Company number 04292905
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address 152-154 LONDON ROAD, GREENHITHE, DARTFORD, KENT, DA9 9JW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 84250 - Fire service activities
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FDS CONSULT LIMITED are www.fdsconsult.co.uk, and www.fds-consult.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Fds Consult Limited is a Private Limited Company.
The company registration number is 04292905. Fds Consult Limited has been working since 25 September 2001.
The present status of the company is Active. The registered address of Fds Consult Limited is 152 154 London Road Greenhithe Dartford Kent Da9 9jw. . RILEY, Andrew Graham is a Director of the company. RILEY, Samantha Christine is a Director of the company. SHERIDAN, Gerard Joseph is a Director of the company. WATERFIELD, Nicholas Matthew is a Director of the company. Secretary BTC (SECRETARIES) LIMITED has been resigned. Secretary PRIMAVERA LIMITED has been resigned. Director BIRD, Helen Mary has been resigned. Director BTC (DIRECTORS) LTD has been resigned. Director WIZENBERG, Michel has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BTC (SECRETARIES) LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001
Secretary
PRIMAVERA LIMITED
Resigned: 01 October 2013
Appointed Date: 25 September 2001
Director
BIRD, Helen Mary
Resigned: 12 April 2002
Appointed Date: 25 September 2001
57 years old
Director
BTC (DIRECTORS) LTD
Resigned: 25 September 2001
Appointed Date: 25 September 2001
Director
WIZENBERG, Michel
Resigned: 29 September 2015
Appointed Date: 12 October 2011
42 years old
Persons With Significant Control
G S A R Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
FDS CONSULT LIMITED Events
20 Feb 2017
Full accounts made up to 30 September 2016
11 Nov 2016
Confirmation statement made on 30 September 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 September 2015
24 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-24
24 Oct 2015
Director's details changed for Mr Gerard Joseph Sheridan on 1 September 2015
...
... and 55 more events
09 Oct 2001
Registered office changed on 09/10/01 from: btc house chapel hill, longridge preston lancashire PR3 3JY
08 Oct 2001
Company name changed moxam solutions LIMITED\certificate issued on 08/10/01
02 Oct 2001
Secretary resigned
02 Oct 2001
Director resigned
25 Sep 2001
Incorporation