FIVAR LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 5AP

Company number 01417407
Status Active
Incorporation Date 28 February 1979
Company Type Private Limited Company
Address 13 PAULTONS SQUARE, LONDON, SW3 5AP
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2,250 . The most likely internet sites of FIVAR LIMITED are www.fivar.co.uk, and www.fivar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Fivar Limited is a Private Limited Company. The company registration number is 01417407. Fivar Limited has been working since 28 February 1979. The present status of the company is Active. The registered address of Fivar Limited is 13 Paultons Square London Sw3 5ap. The company`s financial liabilities are £22.94k. It is £2.08k against last year. And the total assets are £1.96k, which is £-0.24k against last year. PERRIN, Martin Henry Withers is a Secretary of the company. PAGE, David William is a Director of the company. PERRIN, Martin Henry Withers is a Director of the company. VINTER, Brian Mark is a Director of the company. VINTER, Susan Elizabeth Henderson is a Director of the company. Secretary PERRIN, Martin Henry Withers has been resigned. Secretary VINTER, Brian Mark has been resigned. Secretary WILLOUGHBY, Thomas Jeremy has been resigned. Director FLETCHER, Nigel John has been resigned. Director LENYGON, Bryan Norman has been resigned. Director RINTOUL, Peter has been resigned. Director SANDS, Charles Francis has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


fivar Key Finiance

LIABILITIES £22.94k
+9%
CASH n/a
TOTAL ASSETS £1.96k
-11%
All Financial Figures

Current Directors

Secretary
PERRIN, Martin Henry Withers
Appointed Date: 04 November 2005

Director
PAGE, David William
Appointed Date: 24 February 2012
68 years old

Director
PERRIN, Martin Henry Withers
Appointed Date: 24 February 2005
71 years old

Director
VINTER, Brian Mark

82 years old

Director
VINTER, Susan Elizabeth Henderson
Appointed Date: 20 October 1998
81 years old

Resigned Directors

Secretary
PERRIN, Martin Henry Withers
Resigned: 02 July 1996
Appointed Date: 05 January 1994

Secretary
VINTER, Brian Mark
Resigned: 04 November 2005
Appointed Date: 02 July 1996

Secretary
WILLOUGHBY, Thomas Jeremy
Resigned: 05 January 1994

Director
FLETCHER, Nigel John
Resigned: 04 November 2005
Appointed Date: 28 May 1997
83 years old

Director
LENYGON, Bryan Norman
Resigned: 04 November 2005
93 years old

Director
RINTOUL, Peter
Resigned: 02 July 1996
80 years old

Director
SANDS, Charles Francis
Resigned: 12 July 2011
Appointed Date: 14 October 1993
87 years old

Persons With Significant Control

Mr Brian Mark Vinter
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

FIVAR LIMITED Events

11 Mar 2017
Confirmation statement made on 11 March 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,250

23 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,250

03 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 91 more events
30 Sep 1987
Registered office changed on 30/09/87 from: 2 st mary axe london EC3A 8BP

30 Jun 1987
Full accounts made up to 31 December 1986

15 Dec 1986
Return made up to 19/08/86; full list of members

03 Sep 1986
Full accounts made up to 31 December 1985

03 Jun 1986
Return made up to 20/05/85; full list of members