FAMESET LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 07425730
Status Active - Proposal to Strike off
Incorporation Date 1 November 2010
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register This document is being processed and will be available in 5 days. ; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of FAMESET LIMITED are www.fameset.co.uk, and www.fameset.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fameset Limited is a Private Limited Company. The company registration number is 07425730. Fameset Limited has been working since 01 November 2010. The present status of the company is Active - Proposal to Strike off. The registered address of Fameset Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, David Edward is a Director of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, David Edward
Appointed Date: 05 January 2011
49 years old

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 05 January 2011
77 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 05 January 2011
Appointed Date: 01 November 2010
62 years old

Persons With Significant Control

Galliard Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAMESET LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

21 Mar 2017
Application to strike the company off the register
This document is being processed and will be available in 5 days.

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 1 November 2016 with updates
09 Jan 2016
Accounts for a dormant company made up to 31 March 2015
...
... and 15 more events
05 Jan 2011
Appointment of Mr Stephen Stuart Conway as a director
05 Jan 2011
Termination of appointment of Andrew Davis as a director
17 Nov 2010
Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 17 November 2010
16 Nov 2010
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 16 November 2010
01 Nov 2010
Incorporation