FULLER PEISER SERVICES LTD
Overview
| Company Name | FULLER PEISER SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02093361 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FULLER PEISER SERVICES LTD?
- (7487) /
Where is FULLER PEISER SERVICES LTD located?
| Registered Office Address | 5 Aldermanbury Square EC2V 7BP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FULLER PEISER SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| FULLER PEISER LIMITED | Feb 20, 1987 | Feb 20, 1987 |
| MASSTINT LIMITED | Jan 27, 1987 | Jan 27, 1987 |
What are the latest accounts for FULLER PEISER SERVICES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for FULLER PEISER SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on Sep 24, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from 90 Chancery Lane London WC2A 1EU on Sep 23, 2010 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Timothy John Malthouse on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Richard England on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Matthew Warwick Gasser on Apr 01, 2010 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Mar 31, 2008 | 9 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2007 | 13 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of FULLER PEISER SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GASSER, Matthew Warwick | Secretary | Aldermanbury Square EC2V 7BP London 5 England | British | 130527300001 | ||||||
| ENGLAND, Mark Richard | Director | Aldermanbury Square EC2V 7BP London 5 England | England | British | 96458100001 | |||||
| MALTHOUSE, Timothy John | Director | Aldermanbury Square EC2V 7BP London 5 England | England | British | 78265240001 | |||||
| BAKER, Hugh | Secretary | 3 Sandford Road BS8 4QG Bristol | British | 87882080002 | ||||||
| BLAKE, Keith Austin | Secretary | 62 Drax Avenue Wimbledon SW20 0EY London | British | 43346070002 | ||||||
| GRIFFITH, Jonathan Llewellyn | Secretary | 14 Dukes Avenue W4 2AE London | British | 9132530001 | ||||||
| PENNY, Mark Andrew | Secretary | 20 Hollywell Road Knowle B93 9JY Solihull West Midlands | British | 121157990001 | ||||||
| SUFFIELD, John Timothy | Secretary | 18 Sunningdale Avenue CV8 2BZ Kenilworth Warwickshire | British | 141543090001 | ||||||
| BAKER, Hugh | Director | 3 Sandford Road BS8 4QG Bristol | British | 87882080002 | ||||||
| BEITH, Ian Rutherglen | Director | 12 Church Row BR7 5PG Chislehurst Kent | British | 26700550001 | ||||||
| BLAKE, Keith Austin | Director | 62 Drax Avenue Wimbledon SW20 0EY London | British | 43346070002 | ||||||
| COLES, Martin John | Director | St Michaels Corner St Michaels Green HP9 2BN Beaconsfield Buckinghamshire | England | British | 71054780002 | |||||
| DANKS, Paul | Director | Long View House Upper Icknield Way HP27 0LX Whiteleaf Buckinghamshire | England | British | 141456440002 | |||||
| GRIFFITH, Jonathan Llewellyn | Director | 14 Dukes Avenue W4 2AE London | British | 9132530001 | ||||||
| SUFFIELD, John Timothy | Director | 18 Sunningdale Avenue CV8 2BZ Kenilworth Warwickshire | United Kingdom | British | 141543090001 | |||||
| SUGG, Miles Duncan | Director | Little Acre 1 Trinity Road Hazlemere HP15 7QB High Wycombe Buckinghamshire | British | 34597590001 |
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