F.I.T. INDUSTRIES LIMITED
BOREHAMWOOD F.I.T. PACKAGING LIMITED F.I.T. BLENDERS LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 1FJ

Company number 02582394
Status Active
Incorporation Date 14 February 1991
Company Type Private Limited Company
Address UNIT 10, DELTA COURT, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1FJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 14 February 2017 with updates; Secretary's details changed for L P C Secretarial Limited on 7 September 2016. The most likely internet sites of F.I.T. INDUSTRIES LIMITED are www.fitindustries.co.uk, and www.f-i-t-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. F I T Industries Limited is a Private Limited Company. The company registration number is 02582394. F I T Industries Limited has been working since 14 February 1991. The present status of the company is Active. The registered address of F I T Industries Limited is Unit 10 Delta Court Manor Way Borehamwood Hertfordshire Wd6 1fj. . L P C SECRETARIAL LIMITED is a Secretary of the company. STRAUS, Claire Joanne Sharon is a Director of the company. STRAUS, Daniel Reuben is a Director of the company. Secretary BRODIA SERVICES LIMITED has been resigned. Secretary S & D SECRETARIES LIMITED has been resigned. Director DALTON, Robert has been resigned. Director GRAY, David Ian has been resigned. Director MITCHELL, David has been resigned. Director STRAUS, Peter Frederick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
L P C SECRETARIAL LIMITED
Appointed Date: 17 May 2011

Director
STRAUS, Claire Joanne Sharon
Appointed Date: 15 December 2011
56 years old

Director
STRAUS, Daniel Reuben
Appointed Date: 17 February 2011
53 years old

Resigned Directors

Secretary
BRODIA SERVICES LIMITED
Resigned: 30 November 2001

Secretary
S & D SECRETARIES LIMITED
Resigned: 17 May 2011
Appointed Date: 30 November 2001

Director
DALTON, Robert
Resigned: 11 February 2003
90 years old

Director
GRAY, David Ian
Resigned: 30 January 2012
71 years old

Director
MITCHELL, David
Resigned: 18 April 2008
82 years old

Director
STRAUS, Peter Frederick
Resigned: 03 December 2011
84 years old

Persons With Significant Control

London Pharma & Chemicals Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

F.I.T. INDUSTRIES LIMITED Events

22 Feb 2017
Accounts for a small company made up to 31 May 2016
16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
07 Sep 2016
Secretary's details changed for L P C Secretarial Limited on 7 September 2016
06 Sep 2016
Director's details changed for Mr Daniel Reuben Straus on 6 September 2016
08 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10

...
... and 72 more events
27 Mar 1991
Company name changed risewell LIMITED\certificate issued on 28/03/91

17 Mar 1991
New director appointed

17 Mar 1991
New secretary appointed;new director appointed

17 Mar 1991
Registered office changed on 17/03/91 from: 84 temple chambers, temple avenue, london, EC4Y ohp

14 Feb 1991
Incorporation