FULHAM DEVELOPMENTS HOLDCO LIMITED
LONDON MOUNT ANVIL (EAGLE HOUSE) LIMITED AGHOCO 1113 LIMITED

Hellopages » City of London » City of London » EC1A 4HY

Company number 08084306
Status Active
Incorporation Date 25 May 2012
Company Type Private Limited Company
Address 140 ALDERSGATE STREET, LONDON, EC1A 4HY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1 ; Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016. The most likely internet sites of FULHAM DEVELOPMENTS HOLDCO LIMITED are www.fulhamdevelopmentsholdco.co.uk, and www.fulham-developments-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fulham Developments Holdco Limited is a Private Limited Company. The company registration number is 08084306. Fulham Developments Holdco Limited has been working since 25 May 2012. The present status of the company is Active. The registered address of Fulham Developments Holdco Limited is 140 Aldersgate Street London Ec1a 4hy. . ANDERSON, Ewan Thomas is a Secretary of the company. BURSLEM, Peter Robert is a Director of the company. HALL, Jon Richard is a Director of the company. HURLEY, Cornelius Killian is a Director of the company. SPRING, Jonathan Andrew is a Director of the company. Secretary BRINDLE, Andrew David has been resigned. Secretary DUNCAN, Alan Stuart has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director CLARK, David John Charles has been resigned. Director HART, Roger has been resigned. Director RATCHFORD, Martin James has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ANDERSON, Ewan Thomas
Appointed Date: 19 May 2016

Director
BURSLEM, Peter Robert
Appointed Date: 28 June 2012
60 years old

Director
HALL, Jon Richard
Appointed Date: 19 May 2014
52 years old

Director
HURLEY, Cornelius Killian
Appointed Date: 28 June 2012
67 years old

Director
SPRING, Jonathan Andrew
Appointed Date: 28 June 2012
53 years old

Resigned Directors

Secretary
BRINDLE, Andrew David
Resigned: 22 March 2013
Appointed Date: 28 June 2012

Secretary
DUNCAN, Alan Stuart
Resigned: 19 May 2016
Appointed Date: 22 March 2013

Secretary
A G SECRETARIAL LIMITED
Resigned: 28 June 2012
Appointed Date: 25 May 2012

Director
CLARK, David John Charles
Resigned: 06 June 2014
Appointed Date: 28 June 2012
56 years old

Director
HART, Roger
Resigned: 28 June 2012
Appointed Date: 25 May 2012
54 years old

Director
RATCHFORD, Martin James
Resigned: 14 November 2014
Appointed Date: 08 July 2014
48 years old

Director
A G SECRETARIAL LIMITED
Resigned: 28 June 2012
Appointed Date: 25 May 2012

Director
INHOCO FORMATIONS LIMITED
Resigned: 28 June 2012
Appointed Date: 25 May 2012

FULHAM DEVELOPMENTS HOLDCO LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1

20 May 2016
Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016
20 May 2016
Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016
29 Sep 2015
Full accounts made up to 31 December 2014
...
... and 25 more events
11 Jul 2012
Termination of appointment of Inhoco Formations Limited as a director
11 Jul 2012
Termination of appointment of A G Secretarial Limited as a secretary
28 Jun 2012
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 28 June 2012
28 Jun 2012
Company name changed aghoco 1113 LIMITED\certificate issued on 28/06/12
  • RES15 ‐ Change company name resolution on 2012-06-28
  • NM01 ‐ Change of name by resolution

25 May 2012
Incorporation

FULHAM DEVELOPMENTS HOLDCO LIMITED Charges

17 May 2013
Charge code 0808 4306 0001
Delivered: 20 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge over the membership interests in 72 farm…