FOVIANCE GROUP LIMITED
LONDON FOVIANCE LTD GEMTEX DESIGN LIMITED

Hellopages » Greater London » Hackney » EC2A 3QA

Company number 04331949
Status Active
Incorporation Date 30 November 2001
Company Type Private Limited Company
Address 55-57 RIVINGTON STREET, LONDON, EC2A 3QA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2,581,940.746548 ; Appointment of Mr David Jacob Gittleson as a director on 13 August 2015. The most likely internet sites of FOVIANCE GROUP LIMITED are www.foviancegroup.co.uk, and www.foviance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foviance Group Limited is a Private Limited Company. The company registration number is 04331949. Foviance Group Limited has been working since 30 November 2001. The present status of the company is Active. The registered address of Foviance Group Limited is 55 57 Rivington Street London Ec2a 3qa. . LANGDON, Richard Benedict is a Secretary of the company. GASKELL, Kevin Harry is a Director of the company. GITTLESON, David Jacob is a Director of the company. LANGDON, Richard Benedict is a Director of the company. Secretary ANDREWS, William Robert Horner has been resigned. Secretary BLUNDEN, Paul has been resigned. Secretary CARROLL, Marty Thomas has been resigned. Secretary FIENNES, Martin Guy has been resigned. Secretary HAMILTON, Nicholas David has been resigned. Secretary HONE, Graham Angus has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary WISE & CO ACCOUNTANTS LTD has been resigned. Director ANDREWS, James Dudley Horner has been resigned. Director BLUNDEN, Paul has been resigned. Director CAMPBELL, Catriona has been resigned. Director CARROLL, Marty Thomas has been resigned. Director DAWSON, John Hugh has been resigned. Director DRURY, Daniel Edmund has been resigned. Director FIENNES, Martin Guy has been resigned. Director HAMILTON, Nicholas David has been resigned. Director HEATH, Terence Roger has been resigned. Director HUNT, Philip Swinson has been resigned. Director JONES, Ellen Mair has been resigned. Director MASON, Philip Neil has been resigned. Director SEDLEY, Richard Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director IP2IPO SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LANGDON, Richard Benedict
Appointed Date: 20 November 2013

Director
GASKELL, Kevin Harry
Appointed Date: 13 August 2015
61 years old

Director
GITTLESON, David Jacob
Appointed Date: 13 August 2015
57 years old

Director
LANGDON, Richard Benedict
Appointed Date: 16 August 2012
62 years old

Resigned Directors

Secretary
ANDREWS, William Robert Horner
Resigned: 31 October 2003
Appointed Date: 12 December 2001

Secretary
BLUNDEN, Paul
Resigned: 30 November 2012
Appointed Date: 21 January 2009

Secretary
CARROLL, Marty Thomas
Resigned: 21 January 2009
Appointed Date: 06 August 2007

Secretary
FIENNES, Martin Guy
Resigned: 06 April 2005
Appointed Date: 31 October 2003

Secretary
HAMILTON, Nicholas David
Resigned: 27 March 2006
Appointed Date: 06 April 2005

Secretary
HONE, Graham Angus
Resigned: 06 August 2007
Appointed Date: 27 March 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 December 2001
Appointed Date: 30 November 2001

Secretary
WISE & CO ACCOUNTANTS LTD
Resigned: 20 November 2013
Appointed Date: 12 December 2012

Director
ANDREWS, James Dudley Horner
Resigned: 06 April 2005
Appointed Date: 12 December 2001
58 years old

Director
BLUNDEN, Paul
Resigned: 30 November 2012
Appointed Date: 06 April 2005
59 years old

Director
CAMPBELL, Catriona
Resigned: 13 August 2015
Appointed Date: 06 April 2005
53 years old

Director
CARROLL, Marty Thomas
Resigned: 12 March 2010
Appointed Date: 06 April 2005
51 years old

Director
DAWSON, John Hugh
Resigned: 05 September 2012
Appointed Date: 29 July 2003
68 years old

Director
DRURY, Daniel Edmund
Resigned: 06 April 2005
Appointed Date: 02 January 2003
54 years old

Director
FIENNES, Martin Guy
Resigned: 23 November 2006
Appointed Date: 29 July 2003
64 years old

Director
HAMILTON, Nicholas David
Resigned: 27 March 2006
Appointed Date: 06 April 2005
67 years old

Director
HEATH, Terence Roger
Resigned: 13 August 2015
Appointed Date: 16 August 2012
56 years old

Director
HUNT, Philip Swinson
Resigned: 13 August 2015
Appointed Date: 18 April 2007
64 years old

Director
JONES, Ellen Mair
Resigned: 13 August 2015
Appointed Date: 16 August 2012
56 years old

Director
MASON, Philip Neil
Resigned: 01 November 2011
Appointed Date: 18 December 2008
64 years old

Director
SEDLEY, Richard Alan
Resigned: 13 August 2015
Appointed Date: 22 December 2010
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 December 2001
Appointed Date: 30 November 2001

Director
IP2IPO SERVICES LIMITED
Resigned: 30 April 2012
Appointed Date: 17 January 2007

Persons With Significant Control

Ernst & Young Llp
Notified on: 4 June 2016
Nature of control: Ownership of shares – 75% or more

FOVIANCE GROUP LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,581,940.746548

18 Sep 2015
Appointment of Mr David Jacob Gittleson as a director on 13 August 2015
18 Sep 2015
Appointment of Mr Kevin Harry Gaskell as a director on 13 August 2015
17 Sep 2015
Termination of appointment of Richard Alan Sedley as a director on 13 August 2015
...
... and 153 more events
29 Jan 2002
Director resigned
29 Jan 2002
New secretary appointed
29 Jan 2002
New director appointed
17 Dec 2001
Registered office changed on 17/12/01 from: 788-790 finchley road london NW11 7TJ
30 Nov 2001
Incorporation

FOVIANCE GROUP LIMITED Charges

22 May 2007
Debenture
Delivered: 11 June 2007
Status: Satisfied on 17 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…