JAMES FISHER ANGOLA UK LIMITED
BARROW IN FURNESS JAMES FISHER ANGOLA LONDON LTD JCM SCOTLOAD LTD STRAINSTALL AMTS LIMITED

Hellopages » Cumbria » Barrow-in-Furness » LA14 1HR
Company number 04381319
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address FISHER HOUSE, PO BOX 4, BARROW IN FURNESS, CUMBRIA, LA14 1HR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016; Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016. The most likely internet sites of JAMES FISHER ANGOLA UK LIMITED are www.jamesfisherangolauk.co.uk, and www.james-fisher-angola-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Dalton Rail Station is 3.1 miles; to Askam Rail Station is 5 miles; to Ulverston Rail Station is 7.2 miles; to Foxfield Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Fisher Angola Uk Limited is a Private Limited Company. The company registration number is 04381319. James Fisher Angola Uk Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of James Fisher Angola Uk Limited is Fisher House Po Box 4 Barrow in Furness Cumbria La14 1hr. . HOGGAN, Michael John is a Secretary of the company. DOUGLAS, Aidan Andrew is a Director of the company. HENRY, Nicholas Paul is a Director of the company. MANZENGELE, Albertina Taty is a Director of the company. MANZENGELE, Marcos Nelson is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LUCAS, Karen has been resigned. Secretary TYLER, Justin John Blakeney has been resigned. Secretary VICK, Jonathan Procter has been resigned. Director CAWS, Christopher Charles has been resigned. Director HOGGAN, Michael John has been resigned. Director JONES, Gareth Anthony has been resigned. Director KILPATRICK, Stuart Charles has been resigned. Director LAMBRECHTS, Jozef Maria Elisabeth has been resigned. Director LUCAS, Karen has been resigned. Director THOMAS, Alexander Glenn has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOGGAN, Michael John
Appointed Date: 26 April 2016

Director
DOUGLAS, Aidan Andrew
Appointed Date: 26 November 2015
58 years old

Director
HENRY, Nicholas Paul
Appointed Date: 26 November 2015
64 years old

Director
MANZENGELE, Albertina Taty
Appointed Date: 26 November 2015
55 years old

Director
MANZENGELE, Marcos Nelson
Appointed Date: 26 November 2015
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 March 2002
Appointed Date: 25 February 2002

Secretary
LUCAS, Karen
Resigned: 16 October 2006
Appointed Date: 28 February 2002

Secretary
TYLER, Justin John Blakeney
Resigned: 31 August 2010
Appointed Date: 16 October 2006

Secretary
VICK, Jonathan Procter
Resigned: 26 April 2016
Appointed Date: 01 September 2010

Director
CAWS, Christopher Charles
Resigned: 30 September 2009
Appointed Date: 28 February 2002
79 years old

Director
HOGGAN, Michael John
Resigned: 26 November 2015
Appointed Date: 19 April 2011
64 years old

Director
JONES, Gareth Anthony
Resigned: 19 April 2011
Appointed Date: 22 December 2006
49 years old

Director
KILPATRICK, Stuart Charles
Resigned: 26 November 2015
Appointed Date: 11 October 2011
63 years old

Director
LAMBRECHTS, Jozef Maria Elisabeth
Resigned: 15 March 2011
Appointed Date: 28 February 2002
72 years old

Director
LUCAS, Karen
Resigned: 30 September 2011
Appointed Date: 28 February 2002
57 years old

Director
THOMAS, Alexander Glenn
Resigned: 15 March 2011
Appointed Date: 28 February 2002
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 March 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Strainstall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES FISHER ANGOLA UK LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
13 Jun 2016
Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016
13 Jun 2016
Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016
09 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

...
... and 74 more events
12 Mar 2002
New secretary appointed;new director appointed
12 Mar 2002
New director appointed
01 Mar 2002
Secretary resigned
01 Mar 2002
Director resigned
25 Feb 2002
Incorporation

JAMES FISHER ANGOLA UK LIMITED Charges

8 May 2002
Debenture
Delivered: 14 May 2002
Status: Satisfied on 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…