FALCONOCEAN LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BD

Company number 02621611
Status Active
Incorporation Date 18 June 1991
Company Type Private Limited Company
Address C/O ALTRAD INTERNATIONAL LTD, AVANTA HOUSE, 79 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FALCONOCEAN LIMITED are www.falconocean.co.uk, and www.falconocean.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-four years and four months. Falconocean Limited is a Private Limited Company. The company registration number is 02621611. Falconocean Limited has been working since 18 June 1991. The present status of the company is Active. The registered address of Falconocean Limited is C O Altrad International Ltd Avanta House 79 College Road Harrow Middlesex Ha1 1bd. The company`s financial liabilities are £47.26k. It is £5.55k against last year. And the total assets are £1220.64k, which is £953.43k against last year. RAMNAMI, Neena is a Secretary of the company. RAMNANI, Haresh Kishinchand is a Director of the company. Secretary AGHDI, Emmanuel Onabun has been resigned. The company operates in "Non-specialised wholesale trade".


falconocean Key Finiance

LIABILITIES £47.26k
+13%
CASH n/a
TOTAL ASSETS £1220.64k
+356%
All Financial Figures

Current Directors

Secretary
RAMNAMI, Neena
Appointed Date: 30 October 1992

Director

Resigned Directors

Secretary
AGHDI, Emmanuel Onabun
Resigned: 30 October 1992

FALCONOCEAN LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 June 2016
02 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 3

03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 Jan 2016
Director's details changed for Haresh Kishinchand Ramnani on 1 November 2015
29 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3

...
... and 60 more events
23 Jul 1991
Ad 02/07/91--------- £ si 3@1=3 £ ic 2/5

23 Jul 1991
Director resigned;new director appointed

23 Jul 1991
Secretary resigned;new secretary appointed

15 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jun 1991
Incorporation

FALCONOCEAN LIMITED Charges

26 July 1991
Debenture
Delivered: 8 August 1991
Status: Satisfied on 22 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade & tenant's fixtures). Fixed and floating…