FDH LTD
GLOUCESTERSHIRE THE FOREST DESIGN HOUSE LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL15 5DD

Company number 02724661
Status Active
Incorporation Date 22 June 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 43 HIGH STREET, LYDNEY, GLOUCESTERSHIRE, GL15 5DD
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 22 June 2016 no member list; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 June 2015 no member list. The most likely internet sites of FDH LTD are www.fdh.co.uk, and www.fdh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Chepstow Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fdh Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02724661. Fdh Ltd has been working since 22 June 1992. The present status of the company is Active. The registered address of Fdh Ltd is 43 High Street Lydney Gloucestershire Gl15 5dd. The company`s financial liabilities are £4.85k. It is £-4.92k against last year. The cash in hand is £0.02k. It is £-0.15k against last year. And the total assets are £38.92k, which is £3.68k against last year. EDWARDS, Lynda Jane is a Secretary of the company. JOHNSON, Robert William is a Director of the company. REEVE, Roland John is a Director of the company. COMTAW LIMITED is a Director of the company. Secretary JOHNSON, Robert William has been resigned. Secretary REEVE, Roland John has been resigned. Secretary STONE, Nicola Clare has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKER, Matthew Alister has been resigned. Director CRIPPS, Christopher John, Dr has been resigned. Director DEWHIRST, Pauline Christine has been resigned. Director JOHNSON, Robert William has been resigned. Director MONETHER, Diane Louise has been resigned. Director REEVE, Roland John has been resigned. Director SPRAY, Jane Petronelle has been resigned. Director STOKES, Patricia Margaret Ellen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


fdh Key Finiance

LIABILITIES £4.85k
-51%
CASH £0.02k
-90%
TOTAL ASSETS £38.92k
+10%
All Financial Figures

Current Directors

Secretary
EDWARDS, Lynda Jane
Appointed Date: 30 June 1997

Director
JOHNSON, Robert William
Appointed Date: 16 December 2011
69 years old

Director
REEVE, Roland John
Appointed Date: 16 December 2011
68 years old

Director
COMTAW LIMITED
Appointed Date: 11 January 1994

Resigned Directors

Secretary
JOHNSON, Robert William
Resigned: 30 January 1995
Appointed Date: 17 July 1992

Secretary
REEVE, Roland John
Resigned: 13 March 1996
Appointed Date: 30 January 1995

Secretary
STONE, Nicola Clare
Resigned: 30 June 1997
Appointed Date: 13 March 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 July 1992
Appointed Date: 22 June 1992

Director
BAKER, Matthew Alister
Resigned: 09 June 1993
Appointed Date: 17 July 1992
60 years old

Director
CRIPPS, Christopher John, Dr
Resigned: 11 January 1994
Appointed Date: 20 August 1992
78 years old

Director
DEWHIRST, Pauline Christine
Resigned: 11 January 1994
Appointed Date: 17 July 1992
73 years old

Director
JOHNSON, Robert William
Resigned: 11 January 1994
Appointed Date: 17 July 1992
69 years old

Director
MONETHER, Diane Louise
Resigned: 02 November 1993
Appointed Date: 20 August 1992
62 years old

Director
REEVE, Roland John
Resigned: 11 January 1994
Appointed Date: 17 July 1992
68 years old

Director
SPRAY, Jane Petronelle
Resigned: 02 November 1993
Appointed Date: 17 July 1992
70 years old

Director
STOKES, Patricia Margaret Ellen
Resigned: 11 January 1994
Appointed Date: 17 July 1992
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 July 1992
Appointed Date: 22 June 1992

FDH LTD Events

19 Jul 2016
Annual return made up to 22 June 2016 no member list
23 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Jun 2015
Annual return made up to 22 June 2015 no member list
18 May 2015
Total exemption small company accounts made up to 31 August 2014
08 Jul 2014
Annual return made up to 22 June 2014 no member list
...
... and 72 more events
01 Sep 1992
Director resigned;new director appointed

01 Sep 1992
Secretary resigned;new secretary appointed;new director appointed

06 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 Jul 1992
Company name changed widezone LIMITED\certificate issued on 03/08/92

22 Jun 1992
Incorporation

FDH LTD Charges

27 September 2000
Mortgage debenture
Delivered: 6 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

FDGS ENERGY GROUP UK LIMITED FDGT LIMITED FDH RECRUITMENT SERVICES LIMITED FDHD LTD FDHELP LTD. FDHG LIMITED FDHR LIMITED