FENSA LIMITED
LONDON WISA LIMITED G G F HELPLINES LTD.

Hellopages » Greater London » Southwark » SE1 0RB

Company number 03058561
Status Active
Incorporation Date 19 May 1995
Company Type Private Limited Company
Address 40 RUSHWORTH STREET, LONDON, ENGLAND, SE1 0RB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of Mr David Thornton as a director on 7 March 2017; Termination of appointment of Nigel Denton Rees as a director on 28 November 2016; Termination of appointment of Stephen John Payne as a director on 10 November 2016. The most likely internet sites of FENSA LIMITED are www.fensa.co.uk, and www.fensa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Fensa Limited is a Private Limited Company. The company registration number is 03058561. Fensa Limited has been working since 19 May 1995. The present status of the company is Active. The registered address of Fensa Limited is 40 Rushworth Street London England Se1 0rb. . MCCALLION, Jane is a Secretary of the company. ADDISON, Christopher Paul is a Director of the company. BAKER, Brian Geoffrey is a Director of the company. GREW, David Kenneth is a Director of the company. MCCALLION, Jane is a Director of the company. MCLLWEE, Iain is a Director of the company. RATCLIFFE, James Justin is a Director of the company. SANSOM, Michael Richard is a Director of the company. SMITH, Brian Neville is a Director of the company. THORNTON, David is a Director of the company. VANSTONE, Jonathan Edward is a Director of the company. Secretary HARDACRE, Eian Clark has been resigned. Secretary HELM, Michael Thomas has been resigned. Secretary PYNDIAH, Ashabye has been resigned. Secretary REES, Nigel Denton has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director AITKEN, Robert Ferguson has been resigned. Director BALLARD, David Edward has been resigned. Director BROWN, Phil David has been resigned. Director BURGESS, Alan David has been resigned. Director CHISHOLM, Ian Christopher has been resigned. Director CLEMENT, Peter Robert Rendall has been resigned. Director COLES, Trevor has been resigned. Director DICKINS, Paul has been resigned. Director EARLE, David James has been resigned. Director HEDGECOCK, John Anthony has been resigned. Director HINETT, Graham Beverley has been resigned. Director HOGAN, Catherine Mary has been resigned. Director MAYNE, Chris John has been resigned. Director O'DONOGHUE, Gregory James has been resigned. Director OGILVIE, John has been resigned. Director PAYNE, Stephen John has been resigned. Director REES, Nigel Denton has been resigned. Director RICHMOND, Nigel John has been resigned. Director SUTHERLAND, Stephen John has been resigned. Director WARREN, Mark has been resigned. Director WILBERFORCE, Robert Richard has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
MCCALLION, Jane
Appointed Date: 24 December 2015

Director
ADDISON, Christopher Paul
Appointed Date: 01 December 2010
76 years old

Director
BAKER, Brian Geoffrey
Appointed Date: 13 February 2014
75 years old

Director
GREW, David Kenneth
Appointed Date: 21 August 2012
69 years old

Director
MCCALLION, Jane
Appointed Date: 20 September 2016
58 years old

Director
MCLLWEE, Iain
Appointed Date: 13 February 2014
51 years old

Director
RATCLIFFE, James Justin
Appointed Date: 20 December 2011
61 years old

Director
SANSOM, Michael Richard
Appointed Date: 01 December 2010
71 years old

Director
SMITH, Brian Neville
Appointed Date: 21 August 2012
70 years old

Director
THORNTON, David
Appointed Date: 07 March 2017
78 years old

Director
VANSTONE, Jonathan Edward
Appointed Date: 20 September 2016
52 years old

Resigned Directors

Secretary
HARDACRE, Eian Clark
Resigned: 30 July 2013
Appointed Date: 21 February 2007

Secretary
HELM, Michael Thomas
Resigned: 03 April 2002
Appointed Date: 19 May 1995

Secretary
PYNDIAH, Ashabye
Resigned: 16 September 2013
Appointed Date: 30 July 2013

Secretary
REES, Nigel Denton
Resigned: 21 February 2007
Appointed Date: 03 April 2002

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 19 May 1995
Appointed Date: 19 May 1995

Director
AITKEN, Robert Ferguson
Resigned: 31 December 2011
Appointed Date: 03 April 2002
79 years old

Director
BALLARD, David Edward
Resigned: 31 July 2001
Appointed Date: 19 May 1995
81 years old

Director
BROWN, Phil David
Resigned: 19 February 2013
Appointed Date: 01 January 2010
56 years old

Director
BURGESS, Alan David
Resigned: 26 July 2012
Appointed Date: 01 July 2008
69 years old

Director
CHISHOLM, Ian Christopher
Resigned: 31 May 2011
Appointed Date: 03 April 2002
76 years old

Director
CLEMENT, Peter Robert Rendall
Resigned: 01 January 2006
Appointed Date: 03 April 2002
70 years old

Director
COLES, Trevor
Resigned: 31 December 2005
Appointed Date: 03 April 2002
82 years old

Director
DICKINS, Paul
Resigned: 31 August 2003
Appointed Date: 10 December 2002
70 years old

Director
EARLE, David James
Resigned: 02 October 2009
Appointed Date: 03 April 2002
80 years old

Director
HEDGECOCK, John Anthony
Resigned: 31 October 2009
Appointed Date: 03 April 2002
78 years old

Director
HINETT, Graham Beverley
Resigned: 31 May 2012
Appointed Date: 04 October 2002
83 years old

Director
HOGAN, Catherine Mary
Resigned: 01 May 2009
Appointed Date: 03 April 2002
59 years old

Director
MAYNE, Chris John
Resigned: 20 September 2016
Appointed Date: 21 August 2012
66 years old

Director
O'DONOGHUE, Gregory James
Resigned: 31 December 2003
Appointed Date: 03 April 2002
74 years old

Director
OGILVIE, John
Resigned: 31 December 2007
Appointed Date: 25 November 2003
70 years old

Director
PAYNE, Stephen John
Resigned: 10 November 2016
Appointed Date: 21 May 2013
68 years old

Director
REES, Nigel Denton
Resigned: 28 November 2016
Appointed Date: 02 July 2001
71 years old

Director
RICHMOND, Nigel John
Resigned: 23 March 2009
Appointed Date: 01 January 2004
70 years old

Director
SUTHERLAND, Stephen John
Resigned: 10 December 2002
Appointed Date: 03 April 2002
73 years old

Director
WARREN, Mark
Resigned: 31 December 2015
Appointed Date: 03 January 2012
65 years old

Director
WILBERFORCE, Robert Richard
Resigned: 01 January 2010
Appointed Date: 01 January 2006
77 years old

FENSA LIMITED Events

17 Mar 2017
Appointment of Mr David Thornton as a director on 7 March 2017
28 Nov 2016
Termination of appointment of Nigel Denton Rees as a director on 28 November 2016
10 Nov 2016
Termination of appointment of Stephen John Payne as a director on 10 November 2016
11 Oct 2016
Registered office address changed from 54 Ayres Street London SE1 1EU to 40 Rushworth Street London SE1 0RB on 11 October 2016
27 Sep 2016
Full accounts made up to 31 December 2015
...
... and 107 more events
31 May 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

31 May 1996
Return made up to 19/05/96; full list of members
07 Jun 1995
Accounting reference date notified as 31/12
26 May 1995
Secretary resigned
19 May 1995
Incorporation

Similar Companies

FENS PROPERTY SOLUTIONS LTD FENS TECH LTD FENSBARD LTD FENSBOROUGH LIMITED FENSCAPES LTD FENSCO LTD FENSCOURT LIMITED