FP WESTPORT COMMODITIES LIMITED
LIVERPOOL PHIBRO COMMODITIES LIMITED

Hellopages » Merseyside » Liverpool » L3 1QJ

Company number 07108805
Status Active
Incorporation Date 18 December 2009
Company Type Private Limited Company
Address C/O PRICEWATERHOUSE COOPERS LLP, 8 PRINCES PARADE, ST. NICHOLAS PLACE, LIVERPOOL, ENGLAND, L3 1QJ
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 18 December 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of FP WESTPORT COMMODITIES LIMITED are www.fpwestportcommodities.co.uk, and www.fp-westport-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Bank Hall Rail Station is 2.1 miles; to Edge Hill Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fp Westport Commodities Limited is a Private Limited Company. The company registration number is 07108805. Fp Westport Commodities Limited has been working since 18 December 2009. The present status of the company is Active. The registered address of Fp Westport Commodities Limited is C O Pricewaterhouse Coopers Llp 8 Princes Parade St Nicholas Place Liverpool England L3 1qj. . PATEL, Tushar is a Secretary of the company. CLARK, Nicole is a Director of the company. KIRK, Jennifer is a Director of the company. PATEL, Tushar is a Director of the company. Secretary PLAISTED, Roger Peter has been resigned. Secretary BROUGHTON SECRETARIES LIMITED has been resigned. Director MILLER, Michael Paul has been resigned. Director PETERSON, Linda Sue has been resigned. Director PINECI, Roy Matthew has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
PATEL, Tushar
Appointed Date: 24 August 2015

Director
CLARK, Nicole
Appointed Date: 18 February 2015
56 years old

Director
KIRK, Jennifer
Appointed Date: 18 February 2015
50 years old

Director
PATEL, Tushar
Appointed Date: 26 August 2015
48 years old

Resigned Directors

Secretary
PLAISTED, Roger Peter
Resigned: 31 July 2015
Appointed Date: 08 September 2010

Secretary
BROUGHTON SECRETARIES LIMITED
Resigned: 08 September 2010
Appointed Date: 18 December 2009

Director
MILLER, Michael Paul
Resigned: 31 December 2013
Appointed Date: 18 December 2009
79 years old

Director
PETERSON, Linda Sue
Resigned: 24 February 2015
Appointed Date: 18 December 2009
76 years old

Director
PINECI, Roy Matthew
Resigned: 24 February 2015
Appointed Date: 18 December 2009
63 years old

FP WESTPORT COMMODITIES LIMITED Events

26 Jan 2017
Full accounts made up to 31 December 2015
11 Jan 2017
Confirmation statement made on 18 December 2016 with updates
17 Dec 2016
Compulsory strike-off action has been discontinued
14 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13

06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 27 more events
13 Jan 2011
Registered office address changed from C/O Phibro Commodities Limited 6 Duke Street London SW1Y 6BN United Kingdom on 13 January 2011
10 Sep 2010
Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom on 10 September 2010
10 Sep 2010
Appointment of Mr. Roger Peter Plaisted as a secretary
10 Sep 2010
Termination of appointment of Broughton Secretaries Limited as a secretary
18 Dec 2009
Incorporation