FITZROY ROBINSON WEST & MIDLANDS LIMITED
LONDON FITZROY ROBINSON ESTATES MANAGEMENT LIMITED

Hellopages » Greater London » Islington » N1 9AB
Company number 01989405
Status Active
Incorporation Date 14 February 1986
Company Type Private Limited Company
Address 36-40 YORK WAY, LONDON, N1 9AB
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016; Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016. The most likely internet sites of FITZROY ROBINSON WEST & MIDLANDS LIMITED are www.fitzroyrobinsonwestmidlands.co.uk, and www.fitzroy-robinson-west-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fitzroy Robinson West Midlands Limited is a Private Limited Company. The company registration number is 01989405. Fitzroy Robinson West Midlands Limited has been working since 14 February 1986. The present status of the company is Active. The registered address of Fitzroy Robinson West Midlands Limited is 36 40 York Way London N1 9ab. . ELLIS, Aaron Max is a Secretary of the company. THOMPSON, James Nicholas Earle is a Director of the company. WRIGHT, Beverley Ann is a Director of the company. Secretary HARPER, Duncan Alfred has been resigned. Secretary LAD, Umesh Bhagwan has been resigned. Secretary PATEL, Anish Keshra has been resigned. Secretary THOMPSON, James Nicholas Earle has been resigned. Secretary VAN BRUGEN, Michael Julian has been resigned. Director ATKINSON, Stephen Peter has been resigned. Director CARTER, Patrick James has been resigned. Director COGSWELL, Nancy Jean Mackenzie has been resigned. Director GIBBONS, Jon Joel has been resigned. Director HARPER, Duncan Alfred has been resigned. Director SORRELL, David Peter has been resigned. Director THOMAS, Lionel George has been resigned. Director TULLOCH, William Paul has been resigned. Director WARNER, Nigel Boyd has been resigned. Director WEST, Gerald Thomas has been resigned. Director WOODCOCK, Michael Redfern has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
ELLIS, Aaron Max
Appointed Date: 27 June 2016

Director
THOMPSON, James Nicholas Earle
Appointed Date: 12 December 1994
71 years old

Director
WRIGHT, Beverley Ann
Appointed Date: 15 September 2014
67 years old

Resigned Directors

Secretary
HARPER, Duncan Alfred
Resigned: 10 October 2014
Appointed Date: 08 August 2007

Secretary
LAD, Umesh Bhagwan
Resigned: 08 August 2007
Appointed Date: 16 June 2003

Secretary
PATEL, Anish Keshra
Resigned: 27 June 2016
Appointed Date: 10 October 2014

Secretary
THOMPSON, James Nicholas Earle
Resigned: 16 June 2003
Appointed Date: 13 September 1996

Secretary
VAN BRUGEN, Michael Julian
Resigned: 13 September 1996

Director
ATKINSON, Stephen Peter
Resigned: 31 December 2010
Appointed Date: 18 June 2001
72 years old

Director
CARTER, Patrick James
Resigned: 12 April 2007
Appointed Date: 28 March 2006
56 years old

Director
COGSWELL, Nancy Jean Mackenzie
Resigned: 04 May 1994
72 years old

Director
GIBBONS, Jon Joel
Resigned: 18 June 1992
85 years old

Director
HARPER, Duncan Alfred
Resigned: 10 October 2014
Appointed Date: 08 August 2007
53 years old

Director
SORRELL, David Peter
Resigned: 01 April 2010
Appointed Date: 01 April 2008
67 years old

Director
THOMAS, Lionel George
Resigned: 04 May 1994
75 years old

Director
TULLOCH, William Paul
Resigned: 15 May 2001
Appointed Date: 12 December 1994
69 years old

Director
WARNER, Nigel Boyd
Resigned: 22 September 1995
74 years old

Director
WEST, Gerald Thomas
Resigned: 01 May 1995
94 years old

Director
WOODCOCK, Michael Redfern
Resigned: 02 December 1993
84 years old

Persons With Significant Control

Aukett Swanke Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FITZROY ROBINSON WEST & MIDLANDS LIMITED Events

22 Dec 2016
Confirmation statement made on 17 December 2016 with updates
27 Jun 2016
Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016
27 Jun 2016
Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016
18 Mar 2016
Accounts for a dormant company made up to 30 September 2015
27 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000

...
... and 120 more events
19 Feb 1987
Secretary resigned
21 Oct 1986
Company name changed gageaim LIMITED\certificate issued on 21/10/86
10 Sep 1986
Accounting reference date notified as 30/04

13 Aug 1986
New director appointed
14 Feb 1986
Incorporation

FITZROY ROBINSON WEST & MIDLANDS LIMITED Charges

18 April 2005
Mortgage debenture
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…