FOSTER GERMANY LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 5AH

Company number 02113013
Status Active
Incorporation Date 20 March 1987
Company Type Private Limited Company
Address 16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, UNITED KINGDOM, WC2B 5AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Director's details changed for Mr Mark David Spash on 23 May 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 . The most likely internet sites of FOSTER GERMANY LIMITED are www.fostergermany.co.uk, and www.foster-germany.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foster Germany Limited is a Private Limited Company. The company registration number is 02113013. Foster Germany Limited has been working since 20 March 1987. The present status of the company is Active. The registered address of Foster Germany Limited is 16 Great Queen Street Covent Garden London United Kingdom Wc2b 5ah. . GANZONI, Riet is a Director of the company. SPASH, Mark David is a Director of the company. Secretary COOKE, Barry John has been resigned. Secretary FOSTER, Elena Pia Fernandez Lopez De Ochoa De, Lady has been resigned. Secretary LEDER, Gian has been resigned. Secretary PHILLIPS, Graham Daniel has been resigned. Director COOKE, Barry John has been resigned. Director FOSTER OF THAMES BANK OM, Lord has been resigned. Director LEDER, Gian has been resigned. Director PHILLIPS, Graham Daniel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GANZONI, Riet
Appointed Date: 04 February 2015
58 years old

Director
SPASH, Mark David
Appointed Date: 24 September 2015
66 years old

Resigned Directors

Secretary
COOKE, Barry John
Resigned: 16 August 2000

Secretary
FOSTER, Elena Pia Fernandez Lopez De Ochoa De, Lady
Resigned: 07 December 2010
Appointed Date: 18 May 2007

Secretary
LEDER, Gian
Resigned: 04 February 2015
Appointed Date: 07 December 2010

Secretary
PHILLIPS, Graham Daniel
Resigned: 18 May 2007
Appointed Date: 16 August 2000

Director
COOKE, Barry John
Resigned: 16 August 2000
Appointed Date: 01 May 1995
75 years old

Director
FOSTER OF THAMES BANK OM, Lord
Resigned: 07 December 2010
90 years old

Director
LEDER, Gian
Resigned: 04 February 2015
Appointed Date: 07 December 2010
63 years old

Director
PHILLIPS, Graham Daniel
Resigned: 18 May 2007
Appointed Date: 01 May 1995
78 years old

FOSTER GERMANY LIMITED Events

23 Jun 2016
Total exemption small company accounts made up to 31 October 2015
02 Jun 2016
Director's details changed for Mr Mark David Spash on 23 May 2016
24 May 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

12 Jan 2016
Registered office address changed from C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 January 2016
28 Sep 2015
Amended total exemption small company accounts made up to 31 October 2014
...
... and 107 more events
12 Oct 1987
Registered office changed on 12/10/87 from: 2 baches street london N1 6EE

12 Oct 1987
Accounting reference date notified as 30/04

08 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jun 1987
Company name changed projectstun LIMITED\certificate issued on 12/06/87
20 Mar 1987
Certificate of Incorporation

FOSTER GERMANY LIMITED Charges

27 March 2007
Legal charge
Delivered: 31 March 2007
Status: Satisfied on 27 June 2014
Persons entitled: Coutts & Company
Description: F/H bridge house wharf granary wharf and omnibus depot…
27 March 2007
Debenture
Delivered: 31 March 2007
Status: Satisfied on 27 June 2014
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
19 June 1996
Fixed and floating charge
Delivered: 20 June 1996
Status: Satisfied on 27 June 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…