FULCRUM DESIGN LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 03166691
Status Active
Incorporation Date 1 March 1996
Company Type Private Limited Company
Address TAX MATTERS LLP, PRIORY HOUSE, 45-51A HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 40 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FULCRUM DESIGN LIMITED are www.fulcrumdesign.co.uk, and www.fulcrum-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Fulcrum Design Limited is a Private Limited Company. The company registration number is 03166691. Fulcrum Design Limited has been working since 01 March 1996. The present status of the company is Active. The registered address of Fulcrum Design Limited is Tax Matters Llp Priory House 45 51a High Street Reigate Surrey Rh2 9ae. . CRABB, Helen Sara is a Secretary of the company. CRABB, Helen Sara is a Director of the company. SKIPPER, Graeme John is a Director of the company. Secretary ARKLOW FINANCIAL SERVICES LIMITED has been resigned. Secretary DOUGAN, David has been resigned. Secretary TURNER CLARK TAXATION SERVICES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary NYTEC SECRETARIES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
CRABB, Helen Sara
Appointed Date: 18 August 2003

Director
CRABB, Helen Sara
Appointed Date: 01 March 1996
60 years old

Director
SKIPPER, Graeme John
Appointed Date: 01 May 1996
64 years old

Resigned Directors

Secretary
ARKLOW FINANCIAL SERVICES LIMITED
Resigned: 26 February 1998
Appointed Date: 20 May 1997

Secretary
DOUGAN, David
Resigned: 02 October 1996
Appointed Date: 30 September 1996

Secretary
TURNER CLARK TAXATION SERVICES LIMITED
Resigned: 26 February 1998
Appointed Date: 01 March 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 March 1996
Appointed Date: 01 March 1996

Secretary
NYTEC SECRETARIES LIMITED
Resigned: 18 August 2003
Appointed Date: 26 February 1998

FULCRUM DESIGN LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 40

29 Oct 2015
Total exemption small company accounts made up to 30 April 2015
30 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 40

11 Nov 2014
Total exemption full accounts made up to 30 April 2014
...
... and 55 more events
23 Oct 1996
Secretary resigned
23 Oct 1996
New secretary appointed
17 Oct 1996
New secretary appointed
12 Sep 1996
New director appointed
01 Mar 1996
Incorporation