FHW MANAGEMENT LIMITED
MARKET HARBOROUGH FHW DALMORE LIMITED MM&S (5770) LIMITED

Hellopages » Northamptonshire » Kettering » LE16 8PG

Company number 08615561
Status Active
Incorporation Date 18 July 2013
Company Type Private Limited Company
Address ALASTAIR WATSON, THE OLD STABLES CHURCH LANE, DINGLEY, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FHW MANAGEMENT LIMITED are www.fhwmanagement.co.uk, and www.fhw-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fhw Management Limited is a Private Limited Company. The company registration number is 08615561. Fhw Management Limited has been working since 18 July 2013. The present status of the company is Active. The registered address of Fhw Management Limited is Alastair Watson The Old Stables Church Lane Dingley Market Harborough Leicestershire Le16 8pg. . WATSON, Alastair James is a Secretary of the company. FOX, Glenn Michael is a Director of the company. WATSON, Alastair James is a Director of the company. Secretary PEACOCK, Adrian has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director MCDONAGH, John has been resigned. Director RAY, Alistair Graham has been resigned. Director RYAN, Michael Joseph has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WATSON, Alastair James
Appointed Date: 13 May 2015

Director
FOX, Glenn Michael
Appointed Date: 13 May 2015
55 years old

Director
WATSON, Alastair James
Appointed Date: 13 May 2015
51 years old

Resigned Directors

Secretary
PEACOCK, Adrian
Resigned: 13 May 2015
Appointed Date: 07 August 2013

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 13 May 2015
Appointed Date: 18 July 2013

Director
MCDONAGH, John
Resigned: 13 May 2015
Appointed Date: 07 August 2013
56 years old

Director
RAY, Alistair Graham
Resigned: 13 May 2015
Appointed Date: 07 August 2013
50 years old

Director
RYAN, Michael Joseph
Resigned: 13 May 2015
Appointed Date: 07 August 2013
59 years old

Director
TRUESDALE, Christine
Resigned: 07 August 2013
Appointed Date: 18 July 2013
65 years old

Director
VINDEX LIMITED
Resigned: 07 August 2013
Appointed Date: 18 July 2013

Director
VINDEX SERVICES LIMITED
Resigned: 07 August 2013
Appointed Date: 18 July 2013

Persons With Significant Control

Mr Glenn Michael Fox
Notified on: 2 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alastair James Watson
Notified on: 2 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FHW MANAGEMENT LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Jul 2016
Confirmation statement made on 2 July 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

20 May 2015
Company name changed fhw dalmore LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13

...
... and 18 more events
20 Aug 2013
Appointment of Alistair Graham Ray as a director
07 Aug 2013
Company name changed mm&s (5770) LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-07

07 Aug 2013
Change of name notice
07 Aug 2013
Termination of appointment of Christine Truesdale as a director
18 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted