FACT 2006 LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B36 8RB

Company number 05774505
Status Active
Incorporation Date 7 April 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 46, THISTLE HOUSE, BROMFORD DRIVE, BIRMINGHAM, WEST MIDLANDS, B36 8RB
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 74909 - Other professional, scientific and technical activities n.e.c., 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Appointment of Mrs Anathalie Mukarusanwa Humphreys as a director on 5 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FACT 2006 LTD are www.fact2006.co.uk, and www.fact-2006.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Fact 2006 Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05774505. Fact 2006 Ltd has been working since 07 April 2006. The present status of the company is Active. The registered address of Fact 2006 Ltd is Flat 46 Thistle House Bromford Drive Birmingham West Midlands B36 8rb. . ALFRED, Manziala Musasa is a Secretary of the company. CINGASHAMWA, Serge is a Director of the company. HUMPHREYS, Anathalie Mukarusanwa is a Director of the company. TANDY, John is a Director of the company. Secretary ALFRED, Manziala Musasa has been resigned. Secretary AMINATA, Nsafoa Opuku has been resigned. Secretary CYNDANI-MUDIENDA, Pauline Bukasa has been resigned. Secretary KIAMESO, Yengi has been resigned. Secretary MUSASA, Alfred Manziala has been resigned. Secretary NYABUNDE, Chipo Margret has been resigned. Secretary SINDO, Helene Xxxxxxxxxxxxxxxxxxxxxxxxxxx has been resigned. Director AGNES, Atato Olangi has been resigned. Director CINDANI MUDIENDA, Pauline Xxxxxxxxxxxxxx has been resigned. Director DIANADAGA, Gildas Nkouanga has been resigned. Director IDAHOSA, Benson Matthaus has been resigned. Director IZUKA, Mwakisenda has been resigned. Director KIMPIAB, Camille Mbatanga has been resigned. Director MOUSAFIRI, Judith Sinahofu has been resigned. Director MUSASA, Alfred Manziala has been resigned. Director MUSASA, Alfred Manziala has been resigned. Director MWAKISENDA, Guillaume Izuka has been resigned. Director OGENDENBGE, Godwin Xxxxxxxxxxxxxxxxxxxxxxxxxxx has been resigned. Director PUNGA, Alex has been resigned. Director PUNGA, Alex has been resigned. Director STOKES, Grahame has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
ALFRED, Manziala Musasa
Appointed Date: 30 September 2011

Director
CINGASHAMWA, Serge
Appointed Date: 01 January 2015
47 years old

Director
HUMPHREYS, Anathalie Mukarusanwa
Appointed Date: 05 July 2016
58 years old

Director
TANDY, John
Appointed Date: 22 July 2008
42 years old

Resigned Directors

Secretary
ALFRED, Manziala Musasa
Resigned: 30 September 2011
Appointed Date: 30 September 2011

Secretary
AMINATA, Nsafoa Opuku
Resigned: 25 January 2007
Appointed Date: 05 September 2006

Secretary
CYNDANI-MUDIENDA, Pauline Bukasa
Resigned: 26 January 2007
Appointed Date: 06 May 2006

Secretary
KIAMESO, Yengi
Resigned: 30 September 2011
Appointed Date: 21 July 2010

Secretary
MUSASA, Alfred Manziala
Resigned: 20 June 2006
Appointed Date: 07 April 2006

Secretary
NYABUNDE, Chipo Margret
Resigned: 01 June 2007
Appointed Date: 05 February 2007

Secretary
SINDO, Helene Xxxxxxxxxxxxxxxxxxxxxxxxxxx
Resigned: 21 July 2010
Appointed Date: 01 May 2009

Director
AGNES, Atato Olangi
Resigned: 01 June 2007
Appointed Date: 02 February 2007
59 years old

Director
CINDANI MUDIENDA, Pauline Xxxxxxxxxxxxxx
Resigned: 24 April 2009
Appointed Date: 01 June 2006
62 years old

Director
DIANADAGA, Gildas Nkouanga
Resigned: 31 May 2007
Appointed Date: 11 May 2007
53 years old

Director
IDAHOSA, Benson Matthaus
Resigned: 11 May 2009
Appointed Date: 31 July 2008
52 years old

Director
IZUKA, Mwakisenda
Resigned: 31 March 2014
Appointed Date: 21 December 2011
57 years old

Director
KIMPIAB, Camille Mbatanga
Resigned: 20 June 2006
Appointed Date: 07 April 2006
62 years old

Director
MOUSAFIRI, Judith Sinahofu
Resigned: 25 January 2007
Appointed Date: 05 September 2006
37 years old

Director
MUSASA, Alfred Manziala
Resigned: 30 September 2011
Appointed Date: 07 December 2007
66 years old

Director
MUSASA, Alfred Manziala
Resigned: 31 May 2007
Appointed Date: 06 May 2006
66 years old

Director
MWAKISENDA, Guillaume Izuka
Resigned: 30 September 2011
Appointed Date: 15 September 2011
57 years old

Director
OGENDENBGE, Godwin Xxxxxxxxxxxxxxxxxxxxxxxxxxx
Resigned: 21 July 2010
Appointed Date: 11 May 2009
70 years old

Director
PUNGA, Alex
Resigned: 21 July 2010
Appointed Date: 01 June 2006
68 years old

Director
PUNGA, Alex
Resigned: 26 January 2007
Appointed Date: 08 May 2006
68 years old

Director
STOKES, Grahame
Resigned: 25 January 2007
Appointed Date: 05 September 2006
45 years old

Persons With Significant Control

Mr Alfred Musasa Manziala
Notified on: 7 April 2016
66 years old
Nature of control: Right to appoint and remove directors

FACT 2006 LTD Events

15 Jul 2016
Confirmation statement made on 14 July 2016 with updates
15 Jul 2016
Appointment of Mrs Anathalie Mukarusanwa Humphreys as a director on 5 July 2016
09 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 12 August 2015 no member list
...
... and 70 more events
08 May 2006
New director appointed
08 May 2006
New secretary appointed
08 May 2006
New director appointed
08 May 2006
Registered office changed on 08/05/06 from: 21-24 the bugers, palmer house unit 3 coventry west midland CV1 1NF
07 Apr 2006
Incorporation