FHP ENGINEERING SERVICES SOLUTIONS LIMITED
FHP MANAGEMENT SERVICES LIMITED

Hellopages » Greater London » Camden » WC1H 0JR

Company number 02921277
Status Active
Incorporation Date 21 April 1994
Company Type Private Limited Company
Address 34-42 WOBURN PLACE, LONDON, WC1H 0JR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 189,705 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of FHP ENGINEERING SERVICES SOLUTIONS LIMITED are www.fhpengineeringservicessolutions.co.uk, and www.fhp-engineering-services-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fhp Engineering Services Solutions Limited is a Private Limited Company. The company registration number is 02921277. Fhp Engineering Services Solutions Limited has been working since 21 April 1994. The present status of the company is Active. The registered address of Fhp Engineering Services Solutions Limited is 34 42 Woburn Place London Wc1h 0jr. . WILSON, Colin Malcolm is a Secretary of the company. CLARKE, Graham Leslie is a Director of the company. FORSTER, David William is a Director of the company. ROSE, Stuart Thomas is a Director of the company. WILSON, Colin Malcolm is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BURKE, John Anthony has been resigned. Director DOYLE, Joseph Patrick has been resigned. Director HIGGINS, Melvyn Thomas has been resigned. Director HOLLIDAY, Stephen has been resigned. Director LOCKWOOD, Antony Mahon has been resigned. Director STEVENS, Geoffrey has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WILSON, Colin Malcolm
Appointed Date: 21 April 1994

Director
CLARKE, Graham Leslie
Appointed Date: 01 June 1999
59 years old

Director
FORSTER, David William
Appointed Date: 01 October 1998
63 years old

Director
ROSE, Stuart Thomas
Appointed Date: 21 April 1994
73 years old

Director
WILSON, Colin Malcolm
Appointed Date: 21 April 1994
79 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 21 April 1994
Appointed Date: 21 April 1994

Director
BURKE, John Anthony
Resigned: 09 September 2003
Appointed Date: 21 April 1994
84 years old

Director
DOYLE, Joseph Patrick
Resigned: 20 October 1997
Appointed Date: 11 May 1994
81 years old

Director
HIGGINS, Melvyn Thomas
Resigned: 19 March 2007
Appointed Date: 21 April 1994
86 years old

Director
HOLLIDAY, Stephen
Resigned: 31 December 2003
Appointed Date: 21 July 2003
70 years old

Director
LOCKWOOD, Antony Mahon
Resigned: 29 February 2000
Appointed Date: 02 January 1997
83 years old

Director
STEVENS, Geoffrey
Resigned: 20 October 1997
Appointed Date: 04 May 1994
75 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 21 April 1994
Appointed Date: 21 April 1994

FHP ENGINEERING SERVICES SOLUTIONS LIMITED Events

21 Nov 2016
Total exemption full accounts made up to 30 April 2016
05 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 189,705

04 Nov 2015
Total exemption full accounts made up to 30 April 2015
09 Jun 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 189,706

09 Jun 2015
Statement of capital following an allotment of shares on 22 January 2015
  • GBP 189,706

...
... and 77 more events
28 Apr 1994
Director resigned;new director appointed

28 Apr 1994
New director appointed

28 Apr 1994
New director appointed

28 Apr 1994
Registered office changed on 28/04/94 from: bridge house 181 queen victoria street london. EC4V 4DD.

21 Apr 1994
Incorporation

FHP ENGINEERING SERVICES SOLUTIONS LIMITED Charges

9 December 2010
Legal assignment
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
10 April 2007
Floating charge (all assets)
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
10 April 2007
Fixed charge on purchased debts which fail to vest
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
7 February 2003
Debenture
Delivered: 8 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…