FOSCOM PARTNERS LIMITED
LEIGH-ON-SEA REGIONAL AVIATION PROJECTS LIMITED FOSCOM PROJECTS LIMITED FOSCOM GROUP LTD FOSCOM PROJECTS LTD FOSCOM GROUP LTD FOSCOM LIMITED FOSCOM GROUP LIMITED FOSCOM PROJECTS LIMITED FOSCOM GROUP LIMITED FOSCOM LIMITED.

Hellopages » Essex » Southend-on-Sea » SS9 2NG

Company number 01246083
Status Active
Incorporation Date 25 February 1976
Company Type Private Limited Company
Address CORNER HOUSE, 54 VERNON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2NG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 November 2016 with updates; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 165,000 . The most likely internet sites of FOSCOM PARTNERS LIMITED are www.foscompartners.co.uk, and www.foscom-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Foscom Partners Limited is a Private Limited Company. The company registration number is 01246083. Foscom Partners Limited has been working since 25 February 1976. The present status of the company is Active. The registered address of Foscom Partners Limited is Corner House 54 Vernon Road Leigh On Sea Essex Ss9 2ng. The company`s financial liabilities are £16.21k. It is £0.09k against last year. The cash in hand is £16.21k. It is £0.39k against last year. And the total assets are £16.21k, which is £-0.87k against last year. FOSTER, John is a Secretary of the company. FOSTER, Alfred Alan is a Director of the company. FOSTER, Joan Mary is a Director of the company. Secretary FOSTER, Joan Mary has been resigned. Secretary FOSTER, Joan Mary has been resigned. Secretary HAMILTON LEWIN, Deborah Jane has been resigned. Director CAWTHRA, Lesley Anne has been resigned. Director FOSTER, Joan Mary has been resigned. Director FOSTER, Joan Mary has been resigned. Director FOSTER, John has been resigned. Director FOSTER, John has been resigned. Director FOSTER, Matthew has been resigned. Director HAMILTON LEWIN, Deborah Jane has been resigned. The company operates in "Management consultancy activities other than financial management".


foscom partners Key Finiance

LIABILITIES £16.21k
+0%
CASH £16.21k
+2%
TOTAL ASSETS £16.21k
-6%
All Financial Figures

Current Directors

Secretary
FOSTER, John
Appointed Date: 23 December 2014

Director
FOSTER, Alfred Alan

87 years old

Director
FOSTER, Joan Mary
Appointed Date: 23 December 2014
90 years old

Resigned Directors

Secretary
FOSTER, Joan Mary
Resigned: 23 December 2014
Appointed Date: 07 July 1994

Secretary
FOSTER, Joan Mary
Resigned: 31 March 1994

Secretary
HAMILTON LEWIN, Deborah Jane
Resigned: 07 July 1994
Appointed Date: 31 March 1994

Director
CAWTHRA, Lesley Anne
Resigned: 07 March 1994
68 years old

Director
FOSTER, Joan Mary
Resigned: 05 October 1994
Appointed Date: 07 July 1994
90 years old

Director
FOSTER, Joan Mary
Resigned: 31 March 1994
90 years old

Director
FOSTER, John
Resigned: 17 July 2013
Appointed Date: 08 April 2013
65 years old

Director
FOSTER, John
Resigned: 31 March 1994
65 years old

Director
FOSTER, Matthew
Resigned: 31 March 1994
Appointed Date: 01 December 1991
54 years old

Director
HAMILTON LEWIN, Deborah Jane
Resigned: 31 July 1994
59 years old

Persons With Significant Control

Mr Alfred Alan Foster
Notified on: 1 November 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FOSCOM PARTNERS LIMITED Events

18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 12 November 2016 with updates
17 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 165,000

18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Dec 2014
Appointment of Mr John Foster as a secretary on 23 December 2014
...
... and 123 more events
13 Jul 1987
New director appointed

28 Aug 1986
New director appointed

21 Aug 1986
Return made up to 11/08/86; full list of members

15 Aug 1986
Return made up to 07/08/85; full list of members

13 Aug 1986
Full accounts made up to 31 March 1986

FOSCOM PARTNERS LIMITED Charges

8 March 1985
Charge
Delivered: 25 March 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…