCZAK, John | Director | 24 Williams Street Clinton New York 13323 United States | American | President & Ceo | 58531980002 | |||||
PILBURY, Stephen Shaun | Director | April Cottage 9 Homestead View Borden ME9 8JQ Sittingbourne Kent | England | British | Director | 99186900001 | ||||
ROBERTS, Sharon Mary | Director | 6 Hillwood Road Four Oaks B75 5QL Sutton Coldfield West Midlands | England | British | Chartered Accountant | 78653860002 | ||||
SIOW, Kim Fong | Director | Fleet Street EC4A 2AE London 165 | United Kingdom | Malaysian | Chartered Accountant | 187075200004 | ||||
SYKES, Richard Mark | Director | Fleet Street EC4A 2AE London 165 United Kingdom | United Kingdom | British | Finance Director | 129588200001 | ||||
UPCOTT, Simon Christopher | Director | Fleet Street EC4A 2AE London 165 | England | British | Group Taxation Manager | 272182520001 |
Who are the persons with significant control of FOSECO (RUL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Foseco (Uk) Limited | Apr 06, 2016 | EC4A 2AE London 165 Fleet Street England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FOSECO (RUL) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed | Created On Oct 26, 1981 Delivered On Nov 03, 1981 | Satisfied | Amount secured £17,500 and all other monies due or to become due from the company to the chargee supplemental to a mortgage d/d 19/3/70 and a further charge d/d 16/11/76. | |
Short particulars Rhosddu garage rhosddu road, wrexhma clwyd. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0