FES (SOUTH EAST) LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8BW

Company number 08820619
Status Active
Incorporation Date 19 December 2013
Company Type Private Limited Company
Address GROUND FLOOR UNIT 1 PENNANT HOUSE NAPIER COURT, NAPIER ROAD, READING, RG1 8BW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1 . The most likely internet sites of FES (SOUTH EAST) LIMITED are www.fessoutheast.co.uk, and www.fes-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Fes South East Limited is a Private Limited Company. The company registration number is 08820619. Fes South East Limited has been working since 19 December 2013. The present status of the company is Active. The registered address of Fes South East Limited is Ground Floor Unit 1 Pennant House Napier Court Napier Road Reading Rg1 8bw. . THOMSON, Craig Alexander is a Secretary of the company. FLETCHER, Duncan Kirk is a Director of the company. FLETCHER, Kevin Paterson is a Director of the company. Secretary JACK, Ronald Gilfillan has been resigned. Secretary WALLS, Archibald Peter Menzies has been resigned. Director FORTH PPP LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
THOMSON, Craig Alexander
Appointed Date: 01 April 2015

Director
FLETCHER, Duncan Kirk
Appointed Date: 19 December 2013
58 years old

Director
FLETCHER, Kevin Paterson
Appointed Date: 19 December 2013
56 years old

Resigned Directors

Secretary
JACK, Ronald Gilfillan
Resigned: 01 April 2015
Appointed Date: 12 June 2014

Secretary
WALLS, Archibald Peter Menzies
Resigned: 12 June 2014
Appointed Date: 19 December 2013

Director
FORTH PPP LIMITED
Resigned: 19 December 2013
Appointed Date: 19 December 2013

Persons With Significant Control

Forth Ppp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FES (SOUTH EAST) LIMITED Events

22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 31 August 2015
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

21 Dec 2015
Registered office address changed from Unit 41 Bates Industrial Estate Church Road Romford Essex RM3 0JA to Ground Floor Unit 1 Pennant House Napier Court Napier Road Reading RG1 8BW on 21 December 2015
02 Apr 2015
Appointment of Mr Craig Alexander Thomson as a secretary on 1 April 2015
...
... and 3 more events
24 Jun 2014
Appointment of Mr Ronald Gilfillan Jack as a secretary
24 Jun 2014
Termination of appointment of Archibald Walls as a secretary
20 Dec 2013
Termination of appointment of Forth Ppp Limited as a director
19 Dec 2013
Current accounting period shortened from 31 December 2014 to 31 August 2014
19 Dec 2013
Incorporation
Statement of capital on 2013-12-19
  • GBP 1