Company number 04518162
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address 2 -4 SEEBOHM HOUSE, QUEEN STREET, NORWICH, NORFOLK, NR2 4SQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 73200 - Market research and public opinion polling, 74100 - specialised design activities
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Appointment of Sandeep Kishore as a director on 2 November 2016; Termination of appointment of Thomas Wood as a director on 2 November 2016. The most likely internet sites of FOOLPROOF LIMITED are www.foolproof.co.uk, and www.foolproof.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Foolproof Limited is a Private Limited Company.
The company registration number is 04518162. Foolproof Limited has been working since 23 August 2002.
The present status of the company is Active. The registered address of Foolproof Limited is 2 4 Seebohm House Queen Street Norwich Norfolk Nr2 4sq. . JAMBHALE, Sanjay is a Director of the company. KISHORE, Sandeep is a Director of the company. RAJEBAHADUR, Chaitanya is a Director of the company. Secretary OLDMAN, Marc has been resigned. Secretary WOOD, Thomas has been resigned. Director ABBIS, Stephen David has been resigned. Director BALLARD, Peter John has been resigned. Director FOUNTAIN, Leslie has been resigned. Director HATTON, Nicholas John has been resigned. Director LENFESTEY, Meriel Catherine has been resigned. Director LOO, Timothy has been resigned. Director MCCUNE, Raymond William has been resigned. Director OLDMAN, Marc has been resigned. Director STOCKTON, Nigel has been resigned. Director THOMPSON, Nicholas Anthony has been resigned. Director WOOD, Thomas has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Secretary
OLDMAN, Marc
Resigned: 02 November 2016
Appointed Date: 11 October 2004
Secretary
WOOD, Thomas
Resigned: 11 October 2004
Appointed Date: 23 August 2002
Director
FOUNTAIN, Leslie
Resigned: 02 November 2016
Appointed Date: 28 March 2012
52 years old
Director
LOO, Timothy
Resigned: 02 November 2016
Appointed Date: 01 September 2007
53 years old
Director
OLDMAN, Marc
Resigned: 02 November 2016
Appointed Date: 01 September 2007
47 years old
Director
STOCKTON, Nigel
Resigned: 23 April 2014
Appointed Date: 01 July 2007
59 years old
Director
WOOD, Thomas
Resigned: 02 November 2016
Appointed Date: 23 August 2002
56 years old
Persons With Significant Control
Mr Peter John Ballard
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Thomas Wood
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FOOLPROOF LIMITED Events
07 Dec 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
25 Nov 2016
Appointment of Sandeep Kishore as a director on 2 November 2016
24 Nov 2016
Termination of appointment of Thomas Wood as a director on 2 November 2016
24 Nov 2016
Termination of appointment of Nicholas Anthony Thompson as a director on 2 November 2016
24 Nov 2016
Termination of appointment of Timothy Loo as a director on 2 November 2016
...
... and 82 more events
20 Nov 2003
Total exemption small company accounts made up to 31 August 2003
06 Sep 2003
Return made up to 23/08/03; full list of members
27 Sep 2002
Registered office changed on 27/09/02 from: 11 russell terrace, trowse, norwich, NR14 8TQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
27 Sep 2002
Registered office changed on 27/09/02 from: 11 russell terrace trowse norwich NR14 8TQ
23 Aug 2002
Incorporation
10 December 2015
Charge code 0451 8162 0005
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
9 February 2011
Mortgage debenture
Delivered: 17 February 2011
Status: Satisfied
on 30 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Debenture
Delivered: 6 March 2008
Status: Satisfied
on 18 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2008
Lease
Delivered: 22 February 2008
Status: Satisfied
on 30 September 2016
Persons entitled: Bes Properties Limited
Description: Charge of the rent deposit.
4 November 2004
Rent deposit deed
Delivered: 9 November 2004
Status: Satisfied
on 30 September 2016
Persons entitled: Granada Properties Limited
Description: £10,686.00.