FUSION PROPERTY SERVICES LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD3 3AL

Company number 05296337
Status Active
Incorporation Date 25 November 2004
Company Type Private Limited Company
Address OAKLEY HOUSE, 1 HUNGERFORD ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD3 3AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 1 . The most likely internet sites of FUSION PROPERTY SERVICES LIMITED are www.fusionpropertyservices.co.uk, and www.fusion-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Fusion Property Services Limited is a Private Limited Company. The company registration number is 05296337. Fusion Property Services Limited has been working since 25 November 2004. The present status of the company is Active. The registered address of Fusion Property Services Limited is Oakley House 1 Hungerford Road Huddersfield West Yorkshire Hd3 3al. . JOYCE, Paul Richard is a Secretary of the company. JAMES, Karen Dianne is a Director of the company. JOYCE, Paul Richard is a Director of the company. Secretary FRYER, John Michael has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director FRYER, John Michael has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOYCE, Paul Richard
Appointed Date: 21 November 2014

Director
JAMES, Karen Dianne
Appointed Date: 25 November 2004
60 years old

Director
JOYCE, Paul Richard
Appointed Date: 21 November 2014
62 years old

Resigned Directors

Secretary
FRYER, John Michael
Resigned: 21 November 2014
Appointed Date: 25 November 2004

Nominee Secretary
THOMAS, Howard
Resigned: 25 November 2004
Appointed Date: 25 November 2004

Director
FRYER, John Michael
Resigned: 21 November 2014
Appointed Date: 25 November 2004
71 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 25 November 2004
Appointed Date: 25 November 2004
63 years old

FUSION PROPERTY SERVICES LIMITED Events

05 Dec 2016
Confirmation statement made on 25 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1

...
... and 28 more events
16 Feb 2005
Secretary resigned
16 Feb 2005
Registered office changed on 16/02/05 from: 16 st john street london EC1M 4NT
16 Feb 2005
New director appointed
16 Feb 2005
New secretary appointed;new director appointed
25 Nov 2004
Incorporation