FEXCO LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 0LT

Company number 01968932
Status Active
Incorporation Date 5 December 1985
Company Type Private Limited Company
Address 15 GALENA ROAD, HAMMERSMITH, LONDON, W6 0LT
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Current accounting period shortened from 31 December 2016 to 27 December 2016; Full accounts made up to 27 December 2015. The most likely internet sites of FEXCO LIMITED are www.fexco.co.uk, and www.fexco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Brentford Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 3.8 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fexco Limited is a Private Limited Company. The company registration number is 01968932. Fexco Limited has been working since 05 December 1985. The present status of the company is Active. The registered address of Fexco Limited is 15 Galena Road Hammersmith London W6 0lt. . MILLBOURN, David Harry is a Secretary of the company. COOKE, Michael Angelo is a Director of the company. MCCARTHY, Denis Brian is a Director of the company. MILLBOURN, David Harry is a Director of the company. MURPHY, Jeremiah Gerard is a Director of the company. PHILLIPS, Simon is a Director of the company. REDMOND, Joseph Stephen is a Director of the company. Secretary NAGLE, John Joseph has been resigned. Director COTTER, Gerard has been resigned. Director CROWLEY, Denis has been resigned. Director FITZGERALD, John has been resigned. Director HOULIHAN, Margo has been resigned. Director MURPHY, Frank Enda has been resigned. Director NAGLE, John Joseph has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
MILLBOURN, David Harry
Appointed Date: 14 May 1999

Director
COOKE, Michael Angelo
Appointed Date: 14 March 2016
63 years old

Director

Director
MILLBOURN, David Harry
Appointed Date: 31 March 2012
64 years old

Director
MURPHY, Jeremiah Gerard
Appointed Date: 12 July 2001
63 years old

Director
PHILLIPS, Simon
Appointed Date: 13 March 2015
57 years old

Director
REDMOND, Joseph Stephen
Appointed Date: 31 March 2012
63 years old

Resigned Directors

Secretary
NAGLE, John Joseph
Resigned: 14 May 1999

Director
COTTER, Gerard
Resigned: 31 March 2012
Appointed Date: 06 December 1996
81 years old

Director
CROWLEY, Denis
Resigned: 04 January 2007
Appointed Date: 12 July 2001
84 years old

Director
FITZGERALD, John
Resigned: 31 July 1996
70 years old

Director
HOULIHAN, Margo
Resigned: 31 December 2004
Appointed Date: 12 July 2001
61 years old

Director
MURPHY, Frank Enda
Resigned: 31 July 1997
64 years old

Director
NAGLE, John Joseph
Resigned: 30 September 2009
78 years old

Persons With Significant Control

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

FEXCO LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
04 Oct 2016
Current accounting period shortened from 31 December 2016 to 27 December 2016
27 Sep 2016
Full accounts made up to 27 December 2015
26 May 2016
Director's details changed for Mr David Harry Millbourn on 12 February 2016
26 May 2016
Secretary's details changed for David Harry Millbourn on 25 May 2016
...
... and 119 more events
15 Jun 1987
Registered office changed on 15/06/87 from: jubilee house, 70 cadogan place, london, SW1

23 Apr 1986
Gazettable document
06 Mar 1986
Company name changed\certificate issued on 06/03/86
05 Dec 1985
Incorporation
05 Dec 1985
Certificate of incorporation

FEXCO LIMITED Charges

13 December 1991
Goulditar no. 191 limited
Delivered: 3 January 1992
Status: Satisfied on 17 January 2001
Persons entitled: Goulditar No. 191 Limited
Description: All its right title & interest in & all the monies…
13 December 1991
Floating charge
Delivered: 2 January 1992
Status: Satisfied on 17 January 2001
Persons entitled: Goulditar No. 191 Limited
Description: All monies deposited by the company's deposit bank account…
17 May 1988
Legal charge
Delivered: 24 May 1988
Status: Satisfied on 18 April 2016
Persons entitled: Bank of Scotland
Description: F/H property k/a 15, galena road (formerly unit 8 king's…