FIDELIS PARTNERS LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6YJ

Company number 05992879
Status Active
Incorporation Date 8 November 2006
Company Type Private Limited Company
Address OLYMPIC HOUSE UNIT 1A CORINIUM INDUSTRIAL ESTATE, RAANS ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6YJ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 2 . The most likely internet sites of FIDELIS PARTNERS LIMITED are www.fidelispartners.co.uk, and www.fidelis-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Fidelis Partners Limited is a Private Limited Company. The company registration number is 05992879. Fidelis Partners Limited has been working since 08 November 2006. The present status of the company is Active. The registered address of Fidelis Partners Limited is Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire Hp6 6yj. . HILTON, Jacqueline Marie is a Secretary of the company. GREEN, Paula is a Director of the company. HILTON, Jacqueline Marie is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
HILTON, Jacqueline Marie
Appointed Date: 08 November 2006

Director
GREEN, Paula
Appointed Date: 08 November 2006
67 years old

Director
HILTON, Jacqueline Marie
Appointed Date: 08 November 2006
62 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 November 2006
Appointed Date: 08 November 2006

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 November 2006
Appointed Date: 08 November 2006

Persons With Significant Control

Miss Paula Green
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jacqueline Marie Hilton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIDELIS PARTNERS LIMITED Events

30 Nov 2016
Confirmation statement made on 8 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2

...
... and 24 more events
21 Nov 2006
New secretary appointed;new director appointed
21 Nov 2006
Secretary resigned
21 Nov 2006
Director resigned
21 Nov 2006
Registered office changed on 21/11/06 from: marquess court 69 southampton row london WC1B 4ET
08 Nov 2006
Incorporation

FIDELIS PARTNERS LIMITED Charges

1 May 2014
Charge code 0599 2879 0001
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…