FINGRITH DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG

Company number 04513417
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Mr Roger Skeldon on 14 February 2017; Director's details changed for Mr Roger Skeldon on 6 February 2017; Director's details changed for Mr Gordon Forbes Clements on 6 February 2017. The most likely internet sites of FINGRITH DEVELOPMENTS LIMITED are www.fingrithdevelopments.co.uk, and www.fingrith-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Fingrith Developments Limited is a Private Limited Company. The company registration number is 04513417. Fingrith Developments Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of Fingrith Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. CLEMENTS, Gordon Forbes is a Director of the company. SKELDON, Roger is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Director AGNEW, David Richard Charles has been resigned. Director BLAKE, David James has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director ROSCROW, Peter Donald has been resigned. Director TEWKESBURY, Grant Edward has been resigned. Director WATKINS, David Jones has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
CLEMENTS, Gordon Forbes
Appointed Date: 16 April 2013
60 years old

Director
SKELDON, Roger
Appointed Date: 11 July 2014
45 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 16 August 2002

Director
AGNEW, David Richard Charles
Resigned: 16 April 2013
Appointed Date: 01 November 2006
72 years old

Director
BLAKE, David James
Resigned: 11 July 2014
Appointed Date: 30 September 2011
44 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 01 November 2006
Appointed Date: 16 August 2002
83 years old

Director
ROSCROW, Peter Donald
Resigned: 19 April 2004
Appointed Date: 16 August 2002
62 years old

Director
TEWKESBURY, Grant Edward
Resigned: 30 September 2011
Appointed Date: 19 April 2004
57 years old

Director
WATKINS, David Jones
Resigned: 09 July 2008
Appointed Date: 01 October 2004
80 years old

FINGRITH DEVELOPMENTS LIMITED Events

16 Feb 2017
Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017
Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017
Director's details changed for Mr Gordon Forbes Clements on 6 February 2017
08 Feb 2017
Director's details changed for Mr Roger Skeldon on 10 August 2015
01 Sep 2016
Confirmation statement made on 16 August 2016 with updates
...
... and 65 more events
30 Aug 2002
Accounting reference date extended from 31/08/03 to 30/09/03
27 Aug 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Aug 2002
Director resigned
27 Aug 2002
Secretary resigned
16 Aug 2002
Incorporation