Company number 07512310
Status Active
Incorporation Date 1 February 2011
Company Type Private Limited Company
Address UPPER FIRST FLOOR, BISHOPS HOUSE, MARKET PLACE, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 9HE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 29320 - Manufacture of other parts and accessories for motor vehicles, 58190 - Other publishing activities
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of FUELDEFEND GLOBAL LIMITED are www.fueldefendglobal.co.uk, and www.fueldefend-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Fueldefend Global Limited is a Private Limited Company.
The company registration number is 07512310. Fueldefend Global Limited has been working since 01 February 2011.
The present status of the company is Active. The registered address of Fueldefend Global Limited is Upper First Floor Bishops House Market Place Chalfont St Peter Buckinghamshire Sl9 9he. . FOWLER, Sophia is a Secretary of the company. FOWLER, Russell is a Director of the company. FOWLER, Veronica is a Director of the company. Secretary WINTER, Terry has been resigned. Director MEECHAN, Richard John has been resigned. Director WINTER, Terry Ian has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Secretary
WINTER, Terry
Resigned: 23 January 2015
Appointed Date: 01 February 2011
Director
WINTER, Terry Ian
Resigned: 23 January 2015
Appointed Date: 01 February 2011
46 years old
Persons With Significant Control
Mr Russell Fowler
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Veronica Fowler
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FUELDEFEND GLOBAL LIMITED Events
24 Jan 2017
Confirmation statement made on 7 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 July 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Jan 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
...
... and 36 more events
28 Feb 2011
Appointment of Mr Russell Douglas Fowler as a director
28 Feb 2011
Company name changed tiw shelf 1 LIMITED\certificate issued on 28/02/11
-
RES15 ‐
Change company name resolution on 2011-02-28
-
NM01 ‐
Change of name by resolution
28 Feb 2011
Registered office address changed from , 67 Fane Way, Maidenhead, Berkshire, SL6 2TW, England to Bishops House Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE on 28 February 2011
17 Feb 2011
Particulars of a mortgage or charge / charge no: 1
01 Feb 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
31 December 2013
Charge code 0751 2310 0004
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
31 December 2013
Charge code 0751 2310 0003
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0751 2310 0005
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
30 January 2012
Debenture
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2011
Debenture
Delivered: 17 February 2011
Status: Satisfied
on 9 January 2014
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…