F H & G LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 4DU

Company number 05582051
Status Active
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address 4 FOUNDRY ROW, ST. PHILIPS ROAD, SURBITON, SURREY, ENGLAND, KT6 4DU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from Penrhyn House 10 st Mark's Hill Surbiton Surrey KT6 4PW to 4 Foundry Row St. Philips Road Surbiton Surrey KT6 4DU on 23 February 2017; Confirmation statement made on 4 October 2016 with updates; Statement of capital following an allotment of shares on 31 December 2015 GBP 1,000 . The most likely internet sites of F H & G LIMITED are www.fhg.co.uk, and www.f-h-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. F H G Limited is a Private Limited Company. The company registration number is 05582051. F H G Limited has been working since 04 October 2005. The present status of the company is Active. The registered address of F H G Limited is 4 Foundry Row St Philips Road Surbiton Surrey England Kt6 4du. . LEWIS, Frederick Charles is a Secretary of the company. HEARL, Graham Martin is a Director of the company. LEWIS, Frederick Charles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LEWIS, Frederick Charles
Appointed Date: 05 October 2005

Director
HEARL, Graham Martin
Appointed Date: 05 October 2005
62 years old

Director
LEWIS, Frederick Charles
Appointed Date: 05 October 2005
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 October 2005
Appointed Date: 04 October 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 October 2005
Appointed Date: 04 October 2005

Persons With Significant Control

Mr Frederick Charles Lewis
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Martin Hearl
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F H & G LIMITED Events

23 Feb 2017
Registered office address changed from Penrhyn House 10 st Mark's Hill Surbiton Surrey KT6 4PW to 4 Foundry Row St. Philips Road Surbiton Surrey KT6 4DU on 23 February 2017
06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
28 Sep 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,000

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200

...
... and 27 more events
29 Jan 2007
New secretary appointed
29 Jan 2007
New director appointed
29 Jan 2007
Director resigned
29 Jan 2007
Secretary resigned
04 Oct 2005
Incorporation