FLUID EQUIPMENT INTERNATIONAL LIMITED
SOUTHAMPTON ROTO STERLING LIMITED

Hellopages » Hampshire » Southampton » SO15 1HA
Company number 02848462
Status Active
Incorporation Date 27 August 1993
Company Type Private Limited Company
Address UNIT 30 CITY INDUSTRIAL PARK, SOUTHERN ROAD, SOUTHAMPTON, ENGLAND, SO15 1HA
Home Country United Kingdom
Nature of Business 28120 - Manufacture of fluid power equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Westfield Court 3rd Avenue Westfield Midsomer Norton Bath Somerset BA3 4XD to Unit 30 City Industrial Park Southern Road Southampton SO15 1HA on 4 January 2016. The most likely internet sites of FLUID EQUIPMENT INTERNATIONAL LIMITED are www.fluidequipmentinternational.co.uk, and www.fluid-equipment-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Redbridge Rail Station is 2.6 miles; to Swaythling Rail Station is 3.1 miles; to Romsey Rail Station is 7 miles; to Shawford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fluid Equipment International Limited is a Private Limited Company. The company registration number is 02848462. Fluid Equipment International Limited has been working since 27 August 1993. The present status of the company is Active. The registered address of Fluid Equipment International Limited is Unit 30 City Industrial Park Southern Road Southampton England So15 1ha. . ALOLAMA, Salim Ahmed Al Shaikh Mohd Sharif is a Director of the company. JOHNSON, Vinodh Ahimaz is a Director of the company. SHARIF, Julia Agnes is a Director of the company. Secretary LAWRENCE, Christine has been resigned. Secretary SHAH, Kalpesh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALOLAMA, Munir Ahmad Al Shaikh Mohd Sharif has been resigned. Director GUPTA, Harish Chander has been resigned. Director GUPTA, Nand Kishore has been resigned. Director SHAH, Kalpesh has been resigned. Director STERLING, Ian has been resigned. Director STERLING, Leslie has been resigned. The company operates in "Manufacture of fluid power equipment".


Current Directors

Director
ALOLAMA, Salim Ahmed Al Shaikh Mohd Sharif
Appointed Date: 04 June 2007
79 years old

Director
JOHNSON, Vinodh Ahimaz
Appointed Date: 04 June 2007
69 years old

Director
SHARIF, Julia Agnes
Appointed Date: 07 March 2010
75 years old

Resigned Directors

Secretary
LAWRENCE, Christine
Resigned: 04 June 2007
Appointed Date: 27 August 1993

Secretary
SHAH, Kalpesh
Resigned: 10 October 2009
Appointed Date: 04 June 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 August 1993
Appointed Date: 27 August 1993

Director
ALOLAMA, Munir Ahmad Al Shaikh Mohd Sharif
Resigned: 07 March 2010
Appointed Date: 04 June 2007
78 years old

Director
GUPTA, Harish Chander
Resigned: 31 July 2003
Appointed Date: 24 April 1994
79 years old

Director
GUPTA, Nand Kishore
Resigned: 10 June 1996
Appointed Date: 24 April 1994
81 years old

Director
SHAH, Kalpesh
Resigned: 10 October 2009
Appointed Date: 04 June 2007
58 years old

Director
STERLING, Ian
Resigned: 04 June 2007
Appointed Date: 27 August 1993
72 years old

Director
STERLING, Leslie
Resigned: 04 June 2007
Appointed Date: 24 April 1994
96 years old

Persons With Significant Control

Elizabeth Ahimaz
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Salim Ahmad Al Olama
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Julia Agnes Sharif
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLUID EQUIPMENT INTERNATIONAL LIMITED Events

14 Sep 2016
Confirmation statement made on 27 August 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Registered office address changed from Westfield Court 3rd Avenue Westfield Midsomer Norton Bath Somerset BA3 4XD to Unit 30 City Industrial Park Southern Road Southampton SO15 1HA on 4 January 2016
26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 669,267

...
... and 73 more events
30 Jun 1994
New director appointed

30 Jun 1994
New director appointed

24 Mar 1994
Accounting reference date notified as 31/12

07 Sep 1993
Secretary resigned

27 Aug 1993
Incorporation