FDS SECURITIES LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 1BB

Company number 04632174
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address TRINITY HOUSE, 3 BULLACE LANE, DARTFORD, KENT, DA1 1BB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Director's details changed for Christopher Wetherhill on 18 January 2017; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of FDS SECURITIES LIMITED are www.fdssecurities.co.uk, and www.fds-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Fds Securities Limited is a Private Limited Company. The company registration number is 04632174. Fds Securities Limited has been working since 09 January 2003. The present status of the company is Active. The registered address of Fds Securities Limited is Trinity House 3 Bullace Lane Dartford Kent Da1 1bb. . FRYER, Stephen Mark is a Secretary of the company. WETHERHILL, Christopher is a Director of the company. Secretary BRYAN, Peter Charles has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary NIEL MEE, Stephanie Anthony has been resigned. Secretary ROSSLER, Sara has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director NIEL MEE, Stephanie Anthony has been resigned. Director RUMSEY, Simon Alexander has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
FRYER, Stephen Mark
Appointed Date: 01 November 2008

Director
WETHERHILL, Christopher
Appointed Date: 05 October 2006
77 years old

Resigned Directors

Secretary
BRYAN, Peter Charles
Resigned: 24 November 2008
Appointed Date: 20 January 2005

Nominee Secretary
DWYER, Daniel John
Resigned: 09 January 2003
Appointed Date: 09 January 2003

Secretary
NIEL MEE, Stephanie Anthony
Resigned: 20 October 2006
Appointed Date: 01 January 2004

Secretary
ROSSLER, Sara
Resigned: 14 January 2005
Appointed Date: 09 January 2003

Nominee Director
DWYER, Daniel James
Resigned: 09 January 2003
Appointed Date: 09 January 2003
50 years old

Director
NIEL MEE, Stephanie Anthony
Resigned: 20 October 2006
Appointed Date: 01 January 2004
75 years old

Director
RUMSEY, Simon Alexander
Resigned: 14 January 2005
Appointed Date: 09 January 2003
56 years old

Persons With Significant Control

Christopher Wetherhill
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FDS SECURITIES LIMITED Events

18 Jan 2017
Confirmation statement made on 9 January 2017 with updates
18 Jan 2017
Director's details changed for Christopher Wetherhill on 18 January 2017
08 Nov 2016
Total exemption small company accounts made up to 31 August 2016
05 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

...
... and 41 more events
17 Feb 2004
New secretary appointed
06 May 2003
New director appointed
23 Mar 2003
Secretary resigned
23 Mar 2003
Director resigned
09 Jan 2003
Incorporation

FDS SECURITIES LIMITED Charges

22 June 2007
Marine mortgage
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship labrador official number 711563…
31 March 2005
Marine mortgage form ROS25 (to secure account current)
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The motorship: labrador official number: 711563 and…